This company is commonly known as Accessible Orthodontics (o) Ltd. The company was founded 17 years ago and was given the registration number 05898412. The firm's registered office is in NUNEATON. You can find them at 8 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, . This company's SIC code is 86230 - Dental practice activities.
Name | : | ACCESSIBLE ORTHODONTICS (O) LTD |
---|---|---|
Company Number | : | 05898412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Secretary | 05 December 2023 | Active |
8 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Secretary | 08 August 2006 | Active |
8 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Secretary | 26 April 2021 | Active |
8 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Director | 08 August 2006 | Active |
8 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Director | 05 December 2023 | Active |
8 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ | Director | 05 December 2023 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 07 August 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 07 August 2006 | Active |
Mr Nestor Orolloga | ||
Notified on | : | 30 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom, CV10 7RJ |
Nature of control | : |
|
Mr Jodi Eric Tabalotny | ||
Notified on | : | 16 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 The Courtyard, Goldsmith Way, Nuneaton, United Kingdom, CV10 7RJ |
Nature of control | : |
|
Mr Alan Lintern Davey | ||
Notified on | : | 16 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 The Courtyard, Goldsmith Way, Nuneaton, United Kingdom, CV10 7RJ |
Nature of control | : |
|
Accessible Orthodontics (N) Limited | ||
Notified on | : | 16 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8 The Courtyard, Goldsmith Way, Nuneaton, United Kingdom, CV10 7RJ |
Nature of control | : |
|
Mr Alan Lintern Davey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 The Courtyard, Goldsmith Way, Nuneaton, United Kingdom, CV10 7RJ |
Nature of control | : |
|
Mr Jodi Eric Tabalotny | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 The Courtyard, Goldsmith Way, Nuneaton, United Kingdom, CV10 7RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-06 | Officers | Appoint person secretary company with name date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Capital | Capital allotment shares. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-01 | Accounts | Change account reference date company current shortened. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Officers | Appoint person secretary company with name date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.