AVICENNA SURGICAL LIMITED

Register to unlock more data on OkredoRegister

AVICENNA SURGICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09011101

Incorporation date

25/04/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 1 The Io Centre, Nash Road, Redditch, Worcestershire B98 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2014)
dot icon26/11/2025
Confirmation statement made on 2025-10-25 with updates
dot icon13/10/2025
Statement of capital following an allotment of shares on 2025-10-01
dot icon27/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon06/09/2025
Appointment of Mr Mohammed Saleem as a director on 2025-09-01
dot icon06/09/2025
Appointment of Mr Mohammed Saleem as a secretary on 2025-09-01
dot icon06/09/2025
Termination of appointment of Amjid Mohammad as a secretary on 2025-09-01
dot icon06/09/2025
Termination of appointment of Amjid Mohammad as a director on 2025-09-01
dot icon06/09/2025
Appointment of Mr Paul John Baker as a director on 2025-09-01
dot icon31/03/2025
Termination of appointment of Paul John Baker as a director on 2025-03-19
dot icon30/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/11/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon28/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon28/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon23/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon13/06/2022
Registered office address changed from The Business Centre Edward Street Redditch Worcestershire B97 6HA to Unit 1 the Io Centre Nash Road Redditch Worcestershire B98 7AS on 2022-06-13
dot icon31/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with updates
dot icon25/10/2021
Director's details changed for Amjid Mohammed on 2021-10-25
dot icon25/10/2021
Secretary's details changed for Amjid Mohammed on 2021-10-25
dot icon25/10/2021
Change of details for Mr Amjid Mohammed as a person with significant control on 2021-10-25
dot icon17/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon31/01/2021
Micro company accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon31/01/2020
Termination of appointment of David Ronald Stansbie as a director on 2020-01-18
dot icon06/11/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon25/10/2019
Termination of appointment of John Mcnerney as a director on 2019-10-25
dot icon01/10/2019
Appointment of Mr David Ronald Stansbie as a director on 2019-09-30
dot icon01/10/2019
Appointment of Mr Paul John Baker as a director on 2019-09-20
dot icon03/09/2019
Termination of appointment of Paul John Baker as a director on 2019-09-01
dot icon31/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon25/01/2019
Micro company accounts made up to 2018-04-30
dot icon09/01/2019
Appointment of Mr Paul John Baker as a director on 2019-01-01
dot icon09/01/2019
Director's details changed for Mr John John Mcnerney on 2019-01-09
dot icon09/01/2019
Appointment of Mr John John Mcnerney as a director on 2019-01-09
dot icon15/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/06/2017
Confirmation statement made on 2017-04-25 with updates
dot icon30/01/2017
Micro company accounts made up to 2016-04-30
dot icon08/06/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon25/04/2014
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
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
535.14K
-
0.00
477.89K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammed Omar Saleem
Director
01/09/2025 - Present
13
Mcnerney, John
Director
09/01/2019 - 25/10/2019
3
Stansbie, David Ronald
Director
30/09/2019 - 18/01/2020
4
Baker, Paul John
Director
20/09/2019 - 19/03/2025
15
Baker, Paul John
Director
01/01/2019 - 01/09/2019
15

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+
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 AVICENNA SURGICAL LIMITED

AVICENNA SURGICAL LIMITED is an(a) Active company incorporated on 25/04/2014 with the registered office located at Unit 1 The Io Centre, Nash Road, Redditch, Worcestershire B98 7AS. There are currently 3 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 AVICENNA SURGICAL LIMITED?

toggle

AVICENNA SURGICAL LIMITED is currently Active. It was registered on 25/04/2014 .

Where is AVICENNA SURGICAL LIMITED located?

toggle

AVICENNA SURGICAL LIMITED is registered at Unit 1 The Io Centre, Nash Road, Redditch, Worcestershire B98 7AS.

What does AVICENNA SURGICAL LIMITED do?

toggle

AVICENNA SURGICAL LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for AVICENNA SURGICAL LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-10-25 with updates.