UKBizDB.co.uk

ONLINE PATHOLOGY SERVICES LIMITED

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

This company is commonly known as Online Pathology Services Limited. The company was founded 19 years ago and was given the registration number 05314373. The firm's registered office is in LONDON. You can find them at 242 Marylebone Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ONLINE PATHOLOGY SERVICES LIMITED
Company Number:05314373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:242 Marylebone Road, London, England, NW1 6JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Cavendish Square, London, England, W1G 0PU

Secretary21 January 2019Active
2, Cavendish Square, London, England, W1G 0PU

Director06 February 2019Active
2, Cavendish Square, London, England, W1G 0PU

Director06 February 2019Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary16 December 2004Active
242, Marylebone Road, London, England, NW1 6JL

Secretary25 July 2017Active
29 Stallards Crescent, Kirby Cross, Frinton, CO13 0TN

Secretary16 December 2004Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director16 December 2004Active
2 St Barnabas Court, St Barnabas Road, Cambridge, CB1 2BZ

Director16 December 2004Active
242, Marylebone Road, London, England, NW1 6JL

Director25 July 2017Active
242, Marylebone Road, London, England, NW1 6JL

Director25 July 2017Active
55a Hemingford Road, Hemingford Grey, St Ives, PE27 5HF

Director04 September 2005Active

People with Significant Control

Hca International Limited
Notified on:25 July 2017
Status:Active
Country of residence:England
Address:2, Cavendish Square, London, England, W1G 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Robin Peter Moseley
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:242, 242 Marylebone Road, London, England, NW1 6JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr John Arthur Christopher Stenton
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:242, 242 Marylebone Road, London, England, NW1 6JL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type dormant.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type dormant.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-12-18Address

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

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Appoint person secretary company with name date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Address

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

Download
2017-07-26Officers

Appoint person secretary company with name date.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2017-07-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.