This company is commonly known as Specialised Orthotic Services Limited. The company was founded 28 years ago and was given the registration number 02996918. The firm's registered office is in BRADFORD. You can find them at Drive Devilbiss Healthcare Limited Heathfield Lane, Birkenshaw, Bradford, West Yorkshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | SPECIALISED ORTHOTIC SERVICES LIMITED |
---|---|---|
Company Number | : | 02996918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1994 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Drive Devilbiss Healthcare Limited Heathfield Lane, Birkenshaw, Bradford, West Yorkshire, England, BD11 2HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Drive Devilbiss Healthcare Limited, Sidhil Business Park, Holmfield, Halifax, England, HX2 9TN | Director | 01 October 2020 | Active |
Drive Devilbiss Healthcare Limited, Sidhil Business Park, Holmfield, Halifax, England, HX2 9TN | Director | 23 January 2015 | Active |
Drive Devilbiss Healthcare Limited, Sidhil Business Park, Holmfield, Halifax, England, HX2 9TN | Director | 01 November 2016 | Active |
Drive Devilbiss Healthcare Limited, Heathfield Lane, Birkenshaw, Bradford, England, BD11 2HW | Secretary | 28 February 2019 | Active |
The Elms 27 Church Lane, Barrow On Trent, Derby, DE73 1HB | Secretary | 04 January 1999 | Active |
2 Hill Nook Close, Chellastone, Derby, DE73 1JB | Secretary | 31 January 1995 | Active |
Drive Devilbiss Healthcare Limited, Heathfield Lane, Birkenshaw, Bradford, England, BD11 2HW | Secretary | 23 January 2015 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 01 December 1994 | Active |
Drive Devilbiss Healthcare Limited, Heathfield Lane, Birkenshaw, Bradford, England, BD11 2HW | Director | 03 January 2017 | Active |
Drive Devilbiss Healthcare Limited, Heathfield Lane, Birkenshaw, Bradford, England, BD11 2HW | Director | 01 November 2016 | Active |
Drive Devilbiss Healthcare Limited, Heathfield Lane, Birkenshaw, Bradford, England, BD11 2HW | Director | 28 February 2019 | Active |
The Elms 27 Church Lane, Barrow On Trent, Derby, DE73 1HB | Director | 31 January 1995 | Active |
Drive Devilbiss Healthcare Limited, Heathfield Lane, Birkenshaw, Bradford, England, BD11 2HW | Director | 01 November 2016 | Active |
Drive Devilbiss Healthcare Limited, Heathfield Lane, Birkenshaw, Bradford, England, BD11 2HW | Director | 23 January 2015 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 01 December 1994 | Active |
Drive Devilbiss Healthcare Limited | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Drive Devilbiss Healthcare Limited, Heathfield Lane, Bradford, England, BD11 2HW |
Nature of control | : |
|
Drive Medical Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ainleys Industrial Estate, Elland, United Kingdom, HX5 9JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Address | Change registered office address company with date old address new address. | Download |
2021-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Officers | Termination secretary company with name termination date. | Download |
2020-07-30 | Accounts | Accounts with accounts type full. | Download |
2020-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Resolution | Resolution. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-09-26 | Accounts | Change account reference date company previous extended. | Download |
2019-02-28 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Officers | Appoint person secretary company with name date. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Officers | Termination secretary company with name termination date. | Download |
2018-12-05 | Accounts | Accounts with accounts type full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.