ORTU FEDERATION LTD

Southend Road Southend Road, Stanford-Le-Hope, SS17 8JT
StatusACTIVE
Company No.07660783
Category
Incorporated07 Jun 2011
Age12 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

ORTU FEDERATION LTD is an active with number 07660783. It was incorporated 12 years, 11 months, 28 days ago, on 07 June 2011. The company address is Southend Road Southend Road, Stanford-le-hope, SS17 8JT.



Company Fillings

Termination secretary company with name termination date

Date: 24 Nov 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-31

Officer name: Des Shillingford

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Nov 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Claire Louise Vamplew

Appointment date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Steve Nash

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Carey Anne Jacobs

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfie Harvey

Termination date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Sophina Asong

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Second filing of director appointment with name

Date: 17 Oct 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Dr Sophina Asong

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Sophina Asong

Change date: 2022-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-15

Officer name: Dominic Green

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Leonard Edgar

Termination date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grahame Burman

Termination date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-08

Officer name: Mr Grahame Burman

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-12

Officer name: Mr Alfie Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ian Frood

Appointment date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robb Philip Harman

Termination date: 2020-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Green

Appointment date: 2019-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-23

Officer name: Tony Eatherton

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-13

Officer name: Mr Tony Eatherton

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-13

Officer name: Mr Phil Burr

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Dale

Appointment date: 2018-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-13

Officer name: Joanna Seymour

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-21

Officer name: Mr Ross Philip Harman

Documents

View document PDF

Resolution

Date: 16 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Robert William Barr

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Philip Harman

Appointment date: 2011-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-04

Officer name: Philomena Catherine Yeldham

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-04

Officer name: Christian Robert Georgiou

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Ann Feeney

Termination date: 2016-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Bayfield

Termination date: 2016-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Carey Anne Jacobs

Appointment date: 2011-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Leonard Edgar

Appointment date: 2011-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-06-07

Officer name: Mr Robert William Barr

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-06-07

Officer name: Mr Steve Nash

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Allinson

Termination date: 2016-07-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carey Anne Jacobs

Termination date: 2016-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-04

Officer name: Steven Nash

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-04

Officer name: Ross Philip Harman

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-04

Officer name: Robert William Barr

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Leonard Edgar

Termination date: 2016-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-04

Officer name: Robert William Barr

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Resolution

Date: 04 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 04 Nov 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Des Shillingford

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Memorandum articles

Date: 16 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gable hall school\certificate issued on 09/10/13

Documents

View document PDF

Statement of companys objects

Date: 04 Oct 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 02 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 02 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Form NE01

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Termination secretary company

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Marshall

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Chapman

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Appoint person secretary company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Kenneth Marshall

Documents

View document PDF

Change account reference date company current extended

Date: 03 Apr 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Philomena Catherine Yeldham

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sophina Asong

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Carey Anne Jacobs

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Allan Chapman

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Robert Georgiou

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Georgina Anne Clark

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Ann Feeney

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Allinson

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lindsay Bayfield

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Seymour

Documents

View document PDF

Incorporation company

Date: 07 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SL000859
Status:ACTIVE
Category:Limited Partnership

MINISTRY OF PROMOTIONS LIMITED

110 VIGLEN HOUSE,WEMBLEY,HA0 1HD

Number:06981286
Status:ACTIVE
Category:Private Limited Company

MOTORSPORT HEROES LIMITED

1 ETON STREET,RICHMOND,TW9 1AG

Number:11280219
Status:ACTIVE
Category:Private Limited Company

PREMIER GROUND RENTS NO.1 LIMITED

UNIT 2 BEECH COURT,READING,RG10 0RU

Number:05329658
Status:ACTIVE
Category:Private Limited Company

RED SQUIRREL GAMES LIMITED

23 VICTORIA ROAD,LONDON,N4 3SH

Number:11145728
Status:ACTIVE
Category:Private Limited Company

STPM LIMITED

CRESCENT HOUSE,LEYLAND,PR25 2EB

Number:06693960
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source