BLUE PRINT ORTHOTICS LIMITED

Register to unlock more data on OkredoRegister

BLUE PRINT ORTHOTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07397659

Incorporation date

05/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit F Coney Green Networking Centre, Clay Cross, Chesterfield, Derbyshire S45 9HXCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2010)
dot icon10/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon24/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon16/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon15/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/01/2021
Director's details changed for Mrs. Nadia Mulliner on 2021-01-04
dot icon04/01/2021
Director's details changed for Gavin Jarvill on 2021-01-04
dot icon13/11/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon19/09/2019
Change of share class name or designation
dot icon16/09/2019
Resolutions
dot icon02/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon09/08/2018
Director's details changed for Mrs. Nadia Mulliner on 2018-08-09
dot icon18/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon09/10/2017
Director's details changed for Mrs Nadia Mulliner on 2017-10-01
dot icon18/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon18/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon29/09/2014
Termination of appointment of Sarah Lauren Marsh as a director on 2014-09-26
dot icon09/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon08/10/2013
Registered office address changed from Mayflower House 67-a Bawtry Road Doncaster DN4 7AD United Kingdom on 2013-10-08
dot icon21/03/2013
Appointment of Mrs Nadia Mulliner as a director
dot icon21/03/2013
Termination of appointment of Richard Marsh as a director
dot icon21/03/2013
Termination of appointment of Richard Webster Marsh as a secretary
dot icon21/11/2012
Total exemption small company accounts made up to 2012-10-31
dot icon29/10/2012
Appointment of Miss Sarah Lauren Marsh as a director
dot icon29/10/2012
Termination of appointment of James Marsh as a director
dot icon19/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon13/09/2011
Appointment of Gavin Jarvill as a director
dot icon30/08/2011
Appointment of James Webster Marsh as a director
dot icon25/08/2011
Termination of appointment of Samantha Marsh as a director
dot icon25/08/2011
Appointment of Richard Webster Marsh as a director
dot icon18/10/2010
Appointment of Richard Webster Marsh as a secretary
dot icon15/10/2010
Appointment of Samantha Louise Marsh as a director
dot icon15/10/2010
Statement of capital following an allotment of shares on 2010-10-10
dot icon12/10/2010
Termination of appointment of Graham Stephens as a director
dot icon05/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulliner, Nadia
Director
21/03/2013 - Present
2
Gavin Jarvill
Director
20/06/2011 - Present
-
Stephens, Graham Robertson
Director
05/10/2010 - 05/10/2010
3894
Marsh, James Webster
Director
15/08/2011 - 06/10/2012
34
Marsh, Sarah Lauren
Director
06/10/2012 - 26/09/2014
1

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 BLUE PRINT ORTHOTICS LIMITED

BLUE PRINT ORTHOTICS LIMITED is an(a) Active company incorporated on 05/10/2010 with the registered office located at Unit F Coney Green Networking Centre, Clay Cross, Chesterfield, Derbyshire S45 9HX. 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 BLUE PRINT ORTHOTICS LIMITED?

toggle

BLUE PRINT ORTHOTICS LIMITED is currently Active. It was registered on 05/10/2010 .

Where is BLUE PRINT ORTHOTICS LIMITED located?

toggle

BLUE PRINT ORTHOTICS LIMITED is registered at Unit F Coney Green Networking Centre, Clay Cross, Chesterfield, Derbyshire S45 9HX.

What does BLUE PRINT ORTHOTICS LIMITED do?

toggle

BLUE PRINT ORTHOTICS LIMITED operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for BLUE PRINT ORTHOTICS LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-08-31 with no updates.