UKBizDB.co.uk

V-M ORTHOTICS LIMITED

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

This company is commonly known as V-m Orthotics Limited. The company was founded 12 years ago and was given the registration number 08014305. The firm's registered office is in HALESWORTH. You can find them at Unit 25, Halesworth Business Centre Unit 25, Halesworth Business Centre, Norwich Road, Halesworth, Suffolk. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:V-M ORTHOTICS LIMITED
Company Number:08014305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 25, Halesworth Business Centre Unit 25, Halesworth Business Centre, Norwich Road, Halesworth, Suffolk, United Kingdom, IP19 8QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
810, Memorial Boulevard, Huntington, United States, WV 25701

Director03 January 2018Active
Georgian House, 34 Thoroughfare, Halesworth, United Kingdom, IP19 8AP

Director30 March 2012Active
Georgian House, 34 Thoroughfare, Halesworth, United Kingdom, IP19 8AP

Director30 March 2012Active
18, Gewerbegebiet, Raisting, Germany, 82399

Director01 March 2019Active
Georgian House, 34 Thoroughfare, Halesworth, United Kingdom, IP19 8AP

Director30 March 2012Active
Georgian House, 34 Thoroughfare, Halesworth, United Kingdom, IP19 8AP

Director30 March 2012Active

People with Significant Control

Darco International Inc
Notified on:03 January 2018
Status:Active
Country of residence:United States
Address:810, Memorial Blvd, Huntington, United States, WV 25701
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christine June Vander-Molen
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Georgian House, 34 Thoroughfare, Halesworth, IP19 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Mark Vander-Molen
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Georgian House, 34 Thoroughfare, Halesworth, IP19 8AP
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-14Accounts

Accounts with accounts type small.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts amended with accounts type small.

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type small.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Capital

Capital allotment shares.

Download
2019-09-19Accounts

Accounts with accounts type small.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Address

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

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Accounts

Change account reference date company previous shortened.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.