This company is commonly known as Ortecnite Limited. The company was founded 5 years ago and was given the registration number 12021080. The firm's registered office is in NORTHAMPTON. You can find them at Basement Office Marlborough House, 32 - 36, Hazelwood Road, Northampton, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | ORTECNITE LIMITED |
---|---|---|
Company Number | : | 12021080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Basement Office Marlborough House, 32 - 36, Hazelwood Road, Northampton, England, NN1 1LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
124, Auckland Avenue, Hull, England, HU6 7SJ | Director | 23 December 2020 | Active |
International House, 24 Holborn Viaduct, London, England, EC1A 2BN | Director | 29 May 2019 | Active |
53, Broadmead Avenue, Abington, Northampton, United Kingdom, NN3 2QX | Director | 23 December 2020 | Active |
Basement Office, Marlborough House, 32 - 36, Hazelwood Road, Northampton, United Kingdom, NN1 1LN | Director | 27 April 2020 | Active |
International House, 24 Holborn Viaduct, London, England, EC1A 2BN | Director | 29 May 2019 | Active |
Basement Office, Marlborough House, 32 - 36, Hazelwood Road, Northampton, England, NN1 1LN | Director | 29 May 2019 | Active |
Mr Rosbin Karimpanmackal Rajan | ||
Notified on | : | 27 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 124, Auckland Avenue, Hull, England, HU6 7SJ |
Nature of control | : |
|
Mr Anandu Yasodharan Devaprabha | ||
Notified on | : | 29 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Basement Office, Marlborough House, 32 - 36, Northampton, England, NN1 1LN |
Nature of control | : |
|
Mr Arun Kumar Satheesh Kumar | ||
Notified on | : | 29 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Basement Office, Marlborough House, 32 - 36, Northampton, England, NN1 1LN |
Nature of control | : |
|
Mr Hasan Sheikh Yousuf Elmi | ||
Notified on | : | 29 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, 24 Holborn Viaduct, London, England, EC1A 2BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved compulsory. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-05-24 | Gazette | Gazette filings brought up to date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Gazette | Gazette notice compulsory. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-10 | Address | Change registered office address company with date old address new address. | Download |
2020-05-10 | Officers | Termination director company with name termination date. | Download |
2020-05-10 | Officers | Appoint person director company with name date. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.