UKBizDB.co.uk

ORMULTIVIEW LIMITED

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

This company is commonly known as Ormultiview Limited. The company was founded 27 years ago and was given the registration number 03222787. The firm's registered office is in WEST HUNTSPILL. You can find them at The Forge Enterprise Centre, 3 Church Road, West Huntspill, Somerset. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ORMULTIVIEW LIMITED
Company Number:03222787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Forge Enterprise Centre, 3 Church Road, West Huntspill, Somerset, England, TA9 3RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Forge Enterprise Centre, 3 Church Road, West Huntspill, Bridgwater, United Kingdom, TA9 3RN

Secretary10 March 2009Active
7 Rattigan Close, Burnham On Sea, United Kingdom, TA8 1QQ

Director16 November 2018Active
7 Rattigan Close, Burnham On Sea, United Kingdom, TA8 1QQ

Director16 November 2018Active
209 Luckwell Road, Bristol, BS3 3HD

Nominee Secretary10 July 1996Active
Mudgley House Farm, Wedmore, BS28 4TU

Secretary11 July 1996Active
The Forge Enterprise Centre, 3 Church Road, West Huntspill, United Kingdom, TA9 3RN

Director01 May 2010Active
The Forge Enterprise Centre, 3 Church Road, West Huntspill, United Kingdom, TA9 3RN

Director11 July 1996Active
Mudgley House Farm, Wedmore, BS28 4TU

Director11 July 1996Active
209 Luckwell Road, Bristol, BS3 3HD

Corporate Nominee Director10 July 1996Active

People with Significant Control

Mrs Deborah Elaine Andrews
Notified on:20 June 2019
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:The Forge Enterprise Centre, 3 Church Road, West Huntspill, England, TA9 3RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Stuart Andrews
Notified on:19 June 2019
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:The Forge Enterprise Centre, 3 Church Road, West Huntspill, England, TA9 3RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark William Hamlin
Notified on:10 July 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:The Forge Enterprise Centre, 3 Church Road, West Huntspill, United Kingdom, TA9 3RN
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 (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
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Mortgage

Mortgage satisfy charge full.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-09-27Persons with significant control

Change to a person with significant control.

Download
2018-09-18Officers

Change person secretary company with change date.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.