Hamilton Road
Stockport
SK1 2AE
Director Name | Mr Sveinn Logi Solvason |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 06 October 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Unit No. 1 S.Park Hamilton Road Stockport SK1 2AE |
Director Name | Mr Olafur . Gylfason |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | Iceland |
Correspondence Address | 19 Fagrihjalli 200 Kopavogur Iceland |
Director Name | Jos Van Poorten |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Torenstraat 2a 5076 Ae Haaren Netherlands |
Secretary Name | Jos Van Poorten |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | Sportlaantje 2 5076 Am Haaren The Netherlands |
Secretary Name | Andrew Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Beryl Road Prenton Wirral CH43 9RS Wales |
Secretary Name | Mr Gudjon Grimur Karason |
---|---|
Status | Resigned |
Appointed | 15 October 2009(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 January 2012) |
Role | Company Director |
Correspondence Address | Building 3000 Business Business Park Aviator Way Manchester Gt Manchester M22 5TG |
Secretary Name | Ian Griffiths |
---|---|
Status | Resigned |
Appointed | 03 January 2012(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | Unit No. 1 S.Park Hamilton Road Stockport SK1 2AE |
Secretary Name | Mr Emlyn Lewis |
---|---|
Status | Resigned |
Appointed | 07 May 2013(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 October 2022) |
Role | Company Director |
Correspondence Address | Unit No. 1 S.Park Hamilton Road Stockport SK1 2AE |
Website | www.ossurwebshop.co.uk |
---|---|
Telephone | 0845 0065065 |
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 |
Year | 2012 |
---|---|
Net Worth | £2,525,464 |
Current Liabilities | £3,350,266 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 3 weeks from now) |
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 |
---|
3 January 2024 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
29 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
24 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2023 | Full accounts made up to 31 December 2021 (24 pages) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2022 | Termination of appointment of Emlyn Lewis as a secretary on 6 October 2022 (1 page) |
18 November 2022 | Appointment of Mr Sveinn Logi Solvason as a director on 6 October 2022 (2 pages) |
18 November 2022 | Appointment of Mr Tomas Eiriksson as a director on 6 October 2022 (2 pages) |
18 November 2022 | Termination of appointment of Jos Van Poorten as a director on 6 October 2022 (1 page) |
20 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
5 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
5 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
29 December 2021 | Notification of a person with significant control statement (2 pages) |
29 December 2021 | Cessation of Össur Europe B.V. as a person with significant control on 6 April 2016 (1 page) |
3 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
3 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (56 pages) |
18 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
9 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages) |
9 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
9 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages) |
26 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
10 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
10 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (53 pages) |
19 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
13 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
26 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
26 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
7 February 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
7 February 2019 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
7 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
7 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages) |
28 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
11 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
15 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
15 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
15 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
15 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
15 December 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
15 December 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (3 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
27 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
27 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
2 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages) |
2 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
2 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
2 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages) |
2 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
2 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
24 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
24 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
24 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
8 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (93 pages) |
8 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
8 April 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
8 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
8 April 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
8 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (93 pages) |
8 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
17 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (46 pages) |
17 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
17 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (46 pages) |
17 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
17 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
17 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
28 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages) |
28 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 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) |
24 December 2013 | Termination of appointment of Ian Griffiths as a secretary (1 page) |
24 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Termination of appointment of Ian Griffiths as a secretary (1 page) |
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) |
18 September 2013 | Appointment of Mr Emlyn Lewis as a secretary (1 page) |
18 September 2013 | Appointment of Mr Emlyn Lewis as a secretary (1 page) |
18 September 2013 | Registered office address changed from Building 3000 Business Business Park Aviator Way Manchester Gt Manchester M22 5TG on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Building 3000 Business Business Park Aviator Way Manchester Gt Manchester M22 5TG on 18 September 2013 (1 page) |
5 January 2013 | Full accounts made up to 31 December 2011 (12 pages) |
5 January 2013 | Full accounts made up to 31 December 2011 (12 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Termination of appointment of Gudjon Karason as a secretary (1 page) |
22 February 2012 | Appointment of Ian Griffiths as a secretary (1 page) |
22 February 2012 | Appointment of Ian Griffiths as a secretary (1 page) |
22 February 2012 | Termination of appointment of Gudjon Karason as a secretary (1 page) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 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) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Termination of appointment of Andrew Hayes as a secretary (1 page) |
20 April 2010 | Appointment of Mr Gudjon Grimur Karason as a secretary (1 page) |
20 April 2010 | Termination of appointment of Andrew Hayes as a secretary (1 page) |
20 April 2010 | Appointment of Mr Gudjon Grimur Karason as a secretary (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | Full accounts made up to 31 December 2008 (12 pages) |
12 January 2010 | Full accounts made up to 31 December 2008 (12 pages) |
20 March 2009 | Return made up to 28/11/08; full list of members (3 pages) |
20 March 2009 | Director's change of particulars / olafur gylfason / 19/03/2009 (1 page) |
20 March 2009 | Director's change of particulars / olafur gylfason / 19/03/2009 (1 page) |
20 March 2009 | Return made up to 28/11/08; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
9 July 2008 | Full accounts made up to 31 December 2006 (12 pages) |
9 July 2008 | Full accounts made up to 31 December 2006 (12 pages) |
16 June 2008 | Director's change of particulars / olafur gylfason / 01/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / olafur gylfason / 01/06/2008 (1 page) |
5 March 2008 | Return made up to 28/11/07; full list of members (3 pages) |
5 March 2008 | Return made up to 28/11/07; full list of members (3 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
22 August 2007 | Return made up to 28/11/06; full list of members
|
22 August 2007 | Return made up to 28/11/06; full list of members
|
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
7 July 2007 | Particulars of mortgage/charge (7 pages) |
7 July 2007 | Particulars of mortgage/charge (7 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 57 epsom road moreton wirral cheshire CH46 1PT (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 57 epsom road moreton wirral cheshire CH46 1PT (1 page) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed (2 pages) |
11 October 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
11 October 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
25 September 2006 | Resolutions
|
25 September 2006 | Resolutions
|
31 January 2006 | Resolutions
|
31 January 2006 | Ad 17/01/06--------- £ si 4994999@1=4994999 £ ic 5001/5000000 (2 pages) |
31 January 2006 | Memorandum and Articles of Association (6 pages) |
31 January 2006 | Nc inc already adjusted 17/01/06 (1 page) |
31 January 2006 | Nc inc already adjusted 17/01/06 (1 page) |
31 January 2006 | Ad 17/01/06--------- £ si 4994999@1=4994999 £ ic 5001/5000000 (2 pages) |
31 January 2006 | Memorandum and Articles of Association (6 pages) |
31 January 2006 | Resolutions
|
13 December 2005 | Nc inc already adjusted 29/11/05 (1 page) |
13 December 2005 | Ad 29/11/05--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
13 December 2005 | Memorandum and Articles of Association (6 pages) |
13 December 2005 | Memorandum and Articles of Association (6 pages) |
13 December 2005 | Nc inc already adjusted 29/11/05 (1 page) |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
13 December 2005 | Ad 29/11/05--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
28 November 2005 | Incorporation (19 pages) |
28 November 2005 | Incorporation (19 pages) |