ALPHA MEDICAL IMAGING LTD

Register to unlock more data on OkredoRegister

ALPHA MEDICAL IMAGING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08679014

Incorporation date

05/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Db Tax Ltd, 54 Greenacres Road, Oldham OL4 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2013)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Registered office address changed from 12 Reddyshore Brow Littleborough OL15 9PF England to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on 2023-06-13
dot icon13/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon23/01/2023
Registered office address changed from 62-66 Deansgate Manchester M3 2EN England to 12 Reddyshore Brow Littleborough OL15 9PF on 2023-01-24
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/07/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon05/02/2020
Secretary's details changed for Lisa Massa on 2020-02-04
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Change of details for Mr Jason John Massa as a person with significant control on 2019-07-02
dot icon02/07/2019
Director's details changed for Mr Jason John Massa on 2019-07-02
dot icon02/07/2019
Secretary's details changed for Lisa Massa on 2019-07-02
dot icon21/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon10/04/2019
Withdrawal of a person with significant control statement on 2019-04-10
dot icon10/04/2019
Notification of Jason Massa as a person with significant control on 2019-04-10
dot icon10/04/2019
Director's details changed for Mr Jason John Massa on 2019-04-03
dot icon10/04/2019
Secretary's details changed for Lisa Massa on 2019-04-03
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon17/01/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon14/03/2016
Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 2016-03-14
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Accounts for a dormant company made up to 2014-03-31
dot icon24/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-02
dot icon04/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon02/06/2015
Termination of appointment of Eilis Burke as a director on 2014-01-07
dot icon20/05/2015
Current accounting period shortened from 2014-09-30 to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-10-18 with full list of shareholders
dot icon06/01/2014
Termination of appointment of William Bailey as a director
dot icon05/09/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.79K
-
0.00
60.81K
-
2022
2
37.13K
-
0.00
72.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massa, Jason John
Director
05/09/2013 - Present
12
Massa, Lisa
Secretary
05/09/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA MEDICAL IMAGING LTD

ALPHA MEDICAL IMAGING LTD is an(a) Active company incorporated on 05/09/2013 with the registered office located at Db Tax Ltd, 54 Greenacres Road, Oldham OL4 1HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA MEDICAL IMAGING LTD?

toggle

ALPHA MEDICAL IMAGING LTD is currently Active. It was registered on 05/09/2013 .

Where is ALPHA MEDICAL IMAGING LTD located?

toggle

ALPHA MEDICAL IMAGING LTD is registered at Db Tax Ltd, 54 Greenacres Road, Oldham OL4 1HB.

What does ALPHA MEDICAL IMAGING LTD do?

toggle

ALPHA MEDICAL IMAGING LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for ALPHA MEDICAL IMAGING LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.