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.
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 | : |
|
Registered Address | : | 60 Grove Lane, Camberwell Green, London, England, SE5 8ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Burnside, Lanchester, Durham, United Kingdom, DH7 0JR | Director | 07 March 2003 | Active |
60, Grove Lane, Camberwell Green, London, England, SE5 8ST | Director | 31 January 2015 | Active |
Impstone House Pamber Road, Silchester, Reading, RG7 2NU | Secretary | 07 March 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 18 February 2003 | Active |
11, Drury Lane, Melbourn, Royston, United Kingdom, SG8 6EP | Director | 07 March 2003 | Active |
Impstone House Pamber Road, Silchester, Reading, RG7 2NU | Director | 07 March 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 18 February 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-18 | Address | Change registered office address company with date old address new address. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-22 | Officers | Appoint person director company with name date. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-25 | Officers | Termination director company with name termination date. | Download |
2015-02-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.