About

Registered Number: 04327651
Date of Incorporation: 23/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, B69 3HW

 

Rotala Shared Services Ltd was registered on 23 November 2001, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRINGTON-CROW, Russell 15 October 2011 27 April 2012 1
GOOZEE, Anthony Charles 18 December 2001 13 October 2004 1
RICHMOND, Jonathan Martyn 18 December 2001 22 March 2002 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 March 2020
CS01 - N/A 13 January 2020
AP01 - Appointment of director 30 September 2019
AA - Annual Accounts 03 September 2019
PARENT_ACC - N/A 03 September 2019
GUARANTEE2 - N/A 03 September 2019
AGREEMENT2 - N/A 03 September 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 23 August 2018
PARENT_ACC - N/A 23 August 2018
GUARANTEE2 - N/A 23 August 2018
AGREEMENT2 - N/A 23 August 2018
MR01 - N/A 10 April 2018
MR01 - N/A 12 December 2017
RESOLUTIONS - N/A 11 December 2017
MR04 - N/A 07 December 2017
MR04 - N/A 07 December 2017
CS01 - N/A 28 November 2017
AA - Annual Accounts 22 August 2017
PARENT_ACC - N/A 22 August 2017
AGREEMENT2 - N/A 22 August 2017
GUARANTEE2 - N/A 22 August 2017
MR01 - N/A 02 June 2017
MR01 - N/A 28 April 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 29 September 2016
PARENT_ACC - N/A 31 August 2016
GUARANTEE2 - N/A 31 August 2016
AGREEMENT2 - N/A 31 August 2016
MR01 - N/A 31 May 2016
TM01 - Termination of appointment of director 17 May 2016
MR01 - N/A 28 April 2016
MR01 - N/A 05 April 2016
AR01 - Annual Return 25 November 2015
AD01 - Change of registered office address 11 November 2015
AA - Annual Accounts 26 August 2015
PARENT_ACC - N/A 26 August 2015
GUARANTEE2 - N/A 26 August 2015
AGREEMENT2 - N/A 26 August 2015
TM01 - Termination of appointment of director 13 April 2015
AP01 - Appointment of director 12 January 2015
CERTNM - Change of name certificate 25 November 2014
AR01 - Annual Return 24 November 2014
TM01 - Termination of appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AA - Annual Accounts 03 September 2014
PARENT_ACC - N/A 13 August 2014
AGREEMENT2 - N/A 13 August 2014
GUARANTEE2 - N/A 13 August 2014
MR01 - N/A 09 May 2014
MR01 - N/A 07 March 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 03 September 2013
RESOLUTIONS - N/A 27 August 2013
PARENT_ACC - N/A 12 August 2013
GUARANTEE2 - N/A 12 August 2013
TM01 - Termination of appointment of director 07 August 2013
CH01 - Change of particulars for director 12 February 2013
AR01 - Annual Return 27 December 2012
RESOLUTIONS - N/A 26 November 2012
MEM/ARTS - N/A 22 November 2012
TM01 - Termination of appointment of director 14 November 2012
AA - Annual Accounts 04 September 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 04 May 2012
AP01 - Appointment of director 22 February 2012
SH01 - Return of Allotment of shares 10 February 2012
AR01 - Annual Return 16 December 2011
AP01 - Appointment of director 03 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 08 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
TM01 - Termination of appointment of director 21 July 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
AP01 - Appointment of director 10 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
AR01 - Annual Return 26 November 2009
RESOLUTIONS - N/A 12 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 November 2009
MEM/ARTS - N/A 12 November 2009
CC04 - Statement of companies objects 12 November 2009
SH19 - Statement of capital 12 November 2009
CAP-SS - N/A 12 November 2009
AUD - Auditor's letter of resignation 06 November 2009
RESOLUTIONS - N/A 13 October 2009
AA - Annual Accounts 30 September 2009
RESOLUTIONS - N/A 17 July 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2009
123 - Notice of increase in nominal capital 17 July 2009
RESOLUTIONS - N/A 09 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2008
123 - Notice of increase in nominal capital 09 December 2008
363a - Annual Return 27 November 2008
RESOLUTIONS - N/A 02 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2008
123 - Notice of increase in nominal capital 02 October 2008
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 30 September 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
395 - Particulars of a mortgage or charge 05 July 2007
395 - Particulars of a mortgage or charge 25 April 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
395 - Particulars of a mortgage or charge 03 May 2006
395 - Particulars of a mortgage or charge 24 March 2006
363s - Annual Return 28 February 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
395 - Particulars of a mortgage or charge 26 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
AA - Annual Accounts 26 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2005
363s - Annual Return 26 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 28 April 2005
CERTNM - Change of name certificate 02 March 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
395 - Particulars of a mortgage or charge 28 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
AA - Annual Accounts 25 October 2004
RESOLUTIONS - N/A 05 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2004
395 - Particulars of a mortgage or charge 28 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2004
363s - Annual Return 30 December 2003
287 - Change in situation or address of Registered Office 17 December 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 14 January 2003
395 - Particulars of a mortgage or charge 08 October 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 26 March 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
CERTNM - Change of name certificate 19 December 2001
NEWINC - New incorporation documents 23 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2018 Outstanding

N/A

A registered charge 05 December 2017 Outstanding

N/A

A registered charge 31 May 2017 Outstanding

N/A

A registered charge 25 April 2017 Outstanding

N/A

A registered charge 27 May 2016 Outstanding

N/A

A registered charge 28 April 2016 Outstanding

N/A

A registered charge 29 March 2016 Outstanding

N/A

A registered charge 30 April 2014 Outstanding

N/A

A registered charge 27 February 2014 Outstanding

N/A

Legal charge 04 June 2010 Fully Satisfied

N/A

Debenture 04 June 2010 Fully Satisfied

N/A

Mortgage 29 June 2007 Outstanding

N/A

Legal charge 23 April 2007 Fully Satisfied

N/A

Mortgage debenture 27 April 2006 Fully Satisfied

N/A

Guarantee & debenture 17 March 2006 Fully Satisfied

N/A

Guarantee & debenture 17 October 2005 Fully Satisfied

N/A

Debenture 18 October 2004 Fully Satisfied

N/A

All assets debenture 21 May 2004 Fully Satisfied

N/A

Debenture 01 October 2002 Fully Satisfied

N/A

Fixed charge 28 March 2002 Fully Satisfied

N/A

Debenture 20 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.