UKBizDB.co.uk

IMAGEX MEDICAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Imagex Medical Ltd. The company was founded 14 years ago and was given the registration number 06979458. The firm's registered office is in CORBY. You can find them at Imagex House, 2 Pike Road, Oakley Hay Industrial Estate, Corby, Northants. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IMAGEX MEDICAL LTD
Company Number:06979458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Imagex House, 2 Pike Road, Oakley Hay Industrial Estate, Corby, Northants, NN18 9QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Imagex House, 2 Pike Road, Oakley Hay Industrial Estate, Corby, NN18 9QA

Director04 August 2009Active
Imagex House, 2 Pike Road, Oakley Hay Industrial Estate, Corby, NN18 9QA

Director04 August 2009Active

People with Significant Control

Roman Wite Limited
Notified on:27 August 2021
Status:Active
Country of residence:United Kingdom
Address:Oakley House, Headway Business Park, Corby, United Kingdom, NN18 9EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Philip Lowbridge
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:Imagex House, 2 Pike Road, Oakley Hay Industrial Estate, Corby, NN18 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trefor Morgan Williams
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Imagex House, 2 Pike Road, Oakley Hay Industrial Estate, Corby, NN18 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sarah Adkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Imagex House, 2 Pike Road, Oakley Hay Industrial Estate, Corby, NN18 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Lowbridge
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Address:Imagex House, 2 Pike Road, Oakley Hay Industrial Estate, Corby, NN18 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-02-16Officers

Change person director company with change date.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Capital

Legacy.

Download
2020-02-18Capital

Capital statement capital company with date currency figure.

Download
2019-12-19Capital

Capital statement capital company with date currency figure.

Download
2019-12-19Insolvency

Legacy.

Download
2019-12-19Capital

Capital variation of rights attached to shares.

Download
2019-12-19Resolution

Resolution.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.