Orla Protein Technologies Limited

General information

Name:

Orla Protein Technologies Ltd

Office Address:

Suite 5 2nd Floor Bulman House Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne

Number: 04311436

Incorporation date: 2001-10-26

Dissolution date: 2022-04-30

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business named Orla Protein Technologies was established on Friday 26th October 2001 as a private limited company. This business headquarters was located in Newcastle Upon Tyne on Suite 5 2nd Floor Bulman House Regent Centre, Gosforth. The address post code is NE3 3LS. The office registration number for Orla Protein Technologies Limited was 04311436. Orla Protein Technologies Limited had been active for 21 years until Saturday 30th April 2022. twenty three years ago the company switched its name from Crossco (640) to Orla Protein Technologies Limited.

As mentioned in the firm's directors directory, there were nine directors to name just a few: Roger D., Rajen S. and Dale A..

  • Previous company's names
  • Orla Protein Technologies Limited 2001-11-13
  • Crossco (640) Limited 2001-10-26

Trade marks

Trademark UK00003031149
Trademark image:-
Trademark name:ORLA
Status:Application Published
Filing date:2013-11-18
Owner name:Orla Protein Technologies Limited
Owner address:Biomedicine West Wing, International Centre for Life, Times Square, Newcastle upon Tyne, United Kingdom, NE1 4EP
Trademark UK00003031153
Trademark image:Trademark UK00003031153 image
Status:Registered
Filing date:2013-11-18
Date of entry in register:2014-02-28
Renewal date:2023-11-18
Owner name:Orla Protein Technologies Limited
Owner address:Biomedicine West Wing, International Centre for Life, Times Square, Newcastle upon Tyne, United Kingdom, NE1 4EP

Financial data based on annual reports

Company staff

Roger D.

Role: Director

Appointed: 01 June 2013

Latest update: 27 September 2023

Rajen S.

Role: Director

Appointed: 01 June 2013

Latest update: 27 September 2023

Dale A.

Role: Secretary

Appointed: 15 March 2006

Latest update: 27 September 2023

Dale A.

Role: Director

Appointed: 08 November 2001

Latest update: 27 September 2023

Jeremy L.

Role: Director

Appointed: 08 November 2001

Latest update: 27 September 2023

People with significant control

Nel Fund Managers Limited
Address: 4 Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0SR, England
Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered United Kingdom (England & Wales)
Place registered Companies House
Registration number 2564907
Notified on 14 February 2017
Ceased on 30 September 2017
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
Cne General Partner Limited
Address: City Quadrant 11 Waterloo Square, Newcastle Upon Tyne, NE1 4DP, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04232224
Notified on 10 October 2016
Ceased on 14 February 2017
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
Seed Capital General Partner Limited
Address: City Quadrant 11 Waterloo Square, Newcastle Upon Tyne, NE1 4DP, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05654028
Notified on 10 October 2016
Ceased on 14 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 07 December 2020
Confirmation statement last made up date 26 October 2019
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to February 28, 2019 (AA)
filed on: 28th, January 2020
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 72110 : Research and experimental development on biotechnology
20
Company Age

Closest Companies - by postcode