UKBizDB.co.uk

ORTHOSCOPICS LIMITED

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

This company is commonly known as Orthoscopics Limited. The company was founded 21 years ago and was given the registration number 04668891. The firm's registered office is in CAMBERWELL GREEN. You can find them at 60 Grove Lane, , Camberwell Green, London. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ORTHOSCOPICS LIMITED
Company Number:04668891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:60 Grove Lane, Camberwell Green, London, England, SE5 8ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Burnside, Lanchester, Durham, United Kingdom, DH7 0JR

Director07 March 2003Active
60, Grove Lane, Camberwell Green, London, England, SE5 8ST

Director31 January 2015Active
Impstone House Pamber Road, Silchester, Reading, RG7 2NU

Secretary07 March 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary18 February 2003Active
11, Drury Lane, Melbourn, Royston, United Kingdom, SG8 6EP

Director07 March 2003Active
Impstone House Pamber Road, Silchester, Reading, RG7 2NU

Director07 March 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director18 February 2003Active

People with Significant Control

Mr John Douglas Anderson
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:11 Drury Lane, Melbourn, Hertfordshire, United Kingdom, SG8 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Jordan
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:Scotland
Address:42 Main Street, Straiton, Maybole, Scotland, KA19 7NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Address

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

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Officers

Appoint person director company with name date.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Officers

Termination director company with name termination date.

Download
2015-02-04Accounts

Accounts with accounts type total exemption small.

Download
2014-03-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.