UKBizDB.co.uk

OSTEOCARE IMPLANT SYSTEM LIMITED

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

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.

Company Information

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:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5-7 Colndale Road, Poyle Industrial Estate, Colnbrook, United Kingdom, SL3 0HQ

Secretary01 December 2005Active
5-7 Colndale Road, Poyle Industrial Estate, Colnbrook, United Kingdom, SL3 0HQ

Director07 November 2014Active
Burners Aldershot Road, Pirbright, Woking, GU24 0DJ

Secretary11 August 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary11 August 1999Active
56 Rogers Lane, Stoke Poges, England, SL2 4LF

Director11 August 1999Active
SL2

Director01 December 2017Active
Burners, Aldershot Road, Pirbright, GU24 0DJ

Director11 August 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director11 August 1999Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • 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 (8 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
2024-01-02Address

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

Download
2024-01-02Address

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

Download
2023-12-20Address

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

Download
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Officers

Change person secretary company with change date.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.