UKBizDB.co.uk

ORLA PROTEIN TECHNOLOGIES LIMITED

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

This company is commonly known as Orla Protein Technologies Limited. The company was founded 22 years ago and was given the registration number 04311436. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:ORLA PROTEIN TECHNOLOGIES LIMITED
Company Number:04311436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 October 2001
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Secretary15 March 2006Active
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director08 November 2001Active
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director01 June 2013Active
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director08 November 2001Active
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director01 June 2013Active
3 Earls Court 5th Avenue, Business Park Team Valley, Gateshead, NE11 0HF

Secretary11 August 2003Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary26 October 2001Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director26 October 2001Active
Biomedicine West Wing, International Centre For Life, Times Square, Newcastle Upon Tyne, United Kingdom, NE1 4EP

Director19 March 2015Active
11 Ward Way, Witchford, Ely, CB6 2JR

Director18 July 2002Active
City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne, NE1 4DP

Director05 December 2006Active
24 Algernon Terrace, Tynemouth, NE30 2PW

Director10 April 2003Active
Biomedicine West Wing, International Centre For Life, Times Square, Newcastle Upon Tyne, United Kingdom, NE1 4EP

Director25 September 2003Active

People with Significant Control

Nel Fund Managers Limited
Notified on:14 February 2017
Status:Active
Country of residence:England
Address:4, Enterprise House, Kingsway, Gateshead, England, NE11 0SR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Seed Capital General Partner Limited
Notified on:10 October 2016
Status:Active
Country of residence:United Kingdom
Address:City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne, United Kingdom, NE1 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Cne General Partner Limited
Notified on:10 October 2016
Status:Active
Country of residence:United Kingdom
Address:City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne, United Kingdom, NE1 4DP
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2022-04-30Gazette

Gazette dissolved liquidation.

Download
2022-01-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-10-23Address

Change registered office address company with date old address new address.

Download
2020-06-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-19Resolution

Resolution.

Download
2020-02-11Officers

Change person director company with change date.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Address

Move registers to registered office company with new address.

Download
2019-12-17Address

Change registered office address company with date old address new address.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Change account reference date company previous shortened.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Address

Change sail address company with old address new address.

Download
2018-10-25Address

Move registers to sail company with new address.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Resolution

Resolution.

Download
2017-12-01Resolution

Resolution.

Download
2017-12-01Capital

Capital cancellation shares.

Download
2017-12-01Capital

Capital return purchase own shares.

Download
2017-12-01Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.