OSTOMY LIFESTYLE

Register to unlock more data on OkredoRegister

OSTOMY LIFESTYLE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06412892

Incorporation date

29/10/2007

Size

-

Contacts

Registered address

Registered address

Enterprise House, 95 London Street, Reading RG1 4QACopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2007)
dot icon11/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2016
First Gazette notice for voluntary strike-off
dot icon18/01/2016
Application to strike the company off the register
dot icon20/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon04/02/2015
Termination of appointment of Hannah Felicity Gagen as a director on 2015-01-26
dot icon17/12/2014
Annual return made up to 2014-10-30 no member list
dot icon24/11/2014
Termination of appointment of Jennifer Emily Shimmin as a director on 2014-11-24
dot icon24/11/2014
Termination of appointment of Wendy Hetherington as a director on 2014-11-24
dot icon24/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon31/07/2014
Appointment of Miss Jane Frances Blizzard as a director on 2014-06-11
dot icon30/07/2014
Appointment of Miss Hannah Felicity Gagen as a director on 2014-06-11
dot icon18/05/2014
Appointment of Mrs Wendy Hetherington as a director on 2014-05-13
dot icon18/05/2014
Appointment of Mr Leo John Gribbon as a director on 2013-10-11
dot icon18/05/2014
Appointment of Miss Jennifer Emily Shimmin as a director on 2014-05-13
dot icon18/05/2014
Termination of appointment of Shirley Merile Stabler as a director on 2014-04-08
dot icon18/05/2014
Termination of appointment of Tim Bedingfield as a director on 2014-04-08
dot icon12/05/2014
Registered office address changed from 4 the Courtyard Eastern Road Bracknell Berkshire RG12 2XB on 2014-05-13
dot icon15/04/2014
Appointment of Mrs Judith Ann Colston as a director on 2014-04-08
dot icon15/04/2014
Termination of appointment of Tony Dawson as a director on 2014-04-08
dot icon15/04/2014
Appointment of Mrs Susan Frances Hatton as a director on 2014-04-08
dot icon15/04/2014
Termination of appointment of Laurance Francis Clark as a director on 2014-04-08
dot icon15/04/2014
Termination of appointment of Lynn Love as a secretary on 2014-04-08
dot icon03/11/2013
Annual return made up to 2013-10-30 no member list
dot icon03/11/2013
Termination of appointment of Neil John Basil as a director on 2013-10-11
dot icon01/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-30 no member list
dot icon29/10/2012
Appointment of Mr Tony Dawson as a director on 2012-04-02
dot icon29/10/2012
Appointment of Lynn Love as a secretary on 2012-07-31
dot icon29/10/2012
Termination of appointment of Neil John Basil as a secretary on 2012-07-31
dot icon15/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/01/2012
Annual return made up to 2011-10-30 no member list
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-10-30 no member list
dot icon13/12/2010
Director's details changed for Shirley Meriel Stabler on 2010-04-20
dot icon13/12/2010
Appointment of Mr Tim Bedingfield as a director
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-10-30 no member list
dot icon02/12/2009
Director's details changed for Shirley Meriel Stabler on 2009-10-01
dot icon02/12/2009
Director's details changed for Laurance Francis Clark on 2009-10-01
dot icon02/12/2009
Director's details changed for Neil John Basil on 2009-10-01
dot icon27/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/08/2009
Registered office changed on 10/08/2009 from 4 the chambers, east street reading berkshire RG1 4JF united kingdom
dot icon30/10/2008
Annual return made up to 30/10/08
dot icon27/10/2008
Director and secretary's change of particulars / neil basil / 28/10/2008
dot icon27/10/2008
Director and secretary's change of particulars / neil basil / 28/10/2008
dot icon21/04/2008
Registered office changed on 22/04/2008 from 35 dexter way winnersh wokingham berkshire RG41 5GR
dot icon14/04/2008
Resolutions
dot icon07/11/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon29/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shimmin, Jennifer Emily
Director
13/05/2014 - 24/11/2014
-
Hatton, Susan Frances
Director
08/04/2014 - Present
-
Gribbon, Leo John
Director
11/10/2013 - Present
-
Dawson, Tony
Director
02/04/2012 - 08/04/2014
-
Blizzard, Jane Frances
Director
11/06/2014 - Present
1

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 OSTOMY LIFESTYLE

OSTOMY LIFESTYLE is an(a) Dissolved company incorporated on 29/10/2007 with the registered office located at Enterprise House, 95 London Street, Reading RG1 4QA. There are currently 4 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 OSTOMY LIFESTYLE?

toggle

OSTOMY LIFESTYLE is currently Dissolved. It was registered on 29/10/2007 and dissolved on 11/04/2016.

Where is OSTOMY LIFESTYLE located?

toggle

OSTOMY LIFESTYLE is registered at Enterprise House, 95 London Street, Reading RG1 4QA.

What does OSTOMY LIFESTYLE do?

toggle

OSTOMY LIFESTYLE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for OSTOMY LIFESTYLE?

toggle

The latest filing was on 11/04/2016: Final Gazette dissolved via voluntary strike-off.