This company is commonly known as Orchid Orthopedic Solutions Sheffield Ltd. The company was founded 51 years ago and was given the registration number 01090667. The firm's registered office is in SHEFFIELD. You can find them at Parkway Close, Parkway Industrial Estate, Sheffield, South Yorkshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | ORCHID ORTHOPEDIC SOLUTIONS SHEFFIELD LTD |
---|---|---|
Company Number | : | 01090667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkway Close, Parkway Industrial Estate, Sheffield, South Yorkshire, S9 4WH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1, And 6, Parkway Close, Parkway Industrial Estate, Sheffield, England, S9 4WH | Secretary | 10 September 2019 | Active |
Parkway Close, Parkway Industrial Estate, Sheffield, S9 4WH | Director | 12 June 2023 | Active |
Parkway Close, Parkway Industrial Estate, Sheffield, S9 4WH | Director | 01 March 2021 | Active |
Red House Farm, Little Kineton, CV35 0EB | Secretary | 25 February 2002 | Active |
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP | Secretary | 05 December 2001 | Active |
13 St Albans Road, Sheffield, S10 4DN | Secretary | - | Active |
Orchid Orthopedic Solutions Limited, Parkway Close, Parkway Industrial Estate, Sheffield, United Kingdom, S9 4WH | Secretary | 16 January 2018 | Active |
Coppey Holt, Upper Ferry Lane, Callow End, WR2 4TL | Secretary | 31 October 1996 | Active |
28 Pine Tree Avenue, Pontefract, WF8 4LS | Secretary | 13 July 2007 | Active |
Silver Birches 189 Main Street, Thornton, LE67 1AH | Secretary | 15 December 1998 | Active |
10 Newent Road, Northfield, B31 2ED | Secretary | 10 July 1996 | Active |
The Penthouse 20 Longdon Croft, Copt Heath, Knowle, B93 9LJ | Director | 26 August 1999 | Active |
The Gables, Rowley Avenue, Stafford, ST17 9AA | Director | 11 November 2002 | Active |
Orchid Orthopedic Solutions Limited, Parkway Close, Parkway Industrial Estate, Sheffield, England, S9 4WH | Director | 16 January 2018 | Active |
71, Crimicar Drive, Fulwood, Sheffield, S10 4EF | Director | 20 April 2009 | Active |
303 Timberlake Dr, Union Grove, Alabama, Usa, | Director | 13 July 2007 | Active |
3 Murdoch Close, Ferndale Manor, Farnsfield, NG22 8FE | Director | 04 July 2001 | Active |
The Old Vicarage, Pershore Road, Upton Snodsbury, Worcester, WR7 4NR | Director | - | Active |
13963, Fir Street, Oregon City, Usa, | Director | 28 September 2012 | Active |
8 Birger Jarlsgatan, Stockholm, Sweden, | Director | 10 May 2010 | Active |
Tratakern 3, Gavle, Sweden, | Director | 13 July 2007 | Active |
Parkway Close, Parkway Industrial Estate, Sheffield, S9 4WH | Director | 01 June 2011 | Active |
Highfield Westland Drive, Bridgnorth, WV16 5BA | Director | 10 July 1996 | Active |
Waresley Manor Cottage Manor Lane, Waresley, Kidderminster, DY11 7XN | Director | - | Active |
Red House Farm, Little Kineton, CV35 0EB | Director | 25 February 2002 | Active |
47226, Sunnybrook Lane, Mi48374, Novi, United States, | Director | 16 January 2018 | Active |
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP | Director | 25 February 2002 | Active |
Hazeliusbacken 16, Stockholm, Sweden, FOREIGN | Director | 13 July 2007 | Active |
Rowan House, 32 Nursery Lane, Hopwas, Tamworth, B78 3AS | Director | 17 August 2001 | Active |
16 Lundwood Grove, Owlthorpe, Sheffield, S19 6SR | Director | 10 July 1996 | Active |
1489, Cedar Street, Holt, Usa, 48842 | Director | 28 September 2012 | Active |
Roslagsgatan 23, Stockholm, Sweden, FOREIGN | Director | 13 July 2007 | Active |
1489, Cedar Street, Holt, Usa, 48842 | Director | 28 September 2012 | Active |
1 Aldersey Road, Guildford, GU1 2ER | Director | 06 December 2004 | Active |
28 Pine Tree Avenue, Pontefract, WF8 4LS | Director | 09 April 1998 | Active |
Orchid Orthopedic Solutions Ltd (Uk) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1& 2, Parkway Close, Sheffield, England, S9 4WH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Accounts | Accounts with accounts type full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Officers | Appoint person secretary company with name date. | Download |
2020-01-06 | Officers | Termination secretary company with name termination date. | Download |
2019-11-28 | Accounts | Accounts with accounts type full. | Download |
2019-10-09 | Gazette | Gazette filings brought up to date. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2019-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Accounts | Accounts with accounts type full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Officers | Appoint person director company with name date. | Download |
2018-02-20 | Officers | Appoint person secretary company with name date. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.