ORTEX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR OLAFUR GYLFASON

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/146 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/09/1320 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR IAN GRIFFITHS

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY IAN GRIFFITHS

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
BUILDING 3000 C/O OSSUR UK LTD
MANCHESTER BUSINESS PARK
AVIATOR WAY
MANCHESTER
M22 5TG

View Document

18/09/1318 September 2013 SECRETARY APPOINTED MR EMLYN LEWIS

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR EMLYN HUW ELYSTAN LEWIS

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY GUDJON KARASON

View Document

21/02/1221 February 2012 SECRETARY APPOINTED IAN GRIFFITHS

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED IAN GRIFFITHS

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR GUDJON KARASON

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/11/114 November 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAFUR . GYLFASON / 03/08/2010

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR GUDJON GRIMUR KARASON

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW HAYES

View Document

20/04/1020 April 2010 SECRETARY APPOINTED MR GUDJON GRIMUR KARASON

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYES

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLAFUR GYLFASON / 22/09/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/09/081 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLAFUR GYLFASON / 01/06/2008

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM:
BUILDING 3000
MANCHESTER BUSINESS PARK
AVIATOR WAY
MANCHESTER M22 5TG

View Document

12/02/0812 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0812 February 2008 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM:
57 EPSOM ROAD, MORETON
WIRRAL
MERSEYSIDE
CH46 1PT

View Document

08/12/068 December 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/11/0617 November 2006 AUDITOR'S RESIGNATION

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/12/05

View Document

25/09/0625 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0614 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM:
7-8 EGHAMS COURT
BOSTON DRIVE
BOURNE END
BUCKINGHAMSHIRE SL8 5YS

View Document

08/09/068 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/068 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 ￯﾿ᄑ IC 101000/1000
31/01/05
￯﾿ᄑ SR 100000@1=100000

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 ￯﾿ᄑ IC 291000/101000
30/01/04
￯﾿ᄑ SR 190000@1=190000

View Document

17/12/0317 December 2003 AUDITOR'S RESIGNATION

View Document

11/09/0311 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ￯﾿ᄑ IC 301200/201000
31/01/03
￯﾿ᄑ SR 100200@1=100200

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0120 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM:
SHIP CANAL HOUSE
KING STREET
MANCHESTER
LANCASHIRE M2 4WB

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 ADOPT ARTICLES 30/11/00

View Document

19/12/0019 December 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/11/00

View Document

19/12/0019 December 2000 NC INC ALREADY ADJUSTED
30/11/00

View Document

06/09/006 September 2000 COMPANY NAME CHANGED
COBCO (332) LIMITED
CERTIFICATE ISSUED ON 07/09/00

View Document

03/08/003 August 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company