About

Registered Number: 02217834
Date of Incorporation: 05/02/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: 55 Colegate, Norwich, Norfolk, NR3 1DD

 

Ortona Ltd was registered on 05 February 1988 and has its registered office in Norfolk. There is one director listed as Martin, Robin Anthony for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Robin Anthony N/A 03 April 1994 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 01 April 2020
CH01 - Change of particulars for director 15 October 2019
SH06 - Notice of cancellation of shares 21 August 2019
SH03 - Return of purchase of own shares 21 August 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 26 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 December 2017
CH01 - Change of particulars for director 21 November 2017
CH01 - Change of particulars for director 21 November 2017
CH01 - Change of particulars for director 21 November 2017
CH03 - Change of particulars for secretary 21 November 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 22 March 2017
CH01 - Change of particulars for director 20 December 2016
CH01 - Change of particulars for director 01 June 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 23 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2016
CH01 - Change of particulars for director 19 January 2016
CH01 - Change of particulars for director 05 January 2016
AR01 - Annual Return 14 April 2015
CH01 - Change of particulars for director 14 April 2015
AA - Annual Accounts 10 April 2015
TM01 - Termination of appointment of director 26 January 2015
AR01 - Annual Return 07 May 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AA - Annual Accounts 29 April 2014
RESOLUTIONS - N/A 06 February 2014
SH01 - Return of Allotment of shares 04 February 2014
TM01 - Termination of appointment of director 16 July 2013
RP04 - N/A 05 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 24 April 2013
AP01 - Appointment of director 23 April 2013
CH01 - Change of particulars for director 16 April 2013
RESOLUTIONS - N/A 07 January 2013
RESOLUTIONS - N/A 07 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 07 January 2013
SH08 - Notice of name or other designation of class of shares 07 January 2013
CC04 - Statement of companies objects 07 January 2013
SH01 - Return of Allotment of shares 20 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 13 April 2012
RESOLUTIONS - N/A 09 February 2012
MEM/ARTS - N/A 09 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 09 February 2012
SH08 - Notice of name or other designation of class of shares 09 February 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 11 May 2011
CH01 - Change of particulars for director 25 January 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
MG01 - Particulars of a mortgage or charge 21 January 2011
RESOLUTIONS - N/A 03 August 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 15 April 2010
TM01 - Termination of appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 08 April 2009
363s - Annual Return 16 May 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 20 April 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 03 April 2006
395 - Particulars of a mortgage or charge 15 December 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 27 April 2003
AA - Annual Accounts 27 April 2003
AA - Annual Accounts 15 April 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 30 August 2001
287 - Change in situation or address of Registered Office 20 July 2001
363a - Annual Return 08 May 2001
288c - Notice of change of directors or secretaries or in their particulars 08 May 2001
AA - Annual Accounts 25 April 2000
363s - Annual Return 25 April 2000
AUD - Auditor's letter of resignation 23 February 2000
288c - Notice of change of directors or secretaries or in their particulars 21 June 1999
288c - Notice of change of directors or secretaries or in their particulars 21 June 1999
288c - Notice of change of directors or secretaries or in their particulars 30 April 1999
288c - Notice of change of directors or secretaries or in their particulars 30 April 1999
363a - Annual Return 30 April 1999
AA - Annual Accounts 17 April 1999
AA - Annual Accounts 22 May 1998
363a - Annual Return 22 May 1998
AA - Annual Accounts 23 September 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
363a - Annual Return 21 April 1997
288c - Notice of change of directors or secretaries or in their particulars 14 April 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
AA - Annual Accounts 24 May 1996
363x - Annual Return 02 May 1996
363(353) - N/A 02 May 1996
363(190) - N/A 02 May 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
AA - Annual Accounts 19 May 1995
363s - Annual Return 11 April 1995
287 - Change in situation or address of Registered Office 25 January 1995
288 - N/A 25 January 1995
AA - Annual Accounts 12 September 1994
363x - Annual Return 11 April 1994
AA - Annual Accounts 10 May 1993
363s - Annual Return 14 April 1993
RESOLUTIONS - N/A 28 September 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 September 1992
SA - Shares agreement 03 September 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 03 September 1992
88(2)P - N/A 18 August 1992
363s - Annual Return 08 April 1992
RESOLUTIONS - N/A 08 April 1992
RESOLUTIONS - N/A 08 April 1992
AA - Annual Accounts 08 April 1992
288 - N/A 08 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 April 1992
123 - Notice of increase in nominal capital 08 April 1992
AA - Annual Accounts 23 April 1991
363a - Annual Return 23 April 1991
AA - Annual Accounts 25 April 1990
363 - Annual Return 25 April 1990
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
288 - N/A 05 October 1988
PUC 5 - N/A 19 September 1988
PUC 2 - N/A 21 June 1988
CERTNM - Change of name certificate 18 May 1988
288 - N/A 13 May 1988
287 - Change in situation or address of Registered Office 13 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1988
RESOLUTIONS - N/A 08 March 1988
NEWINC - New incorporation documents 05 February 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 January 2011 Outstanding

N/A

Legal mortgage 18 January 2011 Outstanding

N/A

Legal mortgage 18 January 2011 Outstanding

N/A

Legal mortgage 18 January 2011 Outstanding

N/A

Legal charge 12 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.