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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Forge Enterprise Centre, 3 Church Road, West Huntspill, Bridgwater, United Kingdom, TA9 3RN | Secretary | 10 March 2009 | Active |
7 Rattigan Close, Burnham On Sea, United Kingdom, TA8 1QQ | Director | 16 November 2018 | Active |
7 Rattigan Close, Burnham On Sea, United Kingdom, TA8 1QQ | Director | 16 November 2018 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Nominee Secretary | 10 July 1996 | Active |
Mudgley House Farm, Wedmore, BS28 4TU | Secretary | 11 July 1996 | Active |
The Forge Enterprise Centre, 3 Church Road, West Huntspill, United Kingdom, TA9 3RN | Director | 01 May 2010 | Active |
The Forge Enterprise Centre, 3 Church Road, West Huntspill, United Kingdom, TA9 3RN | Director | 11 July 1996 | Active |
Mudgley House Farm, Wedmore, BS28 4TU | Director | 11 July 1996 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Corporate Nominee Director | 10 July 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
2018-09-27 | Officers | Change person director company with change date. | Download |
2018-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-18 | Officers | Change person secretary company with change date. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.