LSO HEALTHCARE ADVISORS LIMITED

Register to unlock more data on OkredoRegister

LSO HEALTHCARE ADVISORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03456672

Incorporation date

23/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

20 Oman Court Oman Avenue, London NW2 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1997)
dot icon04/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon04/11/2024
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2024-10-31
dot icon24/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon23/10/2024
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 20 Oman Court Oman Avenue London NW2 6AY on 2024-10-23
dot icon24/06/2024
Micro company accounts made up to 2023-09-30
dot icon24/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon03/10/2023
Memorandum and Articles of Association
dot icon22/09/2023
Director's details changed for Mrs Svetlana Kopanja on 2023-09-22
dot icon22/09/2023
Change of details for Mrs Svetlana Kopanja as a person with significant control on 2023-09-22
dot icon18/09/2023
Certificate of change of name
dot icon08/09/2023
Appointment of Mrs Svetlana Kopanja as a director on 2023-07-28
dot icon08/09/2023
Change of details for Mr Stanisha Ognjanovich as a person with significant control on 2023-07-28
dot icon08/09/2023
Notification of Svetlana Kopanja as a person with significant control on 2023-07-28
dot icon08/09/2023
Statement of capital following an allotment of shares on 2023-08-28
dot icon31/07/2023
Change of details for Mr Stanisha Ognjanovich as a person with significant control on 2023-07-26
dot icon31/07/2023
Director's details changed for Mr Stanisha Ognjanovich on 2023-07-26
dot icon23/06/2023
Micro company accounts made up to 2022-09-30
dot icon06/12/2022
Director's details changed for Mr Stanisha Ognjanovich on 2022-10-31
dot icon06/12/2022
Change of details for Mr Stanisha Ognjanovich as a person with significant control on 2022-10-31
dot icon05/12/2022
Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-12-05
dot icon10/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon13/06/2022
Micro company accounts made up to 2021-09-30
dot icon16/12/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon11/06/2021
Micro company accounts made up to 2020-09-30
dot icon06/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon05/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon12/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/05/2017
Registered office address changed from 20-22 Bedford Row London London WC1R 4JS United Kingdom to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-05-30
dot icon26/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/06/2016
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 20-22 Bedford Row London London WC1R 4JS on 2016-06-06
dot icon27/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon29/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/06/2010
Director's details changed for Stanisha Ognjanovich on 2010-06-11
dot icon09/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon27/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/11/2008
Director's change of particulars / stanisha ognjanovich / 07/11/2008
dot icon05/11/2008
Return made up to 23/10/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/10/2007
Return made up to 23/10/07; full list of members
dot icon09/10/2007
Director's particulars changed
dot icon27/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/11/2006
Return made up to 23/10/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/10/2005
Return made up to 23/10/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/10/2004
Return made up to 23/10/04; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/11/2003
Return made up to 23/10/03; full list of members
dot icon16/09/2003
Director's particulars changed
dot icon30/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/02/2003
Secretary resigned
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
Registered office changed on 12/02/03 from: fifth floor alder castle 10 noble street london EC2V 7QJ
dot icon15/11/2002
Return made up to 23/10/02; full list of members
dot icon22/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/11/2001
Return made up to 23/10/01; full list of members
dot icon06/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon17/01/2001
Secretary resigned
dot icon17/01/2001
New secretary appointed
dot icon17/01/2001
Registered office changed on 17/01/01 from: 60 bishopsgate hasilwood house london EC2N 4AJ brobeck hale dorr international
dot icon03/11/2000
Return made up to 23/10/00; full list of members
dot icon14/08/2000
Accounts for a small company made up to 1999-09-30
dot icon22/11/1999
Return made up to 23/10/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-09-30
dot icon22/04/1999
Secretary's particulars changed
dot icon16/11/1998
Return made up to 23/10/98; full list of members
dot icon06/11/1998
Secretary resigned
dot icon06/11/1998
New secretary appointed
dot icon06/11/1997
Resolutions
dot icon06/11/1997
Resolutions
dot icon06/11/1997
Resolutions
dot icon06/11/1997
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon23/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.54K
-
0.00
-
-
2022
1
4.62K
-
0.00
-
-
2022
1
4.62K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.62K £Ascended30.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mrs Svetlana Kopanja
Director
28/07/2023 - Present
6
Ognjanovich, Stanisha
Director
23/10/1997 - Present
4
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
04/02/2003 - 31/10/2024
1229
WCPHD SECRETARIES LIMITED
Corporate Secretary
09/01/2001 - 01/01/2003
109
Bracewell, Julia
Secretary
23/10/1998 - 09/01/2001
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LSO HEALTHCARE ADVISORS LIMITED

LSO HEALTHCARE ADVISORS LIMITED is an(a) Active company incorporated on 23/10/1997 with the registered office located at 20 Oman Court Oman Avenue, London NW2 6AY. 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 LSO HEALTHCARE ADVISORS LIMITED?

toggle

LSO HEALTHCARE ADVISORS LIMITED is currently Active. It was registered on 23/10/1997 .

Where is LSO HEALTHCARE ADVISORS LIMITED located?

toggle

LSO HEALTHCARE ADVISORS LIMITED is registered at 20 Oman Court Oman Avenue, London NW2 6AY.

What does LSO HEALTHCARE ADVISORS LIMITED do?

toggle

LSO HEALTHCARE ADVISORS LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does LSO HEALTHCARE ADVISORS LIMITED have?

toggle

LSO HEALTHCARE ADVISORS LIMITED had 1 employees in 2022.

What is the latest filing for LSO HEALTHCARE ADVISORS LIMITED?

toggle

The latest filing was on 04/10/2025: Confirmation statement made on 2025-10-04 with no updates.