This company is commonly known as Ordinant Medical Solutions Limited. The company was founded 12 years ago and was given the registration number 07920262. The firm's registered office is in BLACKBURN. You can find them at Unit 2 Blackburn Technology Management Centre, Challenge Way, Blackburn, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | ORDINANT MEDICAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07920262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2012 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Blackburn Technology Management Centre, Challenge Way, Blackburn, England, BB1 5QB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Blackburn Technology Management Centre, Challenge Way, Blackburn, England, BB1 5QB | Director | 01 December 2017 | Active |
Sterling House, 501 Middleton Road, Chadderton, Oldham, England, OL9 9LY | Secretary | 07 October 2013 | Active |
8th Floor, 1 New York Street, Manchester, United Kingdom, M1 4AD | Corporate Secretary | 23 January 2012 | Active |
Sterling House 501, Middleton Road, Chadderton, Oldham, OL9 9LY | Director | 01 December 2017 | Active |
Sterling House 501, Middleton Road, Chadderton, Oldham, OL9 9LY | Director | 19 June 2015 | Active |
8th Floor, 1 New York Street, Manchester, United Kingdom, M1 4AD | Director | 23 January 2012 | Active |
Sterling House 501, Middleton Road, Chadderton, Oldham, OL9 9LY | Director | 22 March 2012 | Active |
Cobweb Barn, Ingleby Lane, Ticknall, Derby, England, DE73 7JQ | Director | 01 February 2017 | Active |
Sterling House 501, Middleton Road, Chadderton, Oldham, OL9 9LY | Director | 01 December 2017 | Active |
Unit 2 Blackburn Technology Management Centre, Challenge Way, Blackburn, England, BB1 5QB | Director | 14 March 2018 | Active |
Mr Shahid Mahmood | ||
Notified on | : | 14 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 226, Cedar Street, Blackburn, United Kingdom, BB1 9TQ |
Nature of control | : |
|
Mrs Kim Yvonne Cole | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | Sterling House 501, Middleton Road, Oldham, OL9 9LY |
Nature of control | : |
|
Mr Gareth Huw Jenkins | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | Sterling House 501, Middleton Road, Oldham, OL9 9LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Address | Change registered office address company with date old address new address. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-17 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
2017-12-11 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.