About

Registered Number: 02587904
Date of Incorporation: 04/03/1991 (33 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2020 (4 years and 4 months ago)
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Ortek Ltd was founded on 04 March 1991 and are based in Walsall, it has a status of "Dissolved". The organisation has 4 directors listed at Companies House. We don't currently know the number of employees at Ortek Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Adrian Raymond 01 April 2009 - 1
MORRIS, Craig Anthony N/A - 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Anne-Marie 23 August 2001 - 1
MERCER, Kim Ian 01 June 1995 23 August 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2020
LIQ14 - N/A 02 October 2019
LIQ03 - N/A 26 September 2018
NDISC - N/A 13 December 2017
NDISC - N/A 13 December 2017
NDISC - N/A 13 December 2017
AD01 - Change of registered office address 24 August 2017
RESOLUTIONS - N/A 16 August 2017
LIQ02 - N/A 16 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 13 March 2017
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH03 - Change of particulars for secretary 23 March 2016
AA - Annual Accounts 16 December 2015
CERTNM - Change of name certificate 29 June 2015
MR01 - N/A 27 May 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 14 March 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 12 March 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 26 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 May 2011
AA - Annual Accounts 13 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
363a - Annual Return 07 November 2008
395 - Particulars of a mortgage or charge 13 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2008
AA - Annual Accounts 23 May 2008
AA - Annual Accounts 28 June 2007
363s - Annual Return 13 March 2007
395 - Particulars of a mortgage or charge 18 January 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 27 February 2004
287 - Change in situation or address of Registered Office 29 August 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 27 February 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 26 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
395 - Particulars of a mortgage or charge 22 June 2001
169 - Return by a company purchasing its own shares 02 May 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 20 February 2001
RESOLUTIONS - N/A 18 August 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 08 August 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 02 June 1998
288c - Notice of change of directors or secretaries or in their particulars 02 June 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 19 June 1996
288 - N/A 31 July 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 12 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 July 1994
AA - Annual Accounts 04 July 1994
363b - Annual Return 15 March 1993
AA - Annual Accounts 08 March 1993
363a - Annual Return 18 November 1992
287 - Change in situation or address of Registered Office 18 November 1992
395 - Particulars of a mortgage or charge 22 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1991
288 - N/A 28 June 1991
288 - N/A 28 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1991
NEWINC - New incorporation documents 04 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2015 Outstanding

N/A

Debenture 28 April 2011 Outstanding

N/A

Debenture 12 September 2008 Outstanding

N/A

Debenture 15 January 2007 Fully Satisfied

N/A

Debenture 15 June 2001 Fully Satisfied

N/A

Single debenture 15 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.