ANIMUS SURGICAL LIMITED

Register to unlock more data on OkredoRegister

ANIMUS SURGICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04431637

Incorporation date

03/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Marlborough Crescent, Long Hanborough, Witney OX29 8JPCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2002)
dot icon08/12/2025
Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR England to 11 Marlborough Crescent Long Hanborough Witney OX29 8JP on 2025-12-08
dot icon10/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon07/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon17/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon14/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon20/01/2021
Director's details changed for Mr Nicholas Norton Lawrence Butcher on 2021-01-20
dot icon20/01/2021
Director's details changed for Mrs Michelle Isla Ewing Butcher on 2021-01-20
dot icon01/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon12/04/2019
Director's details changed for Mr Nicholas Norton Lawrence Butcher on 2019-04-10
dot icon12/04/2019
Appointment of Mrs Michelle Isla Ewing Butcher as a director on 2019-04-10
dot icon11/04/2019
Director's details changed for Mr Nicholas Norton Lawrence Butcher on 2019-04-10
dot icon11/04/2019
Director's details changed for Mr Nicholas Norton Lawrence Butcher on 2019-04-10
dot icon11/04/2019
Director's details changed for Mr Nicholas Norton Lawrence Butcher on 2019-04-10
dot icon11/04/2019
Change of details for Norton Medical Limited as a person with significant control on 2019-04-10
dot icon27/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon22/02/2017
Registered office address changed from 16a the Parade Reading Road Yateley Hampshire GU46 7UN England to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 2017-02-22
dot icon15/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon03/10/2015
Registered office address changed from Opus 6 Elm Farm Park Great Green Thurston Bury St. Edmunds Suffolk IP31 3SH to 16a the Parade Reading Road Yateley Hampshire GU46 7UN on 2015-10-03
dot icon29/09/2015
Termination of appointment of Stephen John Beddall as a director on 2015-09-07
dot icon29/09/2015
Termination of appointment of Carol Anne Beddall as a director on 2015-09-07
dot icon29/09/2015
Termination of appointment of Carol Anne Beddall as a secretary on 2015-09-07
dot icon29/09/2015
Appointment of Mr Nicholas Norton Lawrence Butcher as a director on 2015-09-07
dot icon22/09/2015
Resolutions
dot icon26/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon31/07/2013
Registered office address changed from Beta 1 the Buntings, Kestrel Drive, Stowmarket Suffolk IP14 5GZ on 2013-07-31
dot icon31/07/2013
Director's details changed for Stephen John Beddall on 2013-07-31
dot icon31/07/2013
Director's details changed for Carol Anne Beddall on 2013-07-31
dot icon31/07/2013
Secretary's details changed for Carol Anne Beddall on 2013-07-31
dot icon09/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon19/05/2010
Director's details changed for Stephen John Beddall on 2010-05-03
dot icon19/05/2010
Director's details changed for Carol Anne Beddall on 2010-05-03
dot icon02/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/05/2009
Return made up to 03/05/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/05/2008
Return made up to 03/05/08; full list of members
dot icon28/02/2008
Amended accounts made up to 2007-04-30
dot icon07/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon09/05/2007
Return made up to 03/05/07; full list of members
dot icon09/05/2007
Director's particulars changed
dot icon09/05/2007
Secretary's particulars changed;director's particulars changed
dot icon21/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon18/08/2006
Registered office changed on 18/08/06 from: 83/84 guildhall street bury st edmunds suffolk IP33 1LN
dot icon05/06/2006
Return made up to 03/05/06; full list of members
dot icon05/06/2006
Registered office changed on 05/06/06 from: 84 guildhall street bury st edmunds suffolk IP33 1PR
dot icon22/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon10/05/2005
Return made up to 03/05/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon12/05/2004
Return made up to 03/05/04; full list of members
dot icon24/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon15/05/2003
Return made up to 03/05/03; full list of members
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon16/06/2002
Accounting reference date shortened from 31/05/03 to 30/04/03
dot icon30/05/2002
Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon03/05/2002
Secretary resigned
dot icon03/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+33.26 % *

* during past year

Cash in Bank

£105,605.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
99.28K
-
0.00
102.82K
-
2022
1
108.22K
-
0.00
79.25K
-
2023
1
116.11K
-
0.00
105.61K
-
2023
1
116.11K
-
0.00
105.61K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

116.11K £Ascended7.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.61K £Ascended33.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/05/2002 - 02/05/2002
99600
Beddall, Carol Anne
Director
02/05/2002 - 06/09/2015
2
Beddall, Stephen John
Director
02/05/2002 - 06/09/2015
3
Butcher, Nicholas Norton Lawrence
Director
07/09/2015 - Present
11
Butcher, Michelle Isla Ewing
Director
10/04/2019 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANIMUS SURGICAL LIMITED

ANIMUS SURGICAL LIMITED is an(a) Active company incorporated on 03/05/2002 with the registered office located at 11 Marlborough Crescent, Long Hanborough, Witney OX29 8JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANIMUS SURGICAL LIMITED?

toggle

ANIMUS SURGICAL LIMITED is currently Active. It was registered on 03/05/2002 .

Where is ANIMUS SURGICAL LIMITED located?

toggle

ANIMUS SURGICAL LIMITED is registered at 11 Marlborough Crescent, Long Hanborough, Witney OX29 8JP.

What does ANIMUS SURGICAL LIMITED do?

toggle

ANIMUS SURGICAL LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ANIMUS SURGICAL LIMITED have?

toggle

ANIMUS SURGICAL LIMITED had 1 employees in 2023.

What is the latest filing for ANIMUS SURGICAL LIMITED?

toggle

The latest filing was on 08/12/2025: Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR England to 11 Marlborough Crescent Long Hanborough Witney OX29 8JP on 2025-12-08.