UKBizDB.co.uk

OSTOMED LIMITED

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

This company is commonly known as Ostomed Limited. The company was founded 39 years ago and was given the registration number 01845674. The firm's registered office is in MANCHESTER. You can find them at Reedham House, 31 King Street West, Manchester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:OSTOMED LIMITED
Company Number:01845674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1984
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Reedham House, 31 King Street West, Manchester, M3 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankwood Cottage, Deanroyd Road, Todmorden, OL14 6TT

Secretary29 January 2002Active
Bankwood Cottage, Deanroyd Road, Todmorden, OL14 6TT

Director11 January 1995Active
Bankwood Cottage, Deanroyd Road, Todmorden, OL14 6TT

Director-Active
20 Patterdale Avenue, Fleetwood, FY7 8NW

Director03 December 2002Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director25 August 2021Active
16 Pasture Drive, Garstang, Preston, PR3 1TH

Director26 July 2001Active
9 Eton Close, Padiham, Burnley, BB12 7DH

Secretary28 August 1997Active
12 De Wint Avenue, Marple Bridge, Stockport, SK6 5BN

Secretary-Active
Byerworth Dimples Lane, Garstang, Preston, PR3 1RD

Director03 April 1997Active
9 Eton Close, Padiham, Burnley, BB12 7DH

Director05 June 1998Active
1 Greaves Meadow, Penwortham, Preston, PR1 9UL

Director-Active
7 Cock Robin Lane, Catterall, Preston, PR3 1YL

Director09 July 2002Active

People with Significant Control

Mr Robert Anthony Ainsworth
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Address:Reedham House, 31 King Street West, Manchester, M3 2PJ
Nature of control:
  • Ownership of shares 50 to 75 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
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-06-20Accounts

Accounts with accounts type full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type full.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type medium.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-01Officers

Change person director company with change date.

Download
2016-08-01Officers

Change person director company with change date.

Download
2016-03-09Accounts

Accounts with accounts type medium.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type medium.

Download
2014-11-10Capital

Capital allotment shares.

Download
2014-11-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.