OROTORO LIMITED
HASTINGS ALTEKS.CO.UK LIMITED

Hellopages » East Sussex » Hastings » TN35 4PL

Company number 05627770
Status Active
Incorporation Date 18 November 2005
Company Type Private Limited Company
Address UNIT 19 NORTH RIDGE BUSINESS PARK, IVY HOUSE LANE, HASTINGS, EAST SUSSEX, TN35 4PL
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Director's details changed for Thomas Andrew Watson on 1 November 2016; Cancellation of shares. Statement of capital on 13 October 2016 GBP 75 . The most likely internet sites of OROTORO LIMITED are www.orotoro.co.uk, and www.orotoro.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to St Leonards Warrior Square Rail Station is 2.4 miles; to Battle Rail Station is 5.3 miles; to Rye Rail Station is 7.6 miles; to Robertsbridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orotoro Limited is a Private Limited Company. The company registration number is 05627770. Orotoro Limited has been working since 18 November 2005. The present status of the company is Active. The registered address of Orotoro Limited is Unit 19 North Ridge Business Park Ivy House Lane Hastings East Sussex Tn35 4pl. The company`s financial liabilities are £94.97k. It is £39.01k against last year. The cash in hand is £18.24k. It is £9.72k against last year. And the total assets are £52.64k, which is £-77.82k against last year. WATSON, Thomas Andrew is a Secretary of the company. BULL, Lawrence John is a Director of the company. HILL, Adrian Charles Michael is a Director of the company. WATSON, Thomas Andrew is a Director of the company. Director ALICIOGLU, Abdullah has been resigned. Director KEARLEY, Howard has been resigned. The company operates in "Wholesale of clothing and footwear".


orotoro Key Finiance

LIABILITIES £94.97k
+69%
CASH £18.24k
+114%
TOTAL ASSETS £52.64k
-60%
All Financial Figures

Current Directors

Secretary
WATSON, Thomas Andrew
Appointed Date: 18 November 2005

Director
BULL, Lawrence John
Appointed Date: 18 November 2005
64 years old

Director
HILL, Adrian Charles Michael
Appointed Date: 27 November 2006
58 years old

Director
WATSON, Thomas Andrew
Appointed Date: 18 November 2005
47 years old

Resigned Directors

Director
ALICIOGLU, Abdullah
Resigned: 15 January 2012
Appointed Date: 14 August 2006
44 years old

Director
KEARLEY, Howard
Resigned: 29 September 2016
Appointed Date: 27 November 2006
70 years old

Persons With Significant Control

Mr Lawrence John Bull
Notified on: 29 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Andrew Watson
Notified on: 29 June 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Howard Kearley
Notified on: 29 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Hill
Notified on: 29 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OROTORO LIMITED Events

26 Jan 2017
Confirmation statement made on 18 November 2016 with updates
20 Jan 2017
Director's details changed for Thomas Andrew Watson on 1 November 2016
30 Nov 2016
Cancellation of shares. Statement of capital on 13 October 2016
  • GBP 75

30 Nov 2016
Purchase of own shares.
10 Oct 2016
Termination of appointment of Howard Kearley as a director on 29 September 2016
...
... and 42 more events
21 Jan 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Dec 2006
Return made up to 18/11/06; full list of members
20 Oct 2006
Secretary's particulars changed;director's particulars changed
22 Aug 2006
New director appointed
18 Nov 2005
Incorporation

OROTORO LIMITED Charges

11 August 2011
Debenture
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
30 December 2009
Legal mortgage
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 19 and parking space nos 8 and 9 northridge park…
16 December 2009
Debenture
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…