Company NameInnovative Medical Products Limited
Company StatusDissolved
Company Number03657667
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJos Van Poorten
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 December 2005(7 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 02 April 2019)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressTorenstraat 2a
5076 Ae Haaren
Netherlands
Director NameMr Emlyn Huw Elystan Lewis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(14 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 02 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit No 1 S:Park
Hamilton Road
Stockport
SK1 2AE
Secretary NameMr Emlyn Lewis
StatusClosed
Appointed07 May 2013(14 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 02 April 2019)
RoleCompany Director
Correspondence AddressUnit No 1 S:Park
Hamilton Road
Stockport
SK1 2AE
Director NamePeter Ian Davis
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 Boshers Gardens
Egham
Surrey
TW20 9NZ
Secretary NameRichard Alan Brooks
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressCherry Plum Cottage 93 Mill Street
East Malling
Kent
ME19 6BU
Director NameLeonard Thomas Lloyd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Brook Sound Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PS
Director NameKenneth Paul Davis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressCastellin 9 Reynolds Close
Totteridge Lane
High Wycombe
Buckinghamshire
HP13 7LR
Secretary NameLeonard Thomas Lloyd
NationalityBritish
StatusResigned
Appointed20 April 2000(1 year, 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 NameAndrew Hayes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(7 years, 1 month 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 Olafur . Gylfason
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIcelander
StatusResigned
Appointed01 December 2005(7 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2014)
RoleManaging Director
Country of ResidenceIceland
Correspondence Address19 Fagrihjalli
200 Kopavogur
Iceland
Secretary NameAndrew Hayes
NationalityBritish
StatusResigned
Appointed01 December 2005(7 years, 1 month 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(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2012)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressBuilding 3000 C/O Ossur Uk Ltd
Manchester Business Park
Aviator Way
Manchester
M22 5TG
Secretary NameMr Gudjon Grimur Karason
StatusResigned
Appointed15 October 2009(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2012)
RoleCompany Director
Correspondence AddressBuilding 3000 C/O Ossur Uk Ltd
Manchester Business Park
Aviator Way
Manchester
M22 5TG
Director NameIan Griffiths
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit No 1 S:Park
Hamilton Road
Stockport
SK1 2AE
Secretary NameIan Griffiths
StatusResigned
Appointed03 January 2012(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2013)
RoleCompany Director
Correspondence AddressUnit No 1 S:Park
Hamilton Road
Stockport
SK1 2AE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteossurwebshop.co.uk
Telephone0845 0064040
Telephone regionUnknown

Location

Registered AddressUnit No 1 S:Park
Hamilton Road
Stockport
SK1 2AE
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central

Shareholders

100 at £1Innovative Medical Products (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£263,530
Current Liabilities£450,919

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

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

Filing History

14 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
14 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 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)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 November 2013Termination of appointment of Ian Griffiths as a secretary (1 page)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 September 2013Registered 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 2013Appointment of Mr Emlyn Huw Elystan Lewis as a director (2 pages)
18 September 2013Termination of appointment of Ian Griffiths as a director (1 page)
18 September 2013Appointment of Mr Emlyn Lewis as a secretary (1 page)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
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)
21 February 2012Appointment of Ian Griffiths as a director (2 pages)
8 November 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 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 secretary (1 page)
18 March 2010Termination of appointment of Andrew Hayes as a director (1 page)
16 March 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Jos Van Poorten on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Olafur Gylfason on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew Hayes on 15 March 2010 (2 pages)
9 December 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
20 March 2009Director's change of particulars / olafur gylfason / 19/03/2009 (1 page)
19 March 2009Return made up to 28/10/08; full list of members (4 pages)
3 February 2009Full accounts made up to 31 December 2007 (9 pages)
3 July 2008Full accounts made up to 31 December 2006 (14 pages)
16 June 2008Director's change of particulars / olafur gylfason / 01/06/2008 (1 page)
19 February 2008Registered office changed on 19/02/08 from: building 3000 manchester business park aviator way manchester M22 5TG (1 page)
19 February 2008Location of debenture register (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008Return made up to 28/10/07; full list of members (2 pages)
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)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2007Registered office changed on 19/06/07 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
8 December 2006Declaration of mortgage charge released/ceased (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Location of debenture register (1 page)
29 November 2006Location of register of members (1 page)
29 November 2006Return made up to 28/10/06; full list of members (2 pages)
17 November 2006Auditor's resignation (1 page)
12 October 2006Full accounts made up to 31 December 2005 (15 pages)
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
(2 pages)
14 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
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 2005New director appointed (2 pages)
13 December 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
18 November 2005Return made up to 28/10/05; full list of members (2 pages)
2 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
23 November 2004Return made up to 28/10/04; full list of members (7 pages)
16 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 December 2003Auditor's resignation (1 page)
18 November 2003Return made up to 28/10/03; full list of members (7 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 November 2002Return made up to 28/10/02; full list of members (7 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2001Return made up to 28/10/01; full list of members (6 pages)
20 June 2001Director's particulars changed (1 page)
1 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 April 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
16 May 2000New director appointed (2 pages)
10 May 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
27 April 2000Particulars of mortgage/charge (7 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Ad 23/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 2000Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1999Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
10 November 1998New director appointed (2 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Secretary resigned (1 page)
28 October 1998Incorporation (15 pages)