CRISPIN ORTHOTICS LTD

Register to unlock more data on OkredoRegister

CRISPIN ORTHOTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04766565

Incorporation date

16/05/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ability House, 21 Nuffield Way, Abingdon, Oxfordshire OX14 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2003)
dot icon31/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon31/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon31/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon31/10/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon17/02/2025
Termination of appointment of John O'byrne as a director on 2025-02-17
dot icon17/02/2025
Appointment of Ms Sarah Joanne Burns as a director on 2025-02-17
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon02/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon19/10/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon12/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon12/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon27/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon17/06/2024
Termination of appointment of Alexander Peter Marek Rudzinski as a director on 2024-06-17
dot icon17/06/2024
Appointment of Mr Andrew Robert Reeves as a director on 2024-06-17
dot icon02/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon02/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon02/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon02/04/2024
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon10/10/2023
Termination of appointment of Lisa Marie Moore as a director on 2023-10-06
dot icon25/09/2023
Termination of appointment of Stephen James Murphy as a director on 2023-09-22
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon23/02/2023
Memorandum and Articles of Association
dot icon16/02/2023
Registration of charge 047665650003, created on 2023-02-15
dot icon17/10/2022
Appointment of Stephen James Murphy as a director on 2022-10-04
dot icon17/10/2022
Appointment of Lisa Marie Moore as a director on 2022-10-04
dot icon17/10/2022
Appointment of Mr Alexander Peter Marek Rudzinski as a director on 2022-10-04
dot icon22/08/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon29/06/2022
Current accounting period extended from 2022-06-30 to 2022-10-31
dot icon19/05/2022
Appointment of Mr John O'byrne as a director on 2022-05-05
dot icon18/05/2022
Termination of appointment of Helen Turner as a secretary on 2022-05-05
dot icon18/05/2022
Termination of appointment of Mark Robert James Thaxter as a director on 2022-05-05
dot icon18/05/2022
Registered office address changed from C/O Crispin Orthotics Ltd Wellfield House Victoria Road Leeds Yorkshire LS27 7PA to Ability House 21 Nuffield Way Abingdon Oxfordshire OX14 1RL on 2022-05-18
dot icon07/04/2022
Notification of Thaxter Holdings Limited as a person with significant control on 2019-04-26
dot icon07/04/2022
Cessation of Mark Robert James Thaxter as a person with significant control on 2019-04-26
dot icon05/04/2022
Second filing of Confirmation Statement dated 2019-06-16
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/03/2022
Satisfaction of charge 2 in full
dot icon17/03/2022
Satisfaction of charge 1 in full
dot icon19/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/08/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon22/07/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon04/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/08/2017
Notification of Mark Robert James Thaxter as a person with significant control on 2016-04-07
dot icon11/07/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon13/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/07/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon02/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/02/2013
Director's details changed for Mr Mark Robert James Thaxter on 2013-02-19
dot icon14/02/2013
Director's details changed for Mr Mark Robert James Thaxter on 2013-02-14
dot icon14/02/2013
Secretary's details changed for Helen Turner on 2013-02-14
dot icon17/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon17/05/2012
Register inspection address has been changed from C/O Crispin Orthotics Ltd Unit 5 Revie Road Leeds LS11 8JG United Kingdom
dot icon12/12/2011
Registered office address changed from Unit 5 Revie Road Industrial Estate Off Elland Road Leeds West Yorkshire LS11 8JG on 2011-12-12
dot icon20/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon17/05/2010
Director's details changed for Mr Mark Robert James Thaxter on 2010-05-16
dot icon17/05/2010
Register inspection address has been changed
dot icon30/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon20/05/2009
Return made up to 16/05/09; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon27/05/2008
Director's change of particulars / mark thaxter / 22/05/2008
dot icon22/05/2008
Return made up to 16/05/08; full list of members
dot icon21/05/2008
Director's change of particulars / mark thaxter / 19/05/2008
dot icon28/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon16/05/2007
Return made up to 16/05/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon16/05/2006
Return made up to 16/05/06; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon22/08/2005
Registered office changed on 22/08/05 from: unit B2 astra park parkside lane leeds yorkshire LS11 5SZ
dot icon19/05/2005
Return made up to 16/05/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon07/06/2004
Return made up to 16/05/04; full list of members
dot icon03/03/2004
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon26/06/2003
Registered office changed on 26/06/03 from: fairclough house, 105 redbrook road, gawber, barnsley S75 2RG
dot icon26/06/2003
Ad 22/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New secretary appointed
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
Director resigned
dot icon16/05/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

35
2021
change arrow icon0 % *

* during past year

Cash in Bank

£338,070.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
1.29M
-
0.00
338.07K
-
2021
35
1.29M
-
0.00
338.07K
-

Employees

2021

Employees

35 Ascended- *

Net Assets(GBP)

1.29M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

338.07K £Ascended- *

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
Rudzinski, Alexander Peter Marek
Director
04/10/2022 - 17/06/2024
80
Moore, Lisa Marie
Director
04/10/2022 - 06/10/2023
16
O'byrne, John
Director
05/05/2022 - 17/02/2025
21
Reeves, Andrew Robert
Director
17/06/2024 - Present
21
Burns, Sarah Joanne
Director
17/02/2025 - Present
18

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CRISPIN ORTHOTICS LTD

CRISPIN ORTHOTICS LTD is an(a) Active company incorporated on 16/05/2003 with the registered office located at Ability House, 21 Nuffield Way, Abingdon, Oxfordshire OX14 1RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CRISPIN ORTHOTICS LTD?

toggle

CRISPIN ORTHOTICS LTD is currently Active. It was registered on 16/05/2003 .

Where is CRISPIN ORTHOTICS LTD located?

toggle

CRISPIN ORTHOTICS LTD is registered at Ability House, 21 Nuffield Way, Abingdon, Oxfordshire OX14 1RL.

What does CRISPIN ORTHOTICS LTD do?

toggle

CRISPIN ORTHOTICS LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CRISPIN ORTHOTICS LTD have?

toggle

CRISPIN ORTHOTICS LTD had 35 employees in 2021.

What is the latest filing for CRISPIN ORTHOTICS LTD?

toggle

The latest filing was on 31/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/10/24.