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(10 years, 10 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(10 years, 10 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 | Timothy Nigel Arundel James |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Kenyon Street London SW6 6LD |
Secretary Name | James Alan Woodgates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Foxwood Close Wormley Surrey GU8 5TL |
Director Name | Mr Roy Smith |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Thatch Silver Street Hordle Lymington Hampshire SO41 6DF |
Director Name | Mr Martin Richard Salvage |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Kinghorn Park Maidenhead Berkshire SL6 7TX |
Director Name | Kenneth Paul Davis |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | Castellin 9 Reynolds Close Totteridge Lane High Wycombe Buckinghamshire HP13 7LR |
Director Name | Leonard Thomas Lloyd |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Brook Sound Lane Ravensmoor Nantwich Cheshire CW5 8PS |
Secretary Name | Leonard Thomas Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (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 | Mr Olafur . Gylfason |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 01 December 2005(3 years, 5 months 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 |
Director Name | Andrew Hayes |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 years, 5 months 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 |
Secretary Name | Andrew Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 years, 5 months 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(7 years, 3 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 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(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG |
Secretary Name | Ian Griffiths |
---|---|
Status | Resigned |
Appointed | 03 January 2012(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2013) |
Role | Company Director |
Correspondence Address | Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
300 at £0.01 | Innovative Medical Products (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £631,948 |
Current Liabilities | £250 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 July 2007 | Delivered 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 the interest in the secured property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 December 2004 | Delivered on: 24 December 2004 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 |
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 |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2019 | Application to strike the company off the register (3 pages) |
18 December 2018 | Statement of capital on 18 December 2018
|
18 December 2018 | Statement by Directors (2 pages) |
18 December 2018 | Solvency Statement dated 14/12/18 (2 pages) |
18 December 2018 | Resolutions
|
20 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
13 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
17 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
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) |
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) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
19 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
18 September 2013 | Appointment of Mr Emlyn Huw Elystan Lewis as a director (2 pages) |
18 September 2013 | Appointment of Mr Emlyn Lewis as a secretary (1 page) |
18 September 2013 | Registered 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 2013 | Termination of appointment of Ian Griffiths as a secretary (1 page) |
18 September 2013 | Registered 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 2013 | Termination of appointment of Ian Griffiths as a director (1 page) |
18 September 2013 | Termination of appointment of Ian Griffiths as a secretary (1 page) |
18 September 2013 | Appointment of Mr Emlyn Lewis as a secretary (1 page) |
18 September 2013 | Termination of appointment of Ian Griffiths as a director (1 page) |
18 September 2013 | Appointment of Mr Emlyn Huw Elystan Lewis as a director (2 pages) |
5 February 2013 | Registered office address changed from Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 5 February 2013 (1 page) |
28 November 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Termination of appointment of Gudjon Karason as a director (1 page) |
21 February 2012 | Appointment of Ian Griffiths as a director (2 pages) |
21 February 2012 | Appointment of Ian Griffiths as a secretary (1 page) |
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 | Appointment of Ian Griffiths as a director (2 pages) |
8 November 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 November 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 July 2011 | Change of name notice (2 pages) |
22 July 2011 | Change of name notice (2 pages) |
22 July 2011 | Company name changed technology in motion (holdings) LIMITED\certificate issued on 22/07/11
|
22 July 2011 | Company name changed technology in motion (holdings) LIMITED\certificate issued on 22/07/11
|
20 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Termination of appointment of Andrew Hayes as a secretary (1 page) |
20 April 2010 | Termination of appointment of Andrew Hayes as a secretary (1 page) |
20 April 2010 | Termination of appointment of Andrew Hayes as a director (1 page) |
20 April 2010 | Termination of appointment of Andrew Hayes as a director (1 page) |
20 April 2010 | Appointment of Mr Gudjon Grimur Karason as a director (2 pages) |
20 April 2010 | Appointment of Mr Gudjon Grimur Karason as a director (2 pages) |
12 January 2010 | Full accounts made up to 31 December 2008 (10 pages) |
12 January 2010 | Full accounts made up to 31 December 2008 (10 pages) |
10 August 2009 | Director's change of particulars / olafur gylfason / 07/08/2009 (1 page) |
10 August 2009 | Director's change of particulars / olafur gylfason / 07/08/2009 (1 page) |
7 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
7 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
1 September 2008 | Return made up to 28/06/08; full list of members (4 pages) |
1 September 2008 | Return made up to 28/06/08; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 31 December 2006 (13 pages) |
3 July 2008 | Full accounts made up to 31 December 2006 (13 pages) |
29 January 2008 | Return made up to 28/06/07; full list of members (2 pages) |
29 January 2008 | Return made up to 28/06/07; full list of members (2 pages) |
3 September 2007 | Director's particulars changed (1 page) |
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) |
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) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2007 | Particulars of mortgage/charge (7 pages) |
7 July 2007 | Particulars of mortgage/charge (7 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 7-8 eghams court boston drive bourne end buckinghamshire SL8 5YS (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) |
17 November 2006 | Auditor's resignation (1 page) |
17 November 2006 | Auditor's resignation (1 page) |
12 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 October 2006 | Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page) |
4 October 2006 | Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page) |
25 September 2006 | Resolutions
|
25 September 2006 | Resolutions
|
14 September 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
14 September 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
9 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
9 August 2006 | Director's particulars changed (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | 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) |
11 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
11 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
8 February 2005 | Auditor's resignation (1 page) |
8 February 2005 | Auditor's resignation (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New secretary appointed;new director appointed (2 pages) |
18 January 2005 | New secretary appointed;new director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
17 January 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
17 January 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
11 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
11 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 5 underwood street london N1 7LY (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 5 underwood street london N1 7LY (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
30 December 2004 | Resolutions
|
30 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
30 December 2004 | Resolutions
|
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
8 December 2004 | Ad 28/06/02--------- £ si 2@1 (2 pages) |
8 December 2004 | Particulars of contract relating to shares (4 pages) |
8 December 2004 | Ad 28/06/02--------- £ si 2@1 (2 pages) |
8 December 2004 | Particulars of contract relating to shares (4 pages) |
24 November 2004 | Amended accounts made up to 31 August 2003 (6 pages) |
24 November 2004 | Amended accounts made up to 31 August 2003 (6 pages) |
29 October 2004 | Conso 20/10/04 (1 page) |
29 October 2004 | Conso 20/10/04 (1 page) |
16 August 2004 | Return made up to 28/06/04; full list of members (6 pages) |
16 August 2004 | Return made up to 28/06/04; full list of members (6 pages) |
28 April 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
28 April 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
23 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
23 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
2 December 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
2 December 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
28 June 2002 | Incorporation (18 pages) |
28 June 2002 | Incorporation (18 pages) |