- Company Overview for ORTAC RESOURCES (UK) LIMITED (06418951)
- Filing history for ORTAC RESOURCES (UK) LIMITED (06418951)
- People for ORTAC RESOURCES (UK) LIMITED (06418951)
- More for ORTAC RESOURCES (UK) LIMITED (06418951)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
27 Nov 2017 | TM01 | Termination of appointment of Paul David Heber as a director on 6 September 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Anthony David Nettleton Balme as a director on 31 October 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
26 Jan 2017 | AD01 | Registered office address changed from Level 3 97 Jermyn Street London SW1Y 6JE to C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 26 January 2017 | |
26 Jan 2017 | AP03 | Appointment of John Charles Forrest as a secretary on 16 January 2017 | |
25 Jan 2017 | TM02 | Termination of appointment of Hugo Green as a secretary on 9 January 2017 | |
03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
28 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
13 Nov 2015 | TM01 | Termination of appointment of David Karl Paxton as a director on 21 October 2015 | |
15 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
04 Feb 2014 | TM01 | Termination of appointment of Charles Wood as a director | |
13 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Nov 2013 | CH01 | Director's details changed for Charles Wood on 15 September 2011 | |
13 Nov 2013 | CH01 | Director's details changed for Mr Anthony David Nettleton Balme on 1 October 2013 | |
04 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
02 May 2013 | CC04 | Statement of company's objects | |
26 Feb 2013 | MAR | Re-registration of Memorandum and Articles | |
26 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2013 | CERT11 | Certificate of change of name and re-registration from Public Limited Company to Private | |
26 Feb 2013 | RR02 | Re-registration from a public company to a private limited company |