ORTLINGHAUS UK LIMITED
Status | ACTIVE |
Company No. | 01404506 |
Category | Private Limited Company |
Incorporated | 08 Dec 1978 |
Age | 45 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ORTLINGHAUS UK LIMITED is an active private limited company with number 01404506. It was incorporated 45 years, 5 months, 18 days ago, on 08 December 1978. The company address is 19 Sugarbrook Road 19 Sugarbrook Road, Bromsgrove, B60 3DN, Worcs,.
Company Fillings
Accounts with accounts type small
Date: 16 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Change person director company with change date
Date: 02 Nov 2023
Action Date: 19 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-19
Officer name: Mr Michael William Burton
Documents
Accounts with accounts type small
Date: 02 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type small
Date: 16 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type small
Date: 20 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 02 Nov 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael William Burton
Change date: 2020-03-17
Documents
Accounts with accounts type small
Date: 12 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type small
Date: 07 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Termination director company with name termination date
Date: 21 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-14
Officer name: Thomas Schoeb
Documents
Accounts with accounts type small
Date: 06 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-02
Officer name: Mr Michael William Burton
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type full
Date: 02 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type small
Date: 18 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type small
Date: 22 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-12
Officer name: Geoffrey Wainwright
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Appoint person secretary company with name date
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-10-21
Officer name: Mr Michael William Burton
Documents
Appoint person director company with name date
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-21
Officer name: Mr Christian Hartnagel
Documents
Termination secretary company with name termination date
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-21
Officer name: Catherine Deborah Fletcher
Documents
Appoint person director company with name date
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-21
Officer name: Mr Thomas Schoeb
Documents
Accounts with accounts type small
Date: 06 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type small
Date: 18 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type small
Date: 21 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type small
Date: 21 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type small
Date: 01 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Geoffrey Wainwright
Documents
Accounts with accounts type small
Date: 23 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type small
Date: 25 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Oct 2007
Category: Auditors
Type: 386
Description: Notice of resolution removing auditor
Documents
Accounts with accounts type small
Date: 11 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type small
Date: 14 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type small
Date: 12 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type small
Date: 05 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type small
Date: 12 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type small
Date: 30 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 15 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type small
Date: 23 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 25 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; full list of members
Documents
Accounts with accounts type small
Date: 31 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 05 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/96; no change of members
Documents
Accounts with accounts type small
Date: 22 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 29 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/95; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 03 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 06 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Resolution
Date: 14 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/93; no change of members
Documents
Accounts with accounts type small
Date: 02 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 16 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/92; full list of members
Documents
Accounts with accounts type small
Date: 27 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type small
Date: 20 Dec 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 20 Nov 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/91; no change of members
Documents
Legacy
Date: 29 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/11/90; full list of members
Documents
Accounts with accounts type small
Date: 06 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Accounts with accounts type small
Date: 27 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 26 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 11/10/89; full list of members
Documents
Legacy
Date: 16 Jun 1989
Category: Address
Type: 287
Description: Registered office changed on 16/06/89 from: tybridge street worcester england
Documents
Accounts with accounts type small
Date: 25 Oct 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 22 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/06/88; no change of members
Documents
Legacy
Date: 06 Apr 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 28 Oct 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 28 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 15/10/87; full list of members
Documents
Legacy
Date: 01 Jun 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 08728986 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BOND STREET,COLNE,BB8 9DG
Number: | 10597217 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 146 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 06009642 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY
Number: | 10856342 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY
Number: | 07428514 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PEAR TREE CLOSE,HENLOW,SG16 6ND
Number: | 11301531 |
Status: | ACTIVE |
Category: | Private Limited Company |