UKBizDB.co.uk

ORTHODERM LTD

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

This company is commonly known as Orthoderm Ltd. The company was founded 16 years ago and was given the registration number NI065438. The firm's registered office is in HILLSBOROUGH. You can find them at 2 Ballynahinch Road, , Hillsborough, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:ORTHODERM LTD
Company Number:NI065438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2007
End of financial year:31 December 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:2 Ballynahinch Road, Hillsborough, Northern Ireland, BT26 6AR
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Ballynahinch Road, Hillsborough, Northern Ireland, BT26 6AR

Secretary02 February 2022Active
2, Ballynahinch Road, Hillsborough, Northern Ireland, BT26 6AR

Director01 March 2021Active
2, Ballynahinch Road, Hillsborough, Northern Ireland, BT26 6AR

Director26 June 2007Active
2, Ballynahinch Road, Hillsborough, Northern Ireland, BT26 6AR

Director26 June 2007Active
2, Ballynahinch Road, Hillsborough, Northern Ireland, BT26 6AR

Director02 February 2022Active
2, Ballynahinch Road, Hillsborough, Northern Ireland, BT26 6AR

Secretary26 June 2007Active
2, Ballynahinch Road, Hillsborough, Northern Ireland, BT26 6AR

Secretary01 March 2021Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Secretary26 June 2007Active
2, Ballynahinch Road, Hillsborough, Northern Ireland, BT26 6AR

Director01 March 2021Active
2, Ballynahinch Road, Hillsborough, Northern Ireland, BT26 6AR

Director01 March 2021Active

People with Significant Control

Groupe Bruxelles Lambert
Notified on:22 July 2022
Status:Active
Country of residence:Belgium
Address:24, Avenue Marnix, Brussels, Belgium,
Nature of control:
  • Significant influence or control
Affidea Diagnostics B.V.
Notified on:01 March 2021
Status:Active
Country of residence:Netherlands
Address:Zuid Hollandlaan 7, 2596 Al, The Hague, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Harvey Alexander Eames
Notified on:25 June 2017
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:Northern Ireland
Address:2, Ballynahinch Road, Hillsborough, Northern Ireland, BT26 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Ann Eames
Notified on:25 June 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:Northern Ireland
Address:2, Ballynahinch Road, Hillsborough, Northern Ireland, BT26 6AR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Officers

Appoint person secretary company with name date.

Download
2022-02-08Officers

Termination secretary company with name termination date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Accounts

Change account reference date company current extended.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Officers

Appoint person secretary company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination secretary company with name termination date.

Download
2021-03-01Mortgage

Mortgage satisfy charge full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.