UKBizDB.co.uk

ORDINANT MEDICAL SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Blackburn Technology Management Centre, Challenge Way, Blackburn, England, BB1 5QB

Director01 December 2017Active
Sterling House, 501 Middleton Road, Chadderton, Oldham, England, OL9 9LY

Secretary07 October 2013Active
8th Floor, 1 New York Street, Manchester, United Kingdom, M1 4AD

Corporate Secretary23 January 2012Active
Sterling House 501, Middleton Road, Chadderton, Oldham, OL9 9LY

Director01 December 2017Active
Sterling House 501, Middleton Road, Chadderton, Oldham, OL9 9LY

Director19 June 2015Active
8th Floor, 1 New York Street, Manchester, United Kingdom, M1 4AD

Director23 January 2012Active
Sterling House 501, Middleton Road, Chadderton, Oldham, OL9 9LY

Director22 March 2012Active
Cobweb Barn, Ingleby Lane, Ticknall, Derby, England, DE73 7JQ

Director01 February 2017Active
Sterling House 501, Middleton Road, Chadderton, Oldham, OL9 9LY

Director01 December 2017Active
Unit 2 Blackburn Technology Management Centre, Challenge Way, Blackburn, England, BB1 5QB

Director14 March 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Address

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

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Officers

Appoint person director company with name date.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Persons with significant control

Cessation of a person with significant control.

Download
2018-03-16Persons with significant control

Cessation of a person with significant control.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.