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..
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 | : |
|
Registered Address | : | 3 Crossfield Chambers, Gladbeck Way, Enfield, Middx, EN2 7HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 501, The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL | Secretary | 02 January 2015 | Active |
The Grange, 100 High Street, Southgate, London, England, N14 6BN | Director | 14 June 2017 | Active |
Birchwood Building, Springfield Drive, Leatherhead, England, KT22 7LP | Director | 14 June 2023 | Active |
Bimeda Uk, Bryn Cefni Industrial Park, Llangefni, Wales, LL77 7XA | Director | 13 July 2022 | Active |
Virbac Ltd, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP | Director | 16 June 2021 | Active |
C/O Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, England, RG12 8YS | Director | 16 June 2021 | Active |
Unit 6, The Lincoln Building, Eckland Lodge Business Park, Market Harborough, England, LE16 8HB | Director | 16 June 2021 | Active |
Elanco Animal Health, Form 2, Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9XA | Director | 13 July 2022 | Active |
Building 43, Walton Manor, Walton, Milton Keynes, England, MK7 7AJ | Director | 14 June 2017 | Active |
Vetoquinol Uk Limited, Steadings Barn, Pury Hill Business Park, Nr. Alderton, Towcester, England, NN12 7LS | Director | 02 May 2013 | Active |
Animalcare Ltd, Monks Cross Drive, Huntington, York, England, YO32 9LB | Director | 14 June 2023 | Active |
Dechra Veterinary Products Ltd, Sansaw Business Park, Hadnall, Shrewsbury, United Kingdom, SY4 4AS | Director | 16 June 2021 | Active |
54 High Street, Barkway, Royston, SG8 8EE | Secretary | - | Active |
3 Crossfield Chambers, Gladbeck Way, Enfield, EN2 7HF | Secretary | 14 March 2002 | Active |
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 | Director | 22 April 1992 | Active |
Sandringham House, Merial Animal Health Limited, Harlow, Harlow, CM19 5TG | Director | 29 November 2005 | Active |
Frogge End, 1-3 Frogge Street, Ickleton, CB10 1SH | Director | 18 April 2002 | Active |
Lindrick House, 24 Upper Hartwell Stone, Aylesbury, HP17 8NZ | Director | 24 April 1996 | Active |
Walton Manor, Walton, Milton Keynes, England, MK7 7AJ | Director | 02 May 2013 | Active |
3 Crossfield Chambers, Gladbeck Way, Enfield, EN2 7HF | Director | 14 April 2011 | Active |
1st Floor, Birchwood Building, Springfield Drive, Leatherhead, England, KT22 7LP | Director | 14 June 2017 | Active |
Brook House, Anstey, SG9 0BE | Director | - | Active |
Lilly House, Priestley Road, Basingstoke, England, RG24 9NL | Director | 15 May 2014 | Active |
Lilly House, Priestley Road, Basingstoke, United Kingdom, RG24 9NL | Director | 14 April 2011 | Active |
Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, England, RG12 8YS | Director | 02 May 2013 | Active |
Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, United Kingdom, RG12 8YS | Director | 22 April 2009 | Active |
Walton Manor, Walton, Milton Keynes, MK7 7AW | Director | 24 April 2003 | Active |
4 Spencer Gardens, Englefield Green, Egham, TW20 0JN | Director | 23 April 1997 | Active |
4 Spencer Gardens, Englefield Green, Egham, TW20 0JN | Director | 15 September 1992 | Active |
Elm House Bury Road, Lawshall, Bury St Edmunds, IP29 4PJ | Director | 21 April 1993 | Active |
2 Shelley Way, Bacton, Stowmarket, IP14 4TP | Director | - | Active |
White House Farm The Street, Blo Norton, Norfolk, IP22 2JB | Director | 23 April 1998 | Active |
Strand View,Pillory Gate Wharf, Strand Street, Sandwich, CT13 9EU | Director | 24 May 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Address | Change registered office address company with date old address new address. | Download |
2023-12-18 | Resolution | Resolution. | Download |
2023-12-16 | Incorporation | Memorandum articles. | Download |
2023-12-15 | Officers | Change person director company with change date. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Change person director company with change date. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-01 | Resolution | Resolution. | Download |
2021-07-01 | Incorporation | Memorandum articles. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.