UKBizDB.co.uk

NATIONAL OFFICE OF ANIMAL HEALTH LIMITED

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

This company is commonly known as National Office Of Animal Health Limited. The company was founded 36 years ago and was given the registration number 02145809. The firm's registered office is in ENFIELD. You can find them at 3 Crossfield Chambers, Gladbeck Way, Enfield, Middx. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NATIONAL OFFICE OF ANIMAL HEALTH LIMITED
Company Number:02145809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:3 Crossfield Chambers, Gladbeck Way, Enfield, Middx, EN2 7HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 501, The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL

Secretary02 January 2015Active
The Grange, 100 High Street, Southgate, London, England, N14 6BN

Director14 June 2017Active
Birchwood Building, Springfield Drive, Leatherhead, England, KT22 7LP

Director14 June 2023Active
Bimeda Uk, Bryn Cefni Industrial Park, Llangefni, Wales, LL77 7XA

Director13 July 2022Active
Virbac Ltd, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director16 June 2021Active
C/O Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, England, RG12 8YS

Director16 June 2021Active
Unit 6, The Lincoln Building, Eckland Lodge Business Park, Market Harborough, England, LE16 8HB

Director16 June 2021Active
Elanco Animal Health, Form 2, Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9XA

Director13 July 2022Active
Building 43, Walton Manor, Walton, Milton Keynes, England, MK7 7AJ

Director14 June 2017Active
Vetoquinol Uk Limited, Steadings Barn, Pury Hill Business Park, Nr. Alderton, Towcester, England, NN12 7LS

Director02 May 2013Active
Animalcare Ltd, Monks Cross Drive, Huntington, York, England, YO32 9LB

Director14 June 2023Active
Dechra Veterinary Products Ltd, Sansaw Business Park, Hadnall, Shrewsbury, United Kingdom, SY4 4AS

Director16 June 2021Active
54 High Street, Barkway, Royston, SG8 8EE

Secretary-Active
3 Crossfield Chambers, Gladbeck Way, Enfield, EN2 7HF

Secretary14 March 2002Active
Chiltley Lodge, Brownlow Rise Totternhoe, Dunstable, LU6 1QL

Director-Active
Lucas Garden Cottage, Tye Green Good Easter, Chelmsford, CM1 4SH

Director-Active
32 Locks Ride, Ascot, SL5 8QY

Director22 April 1992Active
Sandringham House, Merial Animal Health Limited, Harlow, Harlow, CM19 5TG

Director29 November 2005Active
Frogge End, 1-3 Frogge Street, Ickleton, CB10 1SH

Director18 April 2002Active
Lindrick House, 24 Upper Hartwell Stone, Aylesbury, HP17 8NZ

Director24 April 1996Active
Walton Manor, Walton, Milton Keynes, England, MK7 7AJ

Director02 May 2013Active
3 Crossfield Chambers, Gladbeck Way, Enfield, EN2 7HF

Director14 April 2011Active
1st Floor, Birchwood Building, Springfield Drive, Leatherhead, England, KT22 7LP

Director14 June 2017Active
Brook House, Anstey, SG9 0BE

Director-Active
Lilly House, Priestley Road, Basingstoke, England, RG24 9NL

Director15 May 2014Active
Lilly House, Priestley Road, Basingstoke, United Kingdom, RG24 9NL

Director14 April 2011Active
Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, England, RG12 8YS

Director02 May 2013Active
Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, United Kingdom, RG12 8YS

Director22 April 2009Active
Walton Manor, Walton, Milton Keynes, MK7 7AW

Director24 April 2003Active
4 Spencer Gardens, Englefield Green, Egham, TW20 0JN

Director23 April 1997Active
4 Spencer Gardens, Englefield Green, Egham, TW20 0JN

Director15 September 1992Active
Elm House Bury Road, Lawshall, Bury St Edmunds, IP29 4PJ

Director21 April 1993Active
2 Shelley Way, Bacton, Stowmarket, IP14 4TP

Director-Active
White House Farm The Street, Blo Norton, Norfolk, IP22 2JB

Director23 April 1998Active
Strand View,Pillory Gate Wharf, Strand Street, Sandwich, CT13 9EU

Director24 May 2001Active

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
2024-04-02Address

Change registered office address company with date old address new address.

Download
2023-12-18Resolution

Resolution.

Download
2023-12-16Incorporation

Memorandum articles.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Address

Change registered office address company with date old address new address.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Resolution

Resolution.

Download
2021-07-01Incorporation

Memorandum articles.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.