Company NameOrtolan Group Limited
DirectorsNicholas John Benson and Maureen Bernadette Marguerie
Company StatusActive
Company Number06363107
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Nicholas John Benson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressThwaite Moss Tatham
Tatham
Lancashire
LA2 8PR
Director NameMiss Maureen Bernadette Marguerie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2007(same day as company formation)
RoleRecruiter
Country of ResidenceEngland
Correspondence Address85 Chestnut Drive South
Pennington
Leigh
Lancashire
WN7 3JX
Secretary NameNicholas John Benson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(5 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThwaite Moss
Tatham
Lancashire
LA2 8PR
Secretary NameMr Nicholas John Benson
NationalityBritish
StatusResigned
Appointed28 February 2008(5 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressThwaite Moss
Tatham
Lancashire
LA2 8PR
Secretary NameMewith Head Accounting Ltd (Corporation)
StatusResigned
Appointed04 October 2007(4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 February 2008)
Correspondence AddressThe Farmhouse
Mewith Head
High Bentham
Lancashire
LA2 7AP

Contact

Websiteortolangroup.com

Location

Registered AddressChancery Place, 10th Floor
50 Brown Street
Manchester
M2 2JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50k at £0.01Maureen Marguerie
100.00%
Ordinary
2 at £0.01Nicholas John Benson
0.00%
Ordinary

Financials

Year2014
Net Worth£18,709
Cash£55,013
Current Liabilities£98,284

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

11 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
1 May 2023Registered office address changed from C/O Haworths Chartered Accountants Settle Town Hall Market Place Settle BD24 9EJ England to Chancery Place, 10th Floor 50 Brown Street Manchester M2 2JG on 1 May 2023 (1 page)
13 January 2023Micro company accounts made up to 30 September 2022 (8 pages)
8 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 30 September 2021 (8 pages)
24 September 2021Register inspection address has been changed from Thwaite Moss Tatham Lancaster LA2 8PR England to 85 Chestnut Drive South Leigh WN7 3JX (1 page)
14 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
10 May 2021Micro company accounts made up to 30 September 2020 (8 pages)
11 February 2021Registered office address changed from 6 Station Road High Bentham North Yorkshire LA2 7LF to C/O Haworths Chartered Accountants Settle Town Hall Market Place Settle BD24 9EJ on 11 February 2021 (1 page)
10 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 September 2019 (8 pages)
18 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
12 September 2018Confirmation statement made on 6 September 2018 with updates (5 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (7 pages)
29 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
29 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 November 2017Change of share class name or designation (2 pages)
28 November 2017Change of details for Mr Nicholas John Benson as a person with significant control on 16 November 2017 (5 pages)
28 November 2017Change of details for Miss Maureen Bernadette Marguerie as a person with significant control on 16 November 2017 (5 pages)
28 November 2017Change of share class name or designation (2 pages)
28 November 2017Change of details for Miss Maureen Bernadette Marguerie as a person with significant control on 16 November 2017 (5 pages)
28 November 2017Change of details for Mr Nicholas John Benson as a person with significant control on 16 November 2017 (5 pages)
16 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
16 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 December 2016Registered office address changed from Genesis Centre Birchwood Warrington Cheshire WA3 7BH to 6 Station Road High Bentham North Yorkshire LA2 7LF on 9 December 2016 (2 pages)
9 December 2016Registered office address changed from Genesis Centre Birchwood Warrington Cheshire WA3 7BH to 6 Station Road High Bentham North Yorkshire LA2 7LF on 9 December 2016 (2 pages)
22 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 May 2016Register(s) moved to registered inspection location Thwaite Moss Tatham Lancaster LA2 8PR (1 page)
17 May 2016Register(s) moved to registered inspection location Thwaite Moss Tatham Lancaster LA2 8PR (1 page)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 500
(5 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 500
(5 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 500
(5 pages)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 October 2014Register inspection address has been changed to Thwaite Moss Tatham Lancaster LA2 8PR (1 page)
19 October 2014Register inspection address has been changed to Thwaite Moss Tatham Lancaster LA2 8PR (1 page)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 500
(4 pages)
30 September 2014Director's details changed for Maureen Bernatte Marguerie on 6 September 2014 (2 pages)
30 September 2014Director's details changed for Maureen Bernatte Marguerie on 6 September 2014 (2 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 500
(4 pages)
30 September 2014Director's details changed for Maureen Bernatte Marguerie on 6 September 2014 (2 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 500
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
5 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 March 2014Statement of capital on 5 March 2014
  • GBP 500
(4 pages)
5 March 2014Statement of capital on 5 March 2014
  • GBP 500
(4 pages)
5 March 2014Solvency statement dated 02/03/14 (1 page)
5 March 2014Solvency statement dated 02/03/14 (1 page)
5 March 2014Statement by directors (1 page)
5 March 2014Statement of capital on 5 March 2014
  • GBP 500
(4 pages)
5 March 2014Statement by directors (1 page)
18 October 2013Amended full accounts made up to 30 September 2012 (16 pages)
18 October 2013Amended full accounts made up to 30 September 2012 (16 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (4 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (4 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (4 pages)
4 April 2013Full accounts made up to 30 September 2012 (18 pages)
4 April 2013Full accounts made up to 30 September 2012 (18 pages)
12 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
1 October 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 October 2012Termination of appointment of Nicholas Benson as a secretary (2 pages)
1 October 2012Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 October 2012Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 2012Termination of appointment of Nicholas Benson as a secretary (2 pages)
1 October 2012Re-registration of Memorandum and Articles (11 pages)
1 October 2012Re-registration from a public company to a private limited company (2 pages)
1 October 2012Re-registration from a public company to a private limited company (2 pages)
1 October 2012Re-registration of Memorandum and Articles (11 pages)
3 April 2012Group of companies' accounts made up to 30 September 2011 (22 pages)
3 April 2012Group of companies' accounts made up to 30 September 2011 (22 pages)
4 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
5 April 2011Group of companies' accounts made up to 30 September 2010 (19 pages)
5 April 2011Group of companies' accounts made up to 30 September 2010 (19 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
31 January 2010Full accounts made up to 30 September 2009 (18 pages)
31 January 2010Full accounts made up to 30 September 2009 (18 pages)
2 October 2009Return made up to 06/09/09; full list of members (3 pages)
2 October 2009Return made up to 06/09/09; full list of members (3 pages)
28 March 2009Group of companies' accounts made up to 30 September 2008 (18 pages)
28 March 2009Group of companies' accounts made up to 30 September 2008 (18 pages)
29 September 2008Return made up to 06/09/08; full list of members (4 pages)
29 September 2008Return made up to 06/09/08; full list of members (4 pages)
26 March 2008Secretary appointed nicholas john benson (2 pages)
26 March 2008Appointment terminated secretary mewith head accounting LTD (1 page)
26 March 2008Secretary appointed nicholas john benson (2 pages)
26 March 2008Appointment terminated secretary mewith head accounting LTD (1 page)
11 October 2007Registered office changed on 11/10/07 from: thwaite moss, tatham, lancashire, LA2 8PR (1 page)
11 October 2007New secretary appointed (2 pages)
11 October 2007New secretary appointed (2 pages)
11 October 2007Registered office changed on 11/10/07 from: thwaite moss, tatham, lancashire, LA2 8PR (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
14 September 2007Application to commence business (2 pages)
14 September 2007Certificate of authorisation to commence business and borrow (1 page)
14 September 2007Certificate of authorisation to commence business and borrow (1 page)
14 September 2007Application to commence business (2 pages)
6 September 2007Incorporation (51 pages)
6 September 2007Incorporation (51 pages)