UKBizDB.co.uk

ORTEK DEVELOPMENTS LIMITED

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

This company is commonly known as Ortek Developments Limited. The company was founded 5 years ago and was given the registration number 11972692. The firm's registered office is in WALLASEY. You can find them at 34a, Poulton Road, , Wallasey, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ORTEK DEVELOPMENTS LIMITED
Company Number:11972692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2019
End of financial year:30 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 46900 - Non-specialised wholesale trade
  • 98000 - Residents property management

Office Address & Contact

Registered Address:34a, Poulton Road, Wallasey, United Kingdom, CH44 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2b Broadway Market, Fencepiece Road, Ilford, England, IG6 2JT

Director18 January 2021Active
2b Broadway Market, Fencepiece Road, Ilford, England, IG6 2JT

Director01 January 2020Active
105 Redbridge Lane East, Redbridge, Essex, Ilford, England, IG4 5BY

Director01 May 2019Active

People with Significant Control

Mr Shanmuganathan Natheeswaran
Notified on:18 January 2021
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:450, Bath Road, West Drayton, England, UB7 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Satheeskumar Christy Yogarasa
Notified on:01 January 2020
Status:Active
Date of birth:January 1980
Nationality:Sri Lankan
Country of residence:England
Address:2b Broadway Market, Fencepiece Road, Ilford, England, IG6 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Satheeskumar Christy Yogarasa
Notified on:01 January 2020
Status:Active
Date of birth:January 2020
Nationality:Sri Lankan
Country of residence:England
Address:105 Redbridge Lane East, Redbridge, Essex, Ilford, England, IG4 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ahyaan Ahmed Shiyam
Notified on:01 May 2019
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:105 Redbridge Lane East, Redbridge, Essex, Ilford, England, IG4 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Ashfa Shiyam
Notified on:01 May 2019
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:105 Redbridge Lane East, Redbridge, Essex, Ilford, England, IG4 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Azma Shiyam
Notified on:01 May 2019
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:105 Redbridge Lane East, Redbridge, Essex, Ilford, England, IG4 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-06-20Accounts

Accounts with accounts type dormant.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Change account reference date company previous extended.

Download
2021-04-07Address

Change registered office address company with date old address new address.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Resolution

Resolution.

Download
2020-12-30Address

Change registered office address company with date old address new address.

Download
2020-12-30Address

Change registered office address company with date old address new address.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Address

Change registered office address company with date old address new address.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.