UKBizDB.co.uk

ORMEROD RUTTER ACCOUNTING SOFTWARE SUPPORT LIMITED

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

This company is commonly known as Ormerod Rutter Accounting Software Support Limited. The company was founded 15 years ago and was given the registration number 06619276. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:ORMEROD RUTTER ACCOUNTING SOFTWARE SUPPORT LIMITED
Company Number:06619276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2008
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary13 June 2008Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director07 July 2008Active
18, Regent Street, Stirchley, Birmingham, United Kingdom, B30 2LG

Director13 June 2008Active
The Wolseley Suite, The Grange, Lord Austin Drive, Bromsgrove, United Kingdom, B60 1RB

Director13 June 2008Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Director13 June 2008Active

People with Significant Control

Mr Peter Steven Ormerod
Notified on:16 September 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Steven Ormerod
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-09Dissolution

Dissolution application strike off company.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Capital

Capital allotment shares.

Download
2015-08-17Capital

Capital allotment shares.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Resolution

Resolution.

Download
2014-10-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.