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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Secretary | 15 March 2006 | Active |
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 08 November 2001 | Active |
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 01 June 2013 | Active |
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 08 November 2001 | Active |
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 01 June 2013 | Active |
3 Earls Court 5th Avenue, Business Park Team Valley, Gateshead, NE11 0HF | Secretary | 11 August 2003 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Corporate Nominee Secretary | 26 October 2001 | Active |
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP | Nominee Director | 26 October 2001 | Active |
Biomedicine West Wing, International Centre For Life, Times Square, Newcastle Upon Tyne, United Kingdom, NE1 4EP | Director | 19 March 2015 | Active |
11 Ward Way, Witchford, Ely, CB6 2JR | Director | 18 July 2002 | Active |
City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne, NE1 4DP | Director | 05 December 2006 | Active |
24 Algernon Terrace, Tynemouth, NE30 2PW | Director | 10 April 2003 | Active |
Biomedicine West Wing, International Centre For Life, Times Square, Newcastle Upon Tyne, United Kingdom, NE1 4EP | Director | 25 September 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-31 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-06-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-19 | Resolution | Resolution. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Address | Move registers to registered office company with new address. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Address | Change sail address company with old address new address. | Download |
2018-10-25 | Address | Move registers to sail company with new address. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Resolution | Resolution. | Download |
2017-12-01 | Resolution | Resolution. | Download |
2017-12-01 | Capital | Capital cancellation shares. | Download |
2017-12-01 | Capital | Capital return purchase own shares. | Download |
2017-12-01 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.