UKBizDB.co.uk

ORITOR SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oritor Services Ltd. The company was founded 18 years ago and was given the registration number 05627000. The firm's registered office is in NEWPORT. You can find them at Technium Springboard Centre Llantarnam Industrial Park, Cwmbran, Newport, Gwent. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ORITOR SERVICES LTD
Company Number:05627000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Technium Springboard Centre Llantarnam Industrial Park, Cwmbran, Newport, Gwent, NP44 3AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Ruskin Avenue, Rogerstone, Newport, NP10 0AA

Secretary17 November 2005Active
61, Ruskin Avenue, Rogerstone, Newport, Wales, NP10 0AA

Director22 May 2018Active
61 Ruskin Avenue, Rogerstone, Newport, NP10 0AA

Director17 November 2005Active
6, Whiteford Mews, Llanrhidian, Swansea, Wales, SA3 1AW

Director17 November 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 November 2005Active
6, Whiteford Mews, Llanrhidian, Swansea, Wales, SA3 1AW

Director22 May 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 November 2005Active

People with Significant Control

Mr Stephen Rhys Thomas
Notified on:01 September 2020
Status:Active
Date of birth:October 1980
Nationality:British
Address:Technium Springboard Centre, Llantarnam Industrial Park, Newport, NP44 3AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Qubic Trustees Ltd
Notified on:21 March 2019
Status:Active
Country of residence:United Kingdom
Address:St Ann's Quay, 118 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Rhys Thomas
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:Wales
Address:6, Whiteford Mews, Swansea, Wales, SA3 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald William Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:61, Ruskin Avenue, Newport, United Kingdom, NP10 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Gazette

Gazette filings brought up to date.

Download
2024-04-30Gazette

Gazette notice compulsory.

Download
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Change account reference date company previous extended.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Resolution

Resolution.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.