5076 Ae Haaren
Netherlands
Director Name | Mr Emlyn Huw Elystan Lewis |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2013(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit No 1 S:Park Hamilton Road Stockport SK1 2AE |
Secretary Name | Mr Emlyn Lewis |
---|---|
Status | Closed |
Appointed | 07 May 2013(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 April 2019) |
Role | Company Director |
Correspondence Address | Unit No 1 S:Park Hamilton Road Stockport SK1 2AE |
Director Name | Peter Ian Davis |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Boshers Gardens Egham Surrey TW20 9NZ |
Secretary Name | Richard Alan Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | Cherry Plum Cottage 93 Mill Street East Malling Kent ME19 6BU |
Director Name | Leonard Thomas Lloyd |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Brook Sound Lane Ravensmoor Nantwich Cheshire CW5 8PS |
Director Name | Kenneth Paul Davis |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | Castellin 9 Reynolds Close Totteridge Lane High Wycombe Buckinghamshire HP13 7LR |
Secretary Name | Leonard Thomas Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Brook Sound Lane Ravensmoor Nantwich Cheshire CW5 8PS |
Director Name | Andrew Hayes |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 October 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Beryl Road Prenton Wirral CH43 9RS Wales |
Director Name | Mr Olafur . Gylfason |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 01 December 2005(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2014) |
Role | Managing Director |
Country of Residence | Iceland |
Correspondence Address | 19 Fagrihjalli 200 Kopavogur Iceland |
Secretary Name | Andrew Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 October 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Beryl Road Prenton Wirral CH43 9RS Wales |
Director Name | Mr Gudjon Grimur Karason |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 15 October 2009(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 January 2012) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Building 3000 C/O Ossur Uk Ltd Manchester Business Park Aviator Way Manchester M22 5TG |
Secretary Name | Mr Gudjon Grimur Karason |
---|---|
Status | Resigned |
Appointed | 15 October 2009(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 January 2012) |
Role | Company Director |
Correspondence Address | Building 3000 C/O Ossur Uk Ltd Manchester Business Park Aviator Way Manchester M22 5TG |
Director Name | Ian Griffiths |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit No 1 S:Park Hamilton Road Stockport SK1 2AE |
Secretary Name | Ian Griffiths |
---|---|
Status | Resigned |
Appointed | 03 January 2012(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2013) |
Role | Company Director |
Correspondence Address | Unit No 1 S:Park Hamilton Road Stockport SK1 2AE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | ossurwebshop.co.uk |
---|---|
Telephone | 0845 0064040 |
Telephone region | Unknown |
Registered Address | Unit No 1 S:Park Hamilton Road Stockport SK1 2AE |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
100 at £1 | Innovative Medical Products (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£263,530 |
Current Liabilities | £450,919 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 December 2004 | Delivered 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 2000 | Delivered 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 |
14 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
14 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
14 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 October 2014 | Termination of appointment of Olafur . Gylfason as a director on 1 January 2014 (1 page) |
9 October 2014 | Termination of appointment of Olafur . Gylfason as a director on 1 January 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 November 2013 | Termination of appointment of Ian Griffiths as a secretary (1 page) |
20 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
18 September 2013 | Registered office address changed from Building 3000 C/O Ossur Uk Ltd Manchester Business Park Aviator Way Manchester M22 5TG on 18 September 2013 (1 page) |
18 September 2013 | Appointment of Mr Emlyn Huw Elystan Lewis as a director (2 pages) |
18 September 2013 | Termination of appointment of Ian Griffiths as a director (1 page) |
18 September 2013 | Appointment of Mr Emlyn Lewis as a secretary (1 page) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 February 2012 | Termination of appointment of Gudjon Karason as a director (1 page) |
21 February 2012 | Appointment of Ian Griffiths as a secretary (1 page) |
21 February 2012 | Termination of appointment of Gudjon Karason as a secretary (1 page) |
21 February 2012 | Appointment of Ian Griffiths as a director (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 March 2010 | Appointment of Mr Gudjon Grimur Karason as a director (2 pages) |
18 March 2010 | Appointment of Mr Gudjon Grimur Karason as a secretary (1 page) |
18 March 2010 | Termination of appointment of Andrew Hayes as a secretary (1 page) |
18 March 2010 | Termination of appointment of Andrew Hayes as a director (1 page) |
16 March 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Jos Van Poorten on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Olafur Gylfason on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew Hayes on 15 March 2010 (2 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
20 March 2009 | Director's change of particulars / olafur gylfason / 19/03/2009 (1 page) |
19 March 2009 | Return made up to 28/10/08; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (9 pages) |
3 July 2008 | Full accounts made up to 31 December 2006 (14 pages) |
16 June 2008 | Director's change of particulars / olafur gylfason / 01/06/2008 (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: building 3000 manchester business park aviator way manchester M22 5TG (1 page) |
19 February 2008 | Location of debenture register (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Return made up to 28/10/07; full list of members (2 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page) |
8 December 2006 | Declaration of mortgage charge released/ceased (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Location of debenture register (1 page) |
29 November 2006 | Location of register of members (1 page) |
29 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
17 November 2006 | Auditor's resignation (1 page) |
12 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 October 2006 | Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page) |
25 September 2006 | Resolutions
|
14 September 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
18 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
2 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
16 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 December 2003 | Auditor's resignation (1 page) |
18 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
7 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
20 June 2001 | Director's particulars changed (1 page) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 April 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Return made up to 28/10/00; full list of members
|
16 May 2000 | New director appointed (2 pages) |
10 May 2000 | Resolutions
|
27 April 2000 | Particulars of mortgage/charge (7 pages) |
25 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Ad 23/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 2000 | Return made up to 28/10/99; full list of members
|
26 February 1999 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
10 November 1998 | New director appointed (2 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Secretary resigned (1 page) |
28 October 1998 | Incorporation (15 pages) |