Company Information for ORTEGRA LIMITED
ROSEMORE,HEATON GRANGE RD, GIDEA PARK,ESSEX, RM2 5PP,
|
Company Registration Number
05081718
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ORTEGRA LIMITED | ||
Legal Registered Office | ||
ROSEMORE,HEATON GRANGE RD GIDEA PARK,ESSEX RM2 5PP Other companies in RM2 | ||
Previous Names | ||
|
Company Number | 05081718 | |
---|---|---|
Company ID Number | 05081718 | |
Date formed | 2004-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts |
Last Datalog update: | 2020-01-12 07:28:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ORTEGRA IRELAND LIMITED | 120 BOTANIC ROAD GLASNEVIN DUBLIN 9 | Dissolved | Company formed on the 2009-12-16 | |
Ortegra, Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARGUERITE CROSSFIELD |
||
STEPHEN ROY PAGE |
||
JONATHAN MARK ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAY SHAH |
Director | ||
VERONICA PAGE |
Company Secretary | ||
SERGEY MUSHKEEV |
Director | ||
NOMINEE SECRETARY LTD |
Nominated Secretary | ||
NOMINEE DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCIENCE AND INNOVATION LTD | Director | 2017-11-30 | CURRENT | 2017-11-30 | Active - Proposal to Strike off | |
SFC NOMINEES LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active | |
SHOUTOUTUK LTD. | Director | 2016-07-18 | CURRENT | 2015-08-04 | Active | |
FINTECH SEIS LTD | Director | 2016-06-30 | CURRENT | 2015-05-27 | Active - Proposal to Strike off | |
CEYLON DEVELOPMENTS LTD | Director | 2015-11-13 | CURRENT | 2015-05-20 | Active | |
QUUU LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Active | |
SFC CAPITAL PARTNERS LTD | Director | 2014-09-19 | CURRENT | 2014-09-19 | Active | |
FRIEDEMODIN NOMINEES LIMITED | Director | 2014-07-14 | CURRENT | 2014-07-14 | Active - Proposal to Strike off | |
WIRELESS THEATRE LIMITED | Director | 2013-12-01 | CURRENT | 2013-04-26 | Active | |
HINETWORTH LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-29 | Active - Proposal to Strike off | |
FUNDING ALPHA LIMITED | Director | 2012-09-14 | CURRENT | 2012-09-14 | Dissolved 2016-01-19 | |
SFC CAPITAL LTD | Director | 2012-09-06 | CURRENT | 2012-08-24 | Active | |
HINET LTD | Director | 2012-05-09 | CURRENT | 2008-07-29 | Dissolved 2016-06-28 | |
KITELINE LTD | Director | 2011-05-13 | CURRENT | 2011-05-13 | Dissolved 2016-05-10 | |
SFC 2011 LIMITED | Director | 2010-12-20 | CURRENT | 2010-12-20 | Dissolved 2013-10-22 | |
CELLARBRIGHT LIMITED | Director | 2010-09-01 | CURRENT | 2009-10-30 | Dissolved 2016-01-19 | |
ODYSSEY MISSION LTD | Director | 2010-07-06 | CURRENT | 2010-07-06 | Active | |
NETPLUS LIMITED | Director | 2010-03-23 | CURRENT | 2009-06-15 | Active - Proposal to Strike off | |
STARTUP FUNDING CLUB LTD | Director | 2009-03-27 | CURRENT | 2009-03-27 | Active | |
SAPPHIRE GROUP LIMITED | Director | 2006-04-10 | CURRENT | 2006-04-10 | Active | |
RU-SOFT LIMITED | Director | 2000-03-13 | CURRENT | 2000-03-02 | Dissolved 2018-05-01 | |
SAPPHIRE LIMITED | Director | 2000-01-01 | CURRENT | 1999-08-16 | Dissolved 2016-05-10 | |
DATAEASE INTERNATIONAL LIMITED | Director | 1996-04-25 | CURRENT | 1995-04-12 | Active - Proposal to Strike off | |
SAPPHIRE GROUP LONDON LTD | Director | 1992-12-31 | CURRENT | 1991-09-04 | Active - Proposal to Strike off | |
DOMAIN REGISTRY SERVICES LIMITED | Director | 2017-11-16 | CURRENT | 2017-11-16 | Active | |
INTERNET COMPUTER BUREAU LIMITED | Director | 2017-04-07 | CURRENT | 1996-07-18 | Active | |
IPRACON LTD | Director | 2011-02-01 | CURRENT | 2011-02-01 | Liquidation | |
CELLARBRIGHT LIMITED | Director | 2010-09-01 | CURRENT | 2009-10-30 | Dissolved 2016-01-19 | |
232 COPENHAGEN STREET LIMITED | Director | 2005-10-25 | CURRENT | 2005-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK ROBINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAY SHAH | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK ROBINSON | |
AP03 | Appointment of Mrs Marguerite Crossfield as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VERONICA PAGE | |
AR01 | 23/03/10 ANNUAL RETURN FULL LIST | |
SH01 | 22/03/10 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 23/03/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED FIRST ATLANTIC LTD CERTIFICATE ISSUED ON 10/06/08 | |
288a | DIRECTOR APPOINTED MR JAY SHAH | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/10/04--------- £ SI 99@1=99 £ IC 100/199 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/09/04--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 13/04/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due After One Year | 2012-04-01 | £ 10,502 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 65,309 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORTEGRA LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Current Assets | 2012-04-01 | £ 17,756 |
Debtors | 2012-04-01 | £ 17,756 |
Shareholder Funds | 2012-04-01 | £ 58,055 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ORTEGRA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |