This company is commonly known as Osteocare Implant System Limited. The company was founded 24 years ago and was given the registration number 03823303. The firm's registered office is in EPSOM. You can find them at C/o Cwm, 1a High Street, Epsom, Surrey. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | OSTEOCARE IMPLANT SYSTEM LIMITED |
---|---|---|
Company Number | : | 03823303 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cwm, 1a High Street, Epsom, Surrey, United Kingdom, KT19 8DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-7 Colndale Road, Poyle Industrial Estate, Colnbrook, United Kingdom, SL3 0HQ | Secretary | 01 December 2005 | Active |
5-7 Colndale Road, Poyle Industrial Estate, Colnbrook, United Kingdom, SL3 0HQ | Director | 07 November 2014 | Active |
Burners Aldershot Road, Pirbright, Woking, GU24 0DJ | Secretary | 11 August 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 11 August 1999 | Active |
56 Rogers Lane, Stoke Poges, England, SL2 4LF | Director | 11 August 1999 | Active |
SL2 | Director | 01 December 2017 | Active |
Burners, Aldershot Road, Pirbright, GU24 0DJ | Director | 11 August 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 11 August 1999 | Active |
Ms Celine Andree Gauld | ||
Notified on | : | 27 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5-7 Colndale Road, Poyle Industrial Estate, Colnbrook, United Kingdom, SL3 0HQ |
Nature of control | : |
|
Mrs Anne Marie Aimee Pierrette Gauld | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 56 Rogers Lane, Stoke Poges, United Kingdom, SL2 4LF |
Nature of control | : |
|
Mr Julian Xavier Aime Gauld | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Farthing Green House, Farthing Green Lane, Stoke Poges, United Kingdom, SL2 4JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-23 | Officers | Change person secretary company with change date. | Download |
2021-07-23 | Officers | Change person director company with change date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Officers | Appoint person director company with name date. | Download |
2017-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.