Company NameA1 Ortos Limited
DirectorPaul Taylor
Company StatusActive
Company Number06539014
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Previous NameA2 Ortos Mot & Service Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Paul Taylor
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Middleton Road
Oldham
OL9 6AD
Secretary NameGeoffrey Taylor
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address914 Oldham Road
Thornham
Rochdale
Lancashire
OL11 2BN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitea1ortos.co.uk
Email address[email protected]
Telephone0161 6528409
Telephone regionManchester

Location

Registered Address10 Bolton Road West
Ramsbottom
Bury
Greater Manchester
BL0 9ND
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Paul Taylor
50.00%
Ordinary
1 at £1Sophie Marie Taylor
50.00%
Ordinary A

Financials

Year2014
Net Worth£885,633
Cash£151,037
Current Liabilities£230,758

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Charges

12 November 2014Delivered on: 14 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (13 pages)
3 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Termination of appointment of Geoffrey Taylor as a secretary on 15 November 2017 (1 page)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
9 February 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(5 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 3
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 3
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Registration of charge 065390140001, created on 12 November 2014 (5 pages)
14 November 2014Registration of charge 065390140001, created on 12 November 2014 (5 pages)
18 August 2014Director's details changed for Mr Paul Taylor on 18 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Paul Taylor on 18 August 2014 (2 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 2
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 2
(3 pages)
17 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for Paul Taylor on 21 March 2011 (2 pages)
1 April 2011Director's details changed for Paul Taylor on 21 March 2011 (2 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
23 December 2010Company name changed A2 ortos mot & service centre LIMITED\certificate issued on 23/12/10
  • RES15 ‐ Change company name resolution on 2010-09-15
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Company name changed A2 ortos mot & service centre LIMITED\certificate issued on 23/12/10
  • RES15 ‐ Change company name resolution on 2010-09-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2010Director's details changed for Paul Taylor on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Paul Taylor on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Paul Taylor on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
14 April 2008Secretary appointed geoffrey taylor (2 pages)
14 April 2008Secretary appointed geoffrey taylor (2 pages)
1 April 2008Director appointed paul taylor (2 pages)
1 April 2008Director appointed paul taylor (2 pages)
20 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
20 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
19 March 2008Incorporation (9 pages)
19 March 2008Incorporation (9 pages)