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.
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 | : |
|
Registered Address | : | Technium Springboard Centre Llantarnam Industrial Park, Cwmbran, Newport, Gwent, NP44 3AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61 Ruskin Avenue, Rogerstone, Newport, NP10 0AA | Secretary | 17 November 2005 | Active |
61, Ruskin Avenue, Rogerstone, Newport, Wales, NP10 0AA | Director | 22 May 2018 | Active |
61 Ruskin Avenue, Rogerstone, Newport, NP10 0AA | Director | 17 November 2005 | Active |
6, Whiteford Mews, Llanrhidian, Swansea, Wales, SA3 1AW | Director | 17 November 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 17 November 2005 | Active |
6, Whiteford Mews, Llanrhidian, Swansea, Wales, SA3 1AW | Director | 22 May 2018 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 17 November 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Gazette | Gazette filings brought up to date. | Download |
2024-04-30 | Gazette | Gazette notice compulsory. | Download |
2024-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-26 | Accounts | Change account reference date company previous extended. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Resolution | Resolution. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.