Company NameOssur UK Limited
DirectorsSveinn Logi Solvason and Tomas Eiriksson
Company StatusActive
Company Number02559193
CategoryPrivate Limited Company
Incorporation Date16 November 1990(33 years, 5 months ago)
Previous NameMedistox Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Sveinn Logi Solvason
Date of BirthMay 1978 (Born 46 years ago)
NationalityIcelandic
StatusCurrent
Appointed06 October 2022(31 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressUnit 1 S:Park
Hamilton Way
Stockport
Manchester
SK1 2AE
Director NameMr Tomas Eiriksson
Date of BirthJune 1978 (Born 45 years ago)
NationalityIcelandic
StatusCurrent
Appointed06 October 2022(31 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressUnit 1 S:Park
Hamilton Way
Stockport
Manchester
SK1 2AE
Director NameMr Colin Burton Leach
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2000)
RoleOrthopaedics Supplier
Correspondence Address1 Clarence Park
Blackburn
Lancashire
BB2 7FA
Director NameVivienne Elsie Leach
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2000)
RoleOrthopaedics Supplier
Correspondence Address1 Clarence Park
Blackburn
Lancashire
BB2 7FA
Secretary NameVivienne Elsie Leach
NationalityBritish
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address1 Clarence Park
Blackburn
Lancashire
BB2 7FA
Director NameMr Richard Haydn Leach
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 1995)
RoleSales/Marketing Director
Correspondence Address433 Revidge Road
Blackburn
Lancashire
BB1 8DH
Director NameRichard Haydn Leach
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1998)
RoleMarketing Director
Correspondence Address2 High Bank
Heapey
Chorley
Lancashire
PR6 9AY
Director NameKenneth Paul Davis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(9 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressCastellin 9 Reynolds Close
Totteridge Lane
High Wycombe
Buckinghamshire
HP13 7LR
Director NameLeonard Thomas Lloyd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(9 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Brook Sound Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PS
Secretary NameLeonard Thomas Lloyd
NationalityBritish
StatusResigned
Appointed20 April 2000(9 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Brook Sound Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PS
Director NameMr John Meadows
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Greenacres Drive
Otterbourne
Winchester
Hampshire
SO21 2HE
Director NameJos Van Poorten
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2005(15 years after company formation)
Appointment Duration16 years, 10 months (resigned 06 October 2022)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressTorenstraat 2a
5076 Ae Haaren
Netherlands
Director NameMr Olafur . Gylfason
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIcelander
StatusResigned
Appointed01 December 2005(15 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2014)
RoleManaging Director
Country of ResidenceIceland
Correspondence Address19 Fagrihjalli
200 Kopavogur
Iceland
Director NameAndrew Hayes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(15 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Beryl Road
Prenton
Wirral
CH43 9RS
Wales
Secretary NameAndrew Hayes
NationalityBritish
StatusResigned
Appointed01 December 2005(15 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Beryl Road
Prenton
Wirral
CH43 9RS
Wales
Director NameMr Gudjon Grimur Karason
Date of BirthMay 1969 (Born 55 years ago)
NationalityIcelander
StatusResigned
Appointed15 October 2009(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2012)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressBuilding 3000
Manchester Business Park
Aviator Way
Manchester
M22 5TG
Secretary NameMr Gudjon Grimur Karason
StatusResigned
Appointed15 October 2009(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2012)
RoleCompany Director
Correspondence AddressBuilding 3000
Manchester Business Park
Aviator Way
Manchester
M22 5TG
Director NameIan Griffiths
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3000
Manchester Business Park
Aviator Way
Manchester
M22 5TG
Secretary NameIan Griffiths
StatusResigned
Appointed03 January 2012(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2013)
RoleCompany Director
Correspondence AddressBuilding 3000
Manchester Business Park
Aviator Way
Manchester
M22 5TG
Director NameMr Emlyn Huw Elystan Lewis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(22 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 S-Park Hamilton Way Stockport
Unit 1, S-Park Hamilton Way
Stockport
Manchester
SK1 2AE
Secretary NameMr Emlyn Lewis
StatusResigned
Appointed07 May 2013(22 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 October 2022)
RoleCompany Director
Correspondence AddressUnit 1 S:Park
Hamilton Way
Stockport
Manchester
SK1 2AE
Director NameLambertus Kruijsen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2014(23 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 January 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressUnit 1 S:Park
Hamilton Way
Stockport
Manchester
SK1 2AE

Contact

Websitewww.ossur.co.uk

Location

Registered AddressUnit 1 S:Park
Hamilton Way
Stockport
Manchester
SK1 2AE
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central

Financials

Year2012
Turnover£12,757,751
Gross Profit£4,087,146
Net Worth£3,791,183
Cash£561,941
Current Liabilities£3,837,608

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Charges

23 July 2007Delivered on: 31 July 2007
Persons entitled: Bizspace Limited

Classification: Rent deposit deed
Secured details: £7,345 due or to become due from the company to.
Particulars: The rent deposit including interest. See the mortgage charge document for full details.
Outstanding
17 December 2004Delivered on: 24 December 2004
Satisfied on: 3 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
20 April 2000Delivered on: 27 April 2000
Satisfied on: 3 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 July 1994Delivered on: 30 July 1994
Satisfied on: 16 May 2002
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed chared
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed (as defined therein).
Particulars: First fixed charge on all book and other debts under the terms of the agreement dated 25TH july 1994. see the mortgage charge document for full details.
Fully Satisfied

Filing History

17 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
9 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages)
7 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
3 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages)
26 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (48 pages)
19 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
26 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
26 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
26 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (48 pages)
26 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 January 2019Confirmation statement made on 16 November 2018 with no updates (3 pages)
7 January 2019Notification of Ossur Uk Holding Limited as a person with significant control on 19 December 2018 (4 pages)
7 January 2019Cessation of Innovative Medical Products Holdings Ltd as a person with significant control on 19 December 2018 (3 pages)
27 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages)
27 November 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
22 January 2018Termination of appointment of Lambertus Kruijsen as a director on 22 January 2018 (1 page)
15 December 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
15 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
15 December 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
15 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
15 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
15 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
27 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
27 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
27 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
14 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
2 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
2 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
2 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages)
2 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages)
2 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
2 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
24 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
24 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
24 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 5
(5 pages)
24 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 5
(5 pages)
2 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 April 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
2 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 April 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (93 pages)
2 April 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (93 pages)
2 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 April 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
9 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 5
(5 pages)
9 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 5
(5 pages)
26 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
26 November 2014Accounts made up to 31 December 2013 (13 pages)
26 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (93 pages)
26 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
26 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (93 pages)
26 November 2014Accounts made up to 31 December 2013 (13 pages)
9 October 2014Termination of appointment of Olafur . Gylfason as a director on 1 January 2014 (1 page)
9 October 2014Termination of appointment of Olafur . Gylfason as a director on 1 January 2014 (1 page)
9 October 2014Termination of appointment of Olafur . Gylfason as a director on 1 January 2014 (1 page)
26 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
26 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
13 August 2014Appointment of Managing Director Lambertus Kruijsen as a director on 1 May 2014 (2 pages)
13 August 2014Appointment of Managing Director Lambertus Kruijsen as a director on 1 May 2014 (2 pages)
13 August 2014Appointment of Managing Director Lambertus Kruijsen as a director on 1 May 2014 (2 pages)
24 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 5
(5 pages)
24 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 5
(5 pages)
21 October 2013Full accounts made up to 31 December 2012 (15 pages)
21 October 2013Full accounts made up to 31 December 2012 (15 pages)
18 September 2013Appointment of Mr Emlyn Lewis as a secretary (1 page)
18 September 2013Appointment of Mr Emlyn Lewis as a secretary (1 page)
15 July 2013Termination of appointment of Ian Griffiths as a secretary (1 page)
15 July 2013Registered office address changed from Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 15 July 2013 (1 page)
15 July 2013Termination of appointment of Ian Griffiths as a secretary (1 page)
15 July 2013Appointment of Mr Emlyn Huw Elystan Lewis as a director (2 pages)
15 July 2013Termination of appointment of Ian Griffiths as a director (1 page)
15 July 2013Registered office address changed from Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 15 July 2013 (1 page)
15 July 2013Appointment of Mr Emlyn Huw Elystan Lewis as a director (2 pages)
15 July 2013Termination of appointment of Ian Griffiths as a director (1 page)
5 January 2013Full accounts made up to 31 December 2011 (17 pages)
5 January 2013Full accounts made up to 31 December 2011 (17 pages)
28 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
21 February 2012Termination of appointment of Gudjon Karason as a director (1 page)
21 February 2012Appointment of Ian Griffiths as a director (2 pages)
21 February 2012Appointment of Ian Griffiths as a director (2 pages)
21 February 2012Appointment of Ian Griffiths as a secretary (1 page)
21 February 2012Termination of appointment of Gudjon Karason as a secretary (1 page)
21 February 2012Termination of appointment of Gudjon Karason as a director (1 page)
21 February 2012Appointment of Ian Griffiths as a secretary (1 page)
21 February 2012Termination of appointment of Gudjon Karason as a secretary (1 page)
29 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
8 November 2011Full accounts made up to 31 December 2010 (16 pages)
8 November 2011Full accounts made up to 31 December 2010 (16 pages)
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
21 April 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
19 March 2010Appointment of Mr Gudjon Grimur Karason as a director (2 pages)
19 March 2010Appointment of Mr Gudjon Grimur Karason as a director (2 pages)
18 March 2010Appointment of Mr Gudjon Grimur Karason as a secretary (1 page)
18 March 2010Termination of appointment of Andrew Hayes as a director (1 page)
18 March 2010Appointment of Mr Gudjon Grimur Karason as a secretary (1 page)
18 March 2010Termination of appointment of Andrew Hayes as a director (1 page)
18 March 2010Termination of appointment of Andrew Hayes as a secretary (1 page)
18 March 2010Termination of appointment of Andrew Hayes as a secretary (1 page)
12 January 2010Full accounts made up to 31 December 2008 (16 pages)
12 January 2010Full accounts made up to 31 December 2008 (16 pages)
20 March 2009Return made up to 16/11/08; full list of members (4 pages)
20 March 2009Return made up to 16/11/08; full list of members (4 pages)
20 March 2009Director's change of particulars / olafur gylfason / 19/03/2009 (1 page)
20 March 2009Director's change of particulars / olafur gylfason / 19/03/2009 (1 page)
3 February 2009Full accounts made up to 31 December 2007 (16 pages)
3 February 2009Full accounts made up to 31 December 2007 (16 pages)
3 July 2008Full accounts made up to 31 December 2006 (16 pages)
3 July 2008Full accounts made up to 31 December 2006 (16 pages)
16 June 2008Director's change of particulars / olafur gylfason / 01/06/2008 (1 page)
16 June 2008Director's change of particulars / olafur gylfason / 01/06/2008 (1 page)
19 February 2008Return made up to 16/11/07; full list of members (2 pages)
19 February 2008Return made up to 16/11/07; full list of members (2 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 February 2007Return made up to 16/11/06; full list of members (7 pages)
16 February 2007Return made up to 16/11/06; full list of members (7 pages)
13 December 2006Memorandum and Articles of Association (16 pages)
13 December 2006Memorandum and Articles of Association (16 pages)
8 December 2006Declaration of mortgage charge released/ceased (1 page)
8 December 2006Declaration of mortgage charge released/ceased (1 page)
11 November 2006Registered office changed on 11/11/06 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
11 November 2006Registered office changed on 11/11/06 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
12 October 2006Full accounts made up to 31 December 2005 (16 pages)
12 October 2006Full accounts made up to 31 December 2005 (16 pages)
4 October 2006Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page)
4 October 2006Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
14 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
1 September 2006Company name changed medistox LIMITED\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed medistox LIMITED\certificate issued on 01/09/06 (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
13 December 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Return made up to 16/11/05; full list of members (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005Return made up to 16/11/05; full list of members (2 pages)
2 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Return made up to 16/11/04; full list of members (7 pages)
2 December 2004Return made up to 16/11/04; full list of members (7 pages)
16 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 December 2003Return made up to 16/11/03; full list of members (7 pages)
24 December 2003Return made up to 16/11/03; full list of members (7 pages)
17 December 2003Auditor's resignation (1 page)
17 December 2003Auditor's resignation (1 page)
29 August 2003New director appointed (1 page)
29 August 2003New director appointed (1 page)
7 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 December 2002Return made up to 16/11/02; full list of members (7 pages)
3 December 2002Return made up to 16/11/02; full list of members (7 pages)
16 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2001Return made up to 16/11/01; full list of members (6 pages)
26 November 2001Return made up to 16/11/01; full list of members (6 pages)
19 June 2001Director's particulars changed (1 page)
19 June 2001Director's particulars changed (1 page)
1 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
20 December 2000Return made up to 16/11/00; full list of members (7 pages)
20 December 2000Return made up to 16/11/00; full list of members (7 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
11 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Declaration of assistance for shares acquisition (9 pages)
11 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
11 May 2000Registered office changed on 11/05/00 from: unit 4 greenbank business park dyneley road blackburn lancashire BB1 3AB (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: unit 4 greenbank business park dyneley road blackburn lancashire BB1 3AB (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Declaration of assistance for shares acquisition (9 pages)
27 April 2000Particulars of mortgage/charge (7 pages)
27 April 2000Particulars of mortgage/charge (7 pages)
26 April 2000Auditor's resignation (1 page)
26 April 2000Auditor's resignation (1 page)
21 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 November 1999Return made up to 16/11/99; full list of members (6 pages)
26 November 1999Return made up to 16/11/99; full list of members (6 pages)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 November 1998Director resigned (1 page)
23 November 1998Return made up to 16/11/98; full list of members (6 pages)
23 November 1998Return made up to 16/11/98; full list of members (6 pages)
23 November 1998Director resigned (1 page)
29 May 1998Auditor's resignation (1 page)
29 May 1998Auditor's resignation (1 page)
15 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 December 1997Return made up to 16/11/97; full list of members
  • 363(287) ‐ Registered office changed on 17/12/97
(6 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Return made up to 16/11/97; full list of members
  • 363(287) ‐ Registered office changed on 17/12/97
(6 pages)
13 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 February 1997Ad 12/02/97--------- £ si 2@1=2 £ ic 3/5 (2 pages)
21 February 1997Ad 12/02/97--------- £ si 2@1=2 £ ic 3/5 (2 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
21 November 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Return made up to 16/11/95; full list of members (6 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Return made up to 16/11/95; full list of members (6 pages)
21 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 November 1990Incorporation (16 pages)
16 November 1990Incorporation (16 pages)