Company NameOrtolan Legal Limited
DirectorsNicholas John Benson and Carrie Louise Beaumont
Company StatusActive
Company Number07039595
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Nicholas John Benson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressChancery Place 10th Floor
50 Brown Street
Manchester
M2 2JG
Secretary NameNicholas John Benson
StatusCurrent
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressChancery Place 10th Floor
50 Brown Street
Manchester
M2 2JG
Director NameMrs Carrie Louise Beaumont
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(5 years after company formation)
Appointment Duration9 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChancery Place 10th Floor
50 Brown Street
Manchester
M2 2JG
Director NameMiss Maureen Bernadette Marguerie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressGenesis Centre Birchwood
Warrington
Cheshire
WA3 7BH

Contact

Websitewww.ortolangroup.com/legal/
Email address[email protected]
Telephone01925 830895
Telephone regionWarrington

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

95 at £0.01Nicholas Benson
95.00%
Ordinary
5 at £0.01Carrie Beaumont
5.00%
Ordinary B

Financials

Year2014
Net Worth£115,500
Cash£133,534
Current Liabilities£72,943

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

13 January 2023Micro company accounts made up to 30 September 2022 (8 pages)
17 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 30 September 2021 (8 pages)
15 October 2021Confirmation statement made on 13 October 2021 with no updates (3 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)
10 May 2021Micro company accounts made up to 30 September 2020 (8 pages)
14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
28 March 2020Micro company accounts made up to 30 September 2019 (8 pages)
21 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
19 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (7 pages)
23 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 13 October 2017 with updates (5 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)
13 December 2016Registered office address changed from 6 Station Road High Bentham North Yorkshire LA2 7LF to Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 6 Station Road High Bentham North Yorkshire LA2 7LF to Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG on 13 December 2016 (1 page)
9 December 2016Registered office address changed from Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG England to 6 Station Road High Bentham North Yorkshire LA2 7LF on 9 December 2016 (2 pages)
9 December 2016Registered office address changed from Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG England to 6 Station Road High Bentham North Yorkshire LA2 7LF on 9 December 2016 (2 pages)
2 December 2016Registered office address changed from Genesis Centre Birchwood Warrington Cheshire WA3 7BH to Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Genesis Centre Birchwood Warrington Cheshire WA3 7BH to Chancery Place 10th Floor 50 Brown Street Manchester M2 2JG on 2 December 2016 (1 page)
31 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (8 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)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(5 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(5 pages)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 April 2015Change of share class name or designation (2 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
15 April 2015Change of share class name or designation (2 pages)
25 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 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)
14 October 2014Appointment of Mrs Carrie Louise Beaumont as a director on 14 October 2014 (2 pages)
14 October 2014Appointment of Mrs Carrie Louise Beaumont as a director on 14 October 2014 (2 pages)
8 August 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 August 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
6 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
24 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
29 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
19 May 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
19 May 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
30 October 2009Termination of appointment of Maureen Marguerie as a director (2 pages)
30 October 2009Termination of appointment of Maureen Marguerie as a director (2 pages)
13 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)