Company NameOssur UK Holding Limited
DirectorsTomas Eiriksson and Sveinn Logi Solvason
Company StatusActive
Company Number05638138
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Tomas Eiriksson
Date of BirthJune 1978 (Born 45 years ago)
NationalityIcelandic
StatusCurrent
Appointed06 October 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressUnit No. 1 S.Park
Hamilton Road
Stockport
SK1 2AE
Director NameMr Sveinn Logi Solvason
Date of BirthMay 1978 (Born 46 years ago)
NationalityIcelandic
StatusCurrent
Appointed06 October 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressUnit No. 1 S.Park
Hamilton Road
Stockport
SK1 2AE
Director NameMr Olafur . Gylfason
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIcelander
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleManaging Director
Country of ResidenceIceland
Correspondence Address19 Fagrihjalli
200 Kopavogur
Iceland
Director NameJos Van Poorten
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressTorenstraat 2a
5076 Ae Haaren
Netherlands
Secretary NameJos Van Poorten
NationalityDutch
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleChief Financial Officer
Correspondence AddressSportlaantje 2
5076 Am
Haaren
The Netherlands
Secretary NameAndrew Hayes
NationalityBritish
StatusResigned
Appointed20 December 2006(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Beryl Road
Prenton
Wirral
CH43 9RS
Wales
Secretary NameMr Gudjon Grimur Karason
StatusResigned
Appointed15 October 2009(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2012)
RoleCompany Director
Correspondence AddressBuilding 3000
Business Business Park
Aviator Way Manchester
Gt Manchester
M22 5TG
Secretary NameIan Griffiths
StatusResigned
Appointed03 January 2012(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressUnit No. 1 S.Park
Hamilton Road
Stockport
SK1 2AE
Secretary NameMr Emlyn Lewis
StatusResigned
Appointed07 May 2013(7 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 October 2022)
RoleCompany Director
Correspondence AddressUnit No. 1 S.Park
Hamilton Road
Stockport
SK1 2AE

Contact

Websitewww.ossurwebshop.co.uk
Telephone0845 0065065
Telephone regionUnknown

Location

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

Financials

Year2012
Net Worth£2,525,464
Current Liabilities£3,350,266

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 Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

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 the interest in the secured property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 January 2024Full accounts made up to 31 December 2022 (24 pages)
29 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
24 March 2023Compulsory strike-off action has been discontinued (1 page)
23 March 2023Full accounts made up to 31 December 2021 (24 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
18 November 2022Termination of appointment of Emlyn Lewis as a secretary on 6 October 2022 (1 page)
18 November 2022Appointment of Mr Sveinn Logi Solvason as a director on 6 October 2022 (2 pages)
18 November 2022Appointment of Mr Tomas Eiriksson as a director on 6 October 2022 (2 pages)
18 November 2022Termination of appointment of Jos Van Poorten as a director on 6 October 2022 (1 page)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
5 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
5 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
29 December 2021Notification of a person with significant control statement (2 pages)
29 December 2021Cessation of Össur Europe B.V. as a person with significant control on 6 April 2016 (1 page)
3 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
3 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (56 pages)
18 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
9 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages)
9 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
9 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
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)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
10 December 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
10 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (53 pages)
19 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
13 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
26 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
26 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
7 February 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
7 February 2019Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
7 February 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
7 February 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages)
28 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 January 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (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 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 subsidiary accounts made up to 31 December 2016 (11 pages)
15 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (3 pages)
30 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
27 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
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 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
2 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages)
2 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
2 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
2 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages)
2 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
2 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
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 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 5,000,000
(3 pages)
24 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 5,000,000
(3 pages)
8 April 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (93 pages)
8 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
8 April 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
8 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
8 April 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
8 April 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (93 pages)
8 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 5,000,000
(3 pages)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 5,000,000
(3 pages)
17 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (46 pages)
17 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
17 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (46 pages)
17 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
17 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
17 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
28 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
28 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 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)
24 December 2013Termination of appointment of Ian Griffiths as a secretary (1 page)
24 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 5,000,000
(4 pages)
24 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 5,000,000
(4 pages)
24 December 2013Termination of appointment of Ian Griffiths as a secretary (1 page)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 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)
18 September 2013Registered office address changed from Building 3000 Business Business Park Aviator Way Manchester Gt Manchester M22 5TG on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Building 3000 Business Business Park Aviator Way Manchester Gt Manchester M22 5TG on 18 September 2013 (1 page)
5 January 2013Full accounts made up to 31 December 2011 (12 pages)
5 January 2013Full accounts made up to 31 December 2011 (12 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
22 February 2012Termination of appointment of Gudjon Karason as a secretary (1 page)
22 February 2012Appointment of Ian Griffiths as a secretary (1 page)
22 February 2012Appointment of Ian Griffiths as a secretary (1 page)
22 February 2012Termination of appointment of Gudjon Karason as a secretary (1 page)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
8 November 2011Full accounts made up to 31 December 2010 (12 pages)
8 November 2011Full accounts made up to 31 December 2010 (12 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
21 April 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
20 April 2010First Gazette notice for compulsory strike-off (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 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 secretary (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Full accounts made up to 31 December 2008 (12 pages)
12 January 2010Full accounts made up to 31 December 2008 (12 pages)
20 March 2009Return made up to 28/11/08; full list of members (3 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)
20 March 2009Return made up to 28/11/08; full list of members (3 pages)
3 February 2009Full accounts made up to 31 December 2007 (12 pages)
3 February 2009Full accounts made up to 31 December 2007 (12 pages)
9 July 2008Full accounts made up to 31 December 2006 (12 pages)
9 July 2008Full accounts made up to 31 December 2006 (12 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)
5 March 2008Return made up to 28/11/07; full list of members (3 pages)
5 March 2008Return made up to 28/11/07; full list of members (3 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
22 August 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
7 July 2007Particulars of mortgage/charge (7 pages)
7 July 2007Particulars of mortgage/charge (7 pages)
9 March 2007Registered office changed on 09/03/07 from: 57 epsom road moreton wirral cheshire CH46 1PT (1 page)
9 March 2007Registered office changed on 09/03/07 from: 57 epsom road moreton wirral cheshire CH46 1PT (1 page)
24 January 2007New secretary appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New secretary appointed (2 pages)
11 October 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
11 October 2006Accounting reference date extended from 30/11/06 to 31/12/06 (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)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2006Ad 17/01/06--------- £ si 4994999@1=4994999 £ ic 5001/5000000 (2 pages)
31 January 2006Memorandum and Articles of Association (6 pages)
31 January 2006Nc inc already adjusted 17/01/06 (1 page)
31 January 2006Nc inc already adjusted 17/01/06 (1 page)
31 January 2006Ad 17/01/06--------- £ si 4994999@1=4994999 £ ic 5001/5000000 (2 pages)
31 January 2006Memorandum and Articles of Association (6 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2005Nc inc already adjusted 29/11/05 (1 page)
13 December 2005Ad 29/11/05--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
13 December 2005Memorandum and Articles of Association (6 pages)
13 December 2005Memorandum and Articles of Association (6 pages)
13 December 2005Nc inc already adjusted 29/11/05 (1 page)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2005Ad 29/11/05--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
28 November 2005Incorporation (19 pages)
28 November 2005Incorporation (19 pages)