ORTHOS LIMITED

Register to unlock more data on OkredoRegister

ORTHOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03708546

Incorporation date

03/02/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1999)
dot icon05/04/2017
Final Gazette dissolved following liquidation
dot icon05/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon30/05/2016
Liquidators' statement of receipts and payments to 2016-04-28
dot icon21/07/2015
Insolvency filing
dot icon12/07/2015
Liquidators' statement of receipts and payments to 2015-04-28
dot icon20/05/2015
Insolvency court order
dot icon20/05/2015
Notice of ceasing to act as a voluntary liquidator
dot icon22/07/2014
Administrator's progress report to 2014-06-23
dot icon06/07/2014
Appointment of a voluntary liquidator
dot icon22/06/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/01/2014
Administrator's progress report to 2014-01-04
dot icon19/09/2013
Notice of deemed approval of proposals
dot icon01/09/2013
Statement of administrator's proposal
dot icon21/08/2013
Satisfaction of charge 1 in full
dot icon15/08/2013
Statement of affairs with form 2.14B
dot icon15/07/2013
Registered office address changed from Technium Springboard Technium Springboard Llantarnam Industrial Park Cwmbran Gwent NP44 3AW United Kingdom on 2013-07-16
dot icon14/07/2013
Appointment of an administrator
dot icon08/07/2013
Termination of appointment of Christina Doyle as a director
dot icon09/06/2013
Resolutions
dot icon30/05/2013
Termination of appointment of Stephen Fairey as a secretary
dot icon30/05/2013
Termination of appointment of Peter Gibson as a director
dot icon30/05/2013
Termination of appointment of Stephen Fairey as a director
dot icon27/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon27/02/2013
Secretary's details changed for Mr Stephen John Fairey on 2013-02-04
dot icon27/02/2013
Director's details changed for Mr Peter Jeremy Gibson on 2013-02-04
dot icon27/02/2013
Director's details changed for Mr Stephen John Fairey on 2013-02-04
dot icon27/02/2013
Director's details changed for Professor Christina Doyle on 2013-02-04
dot icon12/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-04
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/06/2012
Statement of capital following an allotment of shares on 2012-05-28
dot icon28/05/2012
Termination of appointment of Timothy Hirst as a director
dot icon13/05/2012
Resolutions
dot icon27/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon24/01/2012
Particulars of variation of rights attached to shares
dot icon24/01/2012
Change of share class name or designation
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/05/2011
Appointment of Mr Timothy James Hirst as a director
dot icon10/05/2011
Resolutions
dot icon02/05/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon02/05/2011
Termination of appointment of Robert Welsh as a director
dot icon10/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon10/03/2011
Appointment of Professor Christina Doyle as a director
dot icon16/01/2011
Statement of capital following an allotment of shares on 2010-11-30
dot icon16/01/2011
Termination of appointment of Alan Rorke as a director
dot icon05/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Statement of capital following an allotment of shares on 2010-05-26
dot icon10/06/2010
Registered office address changed from 3 the Stables Leigh Court Business Centre Pill Road Abbots Leigh Bristol BS8 3RL United Kingdom on 2010-06-11
dot icon10/06/2010
Appointment of Mr Robert William Welsh as a director
dot icon07/06/2010
Resolutions
dot icon28/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon28/02/2010
Director's details changed for Alan William Rorke on 2009-10-01
dot icon28/02/2010
Director's details changed for Mr Peter Jeremy Gibson on 2009-10-01
dot icon28/02/2010
Director's details changed for Mr Stephen John Fairey on 2009-10-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/06/2009
Ad 16/02/09-09/04/09\gbp si 610@1=610\gbp ic 20188/20798\
dot icon30/04/2009
Ad 16/02/09-09/04/09\gbp si 610@1=610\gbp ic 19578/20188\
dot icon02/03/2009
Return made up to 04/02/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Director appointed mr peter john gibson
dot icon12/11/2008
Ad 09/10/08\gbp si 783@1=783\gbp ic 14224/15007\
dot icon30/06/2008
Return made up to 04/02/08; full list of members
dot icon01/06/2008
Ad 20/02/08-27/02/08\gbp si 2226@1=2226\gbp ic 14224/16450\
dot icon27/02/2008
Location of debenture register
dot icon27/02/2008
Registered office changed on 28/02/2008 from 3 the stables leigh court bristol north somerset BS8 3RA
dot icon26/02/2008
Location of register of members
dot icon26/02/2008
Secretary appointed mr stephen fairey
dot icon26/02/2008
Appointment terminated secretary david simpson
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/06/2007
Ad 20/04/07--------- £ si 112@1=112 £ ic 13109/13221
dot icon22/05/2007
Ad 14/03/07--------- £ si 55@1=55 £ ic 13054/13109
dot icon22/05/2007
Ad 15/02/07--------- £ si 111@1=111 £ ic 12943/13054
dot icon22/05/2007
Ad 13/02/07--------- £ si 223@1=223 £ ic 12720/12943
dot icon22/05/2007
Ad 05/02/07--------- £ si 166@1=166 £ ic 12554/12720
dot icon13/05/2007
Secretary resigned
dot icon13/05/2007
Registered office changed on 14/05/07 from: the post house, burrington bristol n somerset U.k BS40 7AA
dot icon21/03/2007
Director resigned
dot icon13/03/2007
Ad 19/01/07--------- £ si 128@1=128
dot icon12/03/2007
New director appointed
dot icon27/02/2007
Ad 19/01/07--------- £ si 461@1
dot icon18/02/2007
Return made up to 04/02/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2007
New secretary appointed
dot icon07/06/2006
Ad 31/05/06--------- £ si 544@1=544 £ ic 12098/12642
dot icon09/05/2006
Ad 24/04/06--------- £ si 5@1=5 £ ic 12093/12098
dot icon02/03/2006
Return made up to 04/02/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2006
Certificate of change of name
dot icon09/11/2005
Ad 22/10/05--------- £ si 450@1=450 £ ic 12198/12648
dot icon25/10/2005
Ad 22/04/05--------- £ si 555@1=555 £ ic 11643/12198
dot icon25/10/2005
Ad 21/06/05-17/10/05 £ si 866@1=866 £ ic 10777/11643
dot icon15/06/2005
Particulars of mortgage/charge
dot icon03/05/2005
Resolutions
dot icon03/05/2005
Ad 22/04/05--------- £ si 777@1=777 £ ic 10000/10777
dot icon12/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/02/2005
Return made up to 04/02/05; full list of members
dot icon07/02/2005
New director appointed
dot icon04/01/2005
Nc inc already adjusted 17/12/04
dot icon04/01/2005
Resolutions
dot icon15/02/2004
Return made up to 04/02/04; full list of members
dot icon02/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon10/02/2003
Return made up to 04/02/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/02/2002
Return made up to 04/02/02; full list of members
dot icon03/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/10/2001
Secretary resigned
dot icon04/10/2001
New secretary appointed
dot icon05/03/2001
Nc inc already adjusted 05/01/00
dot icon05/03/2001
Resolutions
dot icon01/03/2001
Accounts for a small company made up to 2000-03-31
dot icon08/02/2001
Return made up to 04/02/01; full list of members
dot icon17/02/2000
Ad 05/01/00--------- £ si 1998@1
dot icon15/02/2000
Secretary resigned
dot icon15/02/2000
Return made up to 04/02/00; full list of members
dot icon18/12/1999
New secretary appointed
dot icon22/08/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon22/08/1999
Ad 31/07/99--------- £ si 998@1=998 £ ic 1/999
dot icon12/03/1999
Director resigned
dot icon12/03/1999
Registered office changed on 13/03/99 from: 209 luckwell road bristol BS3 3HD
dot icon12/03/1999
Secretary resigned
dot icon11/03/1999
Memorandum and Articles of Association
dot icon22/02/1999
Resolutions
dot icon18/02/1999
Certificate of change of name
dot icon18/02/1999
New director appointed
dot icon17/02/1999
New secretary appointed
dot icon03/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
dot iconNext due on
30/12/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Christina, Professor
Director
06/07/2010 - 04/07/2013
3
COURT BUSINESS SERVICES LTD
Nominee Director
03/02/1999 - 08/02/1999
437
Mr Stephen John Fairey
Director
22/02/2007 - 29/05/2013
3
Rorke, Alan William
Director
08/02/1999 - 29/11/2010
4
Stanley, Neil Jonathan
Director
06/01/2005 - 21/03/2007
17

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 ORTHOS LIMITED

ORTHOS LIMITED is an(a) Dissolved company incorporated on 03/02/1999 with the registered office located at C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB. There is currently no 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 ORTHOS LIMITED?

toggle

ORTHOS LIMITED is currently Dissolved. It was registered on 03/02/1999 and dissolved on 05/04/2017.

Where is ORTHOS LIMITED located?

toggle

ORTHOS LIMITED is registered at C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does ORTHOS LIMITED do?

toggle

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

What is the latest filing for ORTHOS LIMITED?

toggle

The latest filing was on 05/04/2017: Final Gazette dissolved following liquidation.