ONMEDICA GROUP LIMITED

Register to unlock more data on OkredoRegister

ONMEDICA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03948953

Incorporation date

15/03/2000

Size

Small

Contacts

Registered address

Registered address

HAZLEWOODS LLP, Windsor House Barnett Way, Barnwood, Gloucester GL4 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2000)
dot icon21/04/2014
Final Gazette dissolved following liquidation
dot icon21/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon01/08/2013
Liquidators' statement of receipts and payments to 2013-06-29
dot icon02/09/2012
Liquidators' statement of receipts and payments to 2012-06-29
dot icon24/07/2011
Liquidators' statement of receipts and payments to 2011-06-29
dot icon22/11/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/07/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/07/2010
Registered office address changed from 1 Lacemaker Court, London Road Amersham Buckinghamshire HP7 0HS on 2010-07-13
dot icon08/07/2010
Statement of affairs with form 4.19
dot icon05/07/2010
Appointment of a voluntary liquidator
dot icon05/07/2010
Resolutions
dot icon15/06/2010
Termination of appointment of Mary Baker as a director
dot icon15/06/2010
Termination of appointment of Brian Fender as a director
dot icon12/05/2010
Termination of appointment of Jonathan Vernon as a director
dot icon12/05/2010
Termination of appointment of David Fleet as a director
dot icon11/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon11/04/2010
Director's details changed for Mr David Martin Fleet on 2010-03-16
dot icon11/04/2010
Director's details changed for Paul Knott on 2010-03-16
dot icon11/04/2010
Director's details changed for Mr Barrie Stevens Haigh on 2010-03-16
dot icon11/04/2010
Director's details changed for Mr Jonathan Michael Vernon on 2010-03-16
dot icon11/04/2010
Director's details changed for Barrett Bedrossian on 2010-03-16
dot icon07/04/2010
Appointment of Sir Brian Edward Frederick Fender as a director
dot icon05/04/2010
Appointment of Dr Mary Geraldine Baker as a director
dot icon31/01/2010
Termination of appointment of Peter Fogarty as a director
dot icon21/01/2010
Appointment of Professor Steven Myint as a director
dot icon20/10/2009
Accounts for a small company made up to 2008-12-31
dot icon30/09/2009
Director appointed peter fogarty
dot icon13/09/2009
Statement of affairs
dot icon13/09/2009
Ad 27/08/09 gbp si [email protected]=13330 gbp ic 10158916/10172246
dot icon02/09/2009
S-div
dot icon02/09/2009
Resolutions
dot icon16/08/2009
Appointment Terminated Director kamran abbasi
dot icon02/04/2009
Return made up to 16/03/09; full list of members
dot icon02/04/2009
Registered office changed on 03/04/2009 from 1 lacemaker court london road old amersham buckinghamshire HP7 0HS
dot icon02/04/2009
Location of debenture register
dot icon02/04/2009
Location of register of members
dot icon01/04/2009
Director's Change of Particulars / barrie haigh / 31/07/2008 / Title was: , now: mr; HouseName/Number was: , now: bosmore park; Street was: turville court, now: fawley bottom; Area was: turville heath, now: fawley; Post Town was: henley on thames, now: henley-on-thames; Post Code was: RG9 6JT, now: RG9 6JJ; Country was: , now: united kingdom
dot icon20/10/2008
Accounts for a small company made up to 2007-12-31
dot icon24/09/2008
Director appointed mr jon vernon
dot icon23/09/2008
Appointment Terminated Director nicol holladay
dot icon20/08/2008
Resolutions
dot icon20/08/2008
Resolutions
dot icon18/08/2008
Ad 12/08/08 gbp si [email protected]=359987 gbp ic 9434407.72/9794394.72
dot icon29/07/2008
Return made up to 16/03/08; full list of members
dot icon29/07/2008
Director appointed doctor kamran abbasi
dot icon16/07/2008
Appointment Terminate, Director And Secretary Richard Andrew Bruce Holland Logged Form
dot icon16/07/2008
Director and secretary appointed barrett bedrossian
dot icon01/05/2008
Appointment Terminated Director bradley wilson
dot icon21/12/2007
Return made up to 16/03/07; no change of members
dot icon21/12/2007
Secretary's particulars changed;director's particulars changed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon20/04/2007
Ad 09/03/07--------- £ si [email protected]=579095 £ ic 7347121/7926216
dot icon20/04/2007
Ad 09/03/07--------- £ si [email protected]=500000 £ ic 6847121/7347121
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon13/08/2006
Resolutions
dot icon13/08/2006
Resolutions
dot icon13/08/2006
Resolutions
dot icon13/08/2006
Resolutions
dot icon24/05/2006
Return made up to 16/03/06; full list of members
dot icon24/05/2006
New secretary appointed;new director appointed
dot icon24/05/2006
Secretary resigned;director resigned
dot icon05/03/2006
Nc inc already adjusted 13/02/06
dot icon01/03/2006
Ad 13/02/06--------- £ si [email protected]=16000 £ ic 6831120/6847120
dot icon22/02/2006
Ad 13/02/06--------- £ si [email protected]=2660033 £ ic 4171087/6831120
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon16/02/2006
Secretary resigned
dot icon16/02/2006
New secretary appointed;new director appointed
dot icon23/01/2006
New director appointed
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
£ nc 8000000/8500000 13/07/05
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
£ nc 7000000/8000000 17/08/04
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon31/05/2005
Return made up to 16/03/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon13/10/2004
Ad 28/09/04--------- £ si [email protected]=15000 £ ic 4156087/4171087
dot icon13/10/2004
S-div 28/09/04
dot icon13/10/2004
Resolutions
dot icon18/07/2004
Return made up to 16/03/04; full list of members
dot icon18/07/2004
New secretary appointed
dot icon18/07/2004
Secretary resigned
dot icon18/07/2004
New director appointed
dot icon23/12/2003
Nc inc already adjusted 15/12/03
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/09/2003
Statement of affairs
dot icon23/09/2003
Ad 03/09/03--------- £ si [email protected]=1500000 £ ic 2656086/4156086
dot icon23/09/2003
Statement of affairs
dot icon23/09/2003
Ad 03/09/03--------- £ si [email protected]=500000 £ ic 2156086/2656086
dot icon18/08/2003
Nc inc already adjusted 10/07/03
dot icon14/08/2003
Director resigned
dot icon14/08/2003
Director resigned
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon20/07/2003
Director resigned
dot icon05/06/2003
Full accounts made up to 2002-12-31
dot icon29/05/2003
Return made up to 16/03/03; full list of members
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon27/02/2003
Certificate of re-registration from Public Limited Company to Private
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Re-registration of Memorandum and Articles
dot icon27/02/2003
Application for reregistration from PLC to private
dot icon27/02/2003
Resolutions
dot icon27/02/2003
Resolutions
dot icon23/01/2003
Particulars of mortgage/charge
dot icon13/01/2003
New secretary appointed
dot icon29/12/2002
Director's particulars changed
dot icon16/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/10/2002
Registered office changed on 15/10/02 from: 1 lacemaker court london road amersham buckinghamshire HP7 0HS
dot icon09/10/2002
Secretary resigned;director resigned
dot icon07/10/2002
Ad 09/09/02--------- £ si [email protected]=642750 £ ic 1513336/2156086
dot icon09/07/2002
Registered office changed on 10/07/02 from: old mulberry house 22 london end beaconsfield buckinghamshire HP9 2JH
dot icon02/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Statement of affairs
dot icon02/07/2002
Ad 20/05/02--------- £ si [email protected]=985584 £ ic 527752/1513336
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon15/05/2002
New director appointed
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
Return made up to 16/03/02; no change of members
dot icon15/05/2002
Secretary's particulars changed;director's particulars changed
dot icon10/12/2001
New director appointed
dot icon10/12/2001
Director resigned
dot icon13/11/2001
Director resigned
dot icon04/11/2001
Registered office changed on 05/11/01 from: 2ND floor 1 benjamin street london EC1M 5QG
dot icon24/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon06/08/2001
Statement of affairs
dot icon06/08/2001
Ad 24/01/01--------- £ si [email protected]
dot icon01/07/2001
Location of debenture register
dot icon01/07/2001
Location of register of members
dot icon01/07/2001
Return made up to 16/03/01; full list of members
dot icon22/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Resolutions
dot icon08/02/2001
Resolutions
dot icon31/01/2001
Director resigned
dot icon31/01/2001
New director appointed
dot icon14/11/2000
Ad 17/10/00--------- £ si [email protected]=18620 £ ic 75000/93620
dot icon18/10/2000
New director appointed
dot icon18/10/2000
New secretary appointed
dot icon11/10/2000
Memorandum and Articles of Association
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Resolutions
dot icon08/10/2000
Director's particulars changed
dot icon08/10/2000
Director's particulars changed
dot icon19/09/2000
Certificate of change of name
dot icon11/05/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
Ad 03/05/00-03/05/00 £ si [email protected]=74998 £ ic 2/75000
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon11/05/2000
Resolutions
dot icon11/05/2000
£ nc 100000/4000000 28/04/00
dot icon11/05/2000
S-div 28/04/00
dot icon09/05/2000
Certificate of authorisation to commence business and borrow
dot icon09/05/2000
Application to commence business
dot icon24/04/2000
Secretary resigned;director resigned
dot icon24/04/2000
Director resigned
dot icon24/04/2000
Registered office changed on 25/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon24/04/2000
New director appointed
dot icon24/04/2000
New secretary appointed;new director appointed
dot icon15/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, David Michael
Director
19/05/2002 - 10/07/2003
42
Bedrossian, Barrett
Director
14/07/2008 - Present
15
Myint, Steven, Professor
Director
30/11/2009 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/03/2000 - 03/04/2000
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
15/03/2000 - 03/04/2000
99599

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ONMEDICA GROUP LIMITED

ONMEDICA GROUP LIMITED is an(a) Dissolved company incorporated on 15/03/2000 with the registered office located at HAZLEWOODS LLP, Windsor House Barnett Way, Barnwood, Gloucester GL4 3RT. There are currently 5 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 ONMEDICA GROUP LIMITED?

toggle

ONMEDICA GROUP LIMITED is currently Dissolved. It was registered on 15/03/2000 and dissolved on 21/04/2014.

Where is ONMEDICA GROUP LIMITED located?

toggle

ONMEDICA GROUP LIMITED is registered at HAZLEWOODS LLP, Windsor House Barnett Way, Barnwood, Gloucester GL4 3RT.

What does ONMEDICA GROUP LIMITED do?

toggle

ONMEDICA GROUP LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ONMEDICA GROUP LIMITED?

toggle

The latest filing was on 21/04/2014: Final Gazette dissolved following liquidation.