Company NameInnovative Medical Products (Holdings) Limited
Company StatusDissolved
Company Number03922468
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 3 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)
Previous NameCobco (305) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJos Van Poorten
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 December 2005(5 years, 9 months 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(13 years, 3 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(13 years, 3 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 NameKenneth Paul Davis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 month after company formation)
Appointment Duration5 years, 8 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
Appointed14 March 2000(1 month after company formation)
Appointment Duration5 years, 8 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
Appointed14 March 2000(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Brook Sound Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PS
Director NameMr Colin Burton Leach
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(2 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2000)
RoleOrthopaedic Supplier
Correspondence Address1 Clarence Park
Blackburn
Lancashire
BB2 7FA
Director NameMr John Meadows
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 5 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 NameMr Roy Smith
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Thatch
Silver Street Hordle
Lymington
Hampshire
SO41 6DF
Director NameMr Martin Richard Salvage
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed26 November 2003(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Director NameAndrew Hayes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years, 9 months 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(5 years, 9 months 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(5 years, 9 months 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(9 years, 8 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(9 years, 8 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(11 years, 11 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(11 years, 11 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 NameCobbetts Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

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

369.6k at £1Ossur Uk Holding LTD
87.92%
Ordinary A
49.8k at £1Ossur Uk Holding LTD
11.84%
Deferred
1000 at £1Ossur Uk Holding LTD
0.24%
Ordinary B

Financials

Year2014
Net Worth£793,728
Current Liabilities£1,577,859

Accounts

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

Charges

2 July 2007Delivered on: 7 July 2007
Satisfied on: 5 April 2011
Persons entitled: Kaupthing Bank Hf, in Its Capacity as Security Trustee

Classification: Legal charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, distribution rights and secured property and all interest in the secured property. See the mortgage charge document for full details.
Fully Satisfied
17 December 2004Delivered on: 24 December 2004
Satisfied on: 3 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission t 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
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 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
14 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 420,360
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 420,360
(5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 420,360
(5 pages)
9 October 2014Termination of appointment of Olafur . Gylfason as a director on 1 January 2014 (1 page)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 October 2014Termination of appointment of Olafur . Gylfason as a director on 1 January 2014 (1 page)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 420,360
(6 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 420,360
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
18 September 2013Termination of appointment of Ian Griffiths as a secretary (1 page)
18 September 2013Appointment of Mr Emlyn Huw Elystan Lewis as a director (2 pages)
18 September 2013Registered office address changed from C/O Ossur Uk Limited Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG United Kingdom on 18 September 2013 (1 page)
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)
15 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
5 February 2013Registered office address changed from Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 5 February 2013 (1 page)
6 November 2012Full accounts made up to 31 December 2011 (13 pages)
21 February 2012Termination of appointment of Gudjon Karason as a secretary (1 page)
21 February 2012Appointment of Ian Griffiths as a secretary (1 page)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
21 February 2012Appointment of Ian Griffiths as a director (2 pages)
21 February 2012Termination of appointment of Gudjon Karason as a director (1 page)
8 November 2011Full accounts made up to 31 December 2010 (10 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (10 pages)
17 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
20 April 2010Appointment of Mr Gudjon Grimur Karason as a secretary (1 page)
20 April 2010Termination of appointment of Andrew Hayes as a secretary (1 page)
20 April 2010Appointment of Mr Gudjon Grimur Karason as a director (2 pages)
20 April 2010Termination of appointment of Andrew Hayes as a director (1 page)
12 January 2010Full accounts made up to 31 December 2008 (10 pages)
23 June 2009Return made up to 09/02/09; full list of members (4 pages)
20 March 2009Return made up to 09/02/08; full list of members (4 pages)
20 March 2009Director's change of particulars / olafur gylfason / 19/03/2009 (1 page)
3 February 2009Full accounts made up to 31 December 2007 (14 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)
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)
7 July 2007Particulars of mortgage/charge (7 pages)
15 March 2007Location of register of members (1 page)
15 March 2007Return made up to 09/02/07; full list of members (4 pages)
15 March 2007Location of debenture register (1 page)
15 March 2007Registered office changed on 15/03/07 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
8 December 2006Declaration of mortgage charge released/ceased (1 page)
17 November 2006Auditor's resignation (1 page)
12 October 2006Group of companies' accounts made up to 31 December 2005 (29 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 2006Group of companies' accounts made up to 30 November 2005 (32 pages)
17 May 2006Location of register of members (1 page)
17 May 2006Return made up to 09/02/06; full list of members (5 pages)
17 May 2006Director's particulars changed (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Director resigned (1 page)
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 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
26 October 2005£ ic 431960/420360 20/09/05 £ sr 11600@1=11600 (1 page)
11 August 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
1 August 2005Director resigned (1 page)
30 June 2005£ ic 436760/431960 30/04/05 £ sr 4800@1=4800 (1 page)
24 February 2005Return made up to 09/02/05; full list of members (5 pages)
10 January 2005£ ic 443960/436760 31/12/04 £ sr 7200@1=7200 (1 page)
24 December 2004Particulars of mortgage/charge (3 pages)
17 May 2004£ ic 448760/443960 07/05/04 £ sr 4800@1=4800 (1 page)
16 April 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
5 March 2004Return made up to 09/02/04; full list of members (10 pages)
4 March 2004Ad 20/04/00--------- £ si 558@1 (2 pages)
24 February 2004£ ic 454760/448760 31/12/03 £ sr 6000@1=6000 (1 page)
17 December 2003Auditor's resignation (1 page)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 December 2003New director appointed (1 page)
9 December 2003Ad 26/11/03--------- £ si 1000@1=1000 £ ic 453760/454760 (2 pages)
29 August 2003New director appointed (1 page)
29 August 2003New director appointed (1 page)
25 July 2003£ ic 458560/453760 30/04/03 £ sr 4800@1=4800 (1 page)
12 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2003£ ic 550960/458560 15/04/03 £ sr 92400@1=92400 (1 page)
7 May 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
15 April 2003Ad 25/03/03--------- £ si 461000@1=461000 £ ic 89960/550960 (2 pages)
15 April 2003Nc inc already adjusted 25/03/03 (1 page)
15 April 2003Particulars of contract relating to shares (4 pages)
15 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2003Return made up to 09/02/03; full list of members (9 pages)
21 January 2003£ ic 94760/89960 31/12/02 £ sr 4800@1=4800 (1 page)
21 January 2003£ ic 344760/94760 31/12/02 £ sr 250000@1=250000 (1 page)
1 July 2002£ ic 544760/344760 30/06/02 £ sr 200000@1=200000 (1 page)
1 July 2002£ ic 550760/545960 05/04/02 £ sr 4800@1=4800 (1 page)
1 July 2002£ ic 545960/544760 30/04/02 £ sr 1200@1=1200 (1 page)
8 May 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
19 February 2002Return made up to 09/02/02; full list of members (8 pages)
20 June 2001Director's particulars changed (1 page)
30 May 2001Full group accounts made up to 31 December 2000 (23 pages)
24 April 2001Return made up to 09/02/01; full list of members (8 pages)
13 November 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
10 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
8 May 2000£ nc 1000/550760 20/04/00 (1 page)
8 May 2000Conve 20/04/00 (1 page)
27 April 2000Particulars of mortgage/charge (7 pages)
30 March 2000Company name changed cobco (305) LIMITED\certificate issued on 31/03/00 (2 pages)
29 March 2000Registered office changed on 29/03/00 from: ship canal house king street manchester lancashire M2 4WB (1 page)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000New director appointed (2 pages)
9 February 2000Incorporation (17 pages)