Company NameMedistox Limited
Company StatusDissolved
Company Number05901746
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 9 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)
Previous NameOssur UK Limited

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 September 2006(3 weeks, 1 day after company formation)
Appointment Duration12 years, 7 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(6 years, 9 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
Director NameAndrew Hayes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Beryl Road
Prenton
Wirral
CH43 9RS
Wales
Secretary NameAndrew Hayes
NationalityBritish
StatusResigned
Appointed01 September 2006(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (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(3 years, 2 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(3 years, 2 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(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3000 C/O Ossur Uk Ltd
Manchester Business Park
Aviator Way
Manchester
M22 5TG
Secretary NameIan Griffiths
StatusResigned
Appointed03 January 2012(5 years, 4 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 NameRb Directors One Limited (Corporation)
Date of BirthFebruary 1988 (Born 36 years ago)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

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

1 at £1Ossur Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

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

Filing History

14 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
13 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 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 Building 3000 C/O Ossur Uk Ltd Manchester Business Park Aviator Way Manchester M22 5TG on 18 September 2013 (1 page)
18 September 2013Termination of appointment of Ian Griffiths as a director (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
22 February 2012Termination of appointment of Gudjon Karason as a director (1 page)
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 director (2 pages)
8 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 November 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
21 April 2010Appointment of Mr Gudjon Grimur Karason as a director (2 pages)
20 April 2010Termination of appointment of Andrew Hayes as a secretary (1 page)
20 April 2010Termination of appointment of Andrew Hayes as a director (1 page)
20 April 2010Appointment of Mr Gudjon Grimur Karason as a secretary (1 page)
9 December 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 September 2008Return made up to 10/08/08; full list of members (3 pages)
14 February 2008Return made up to 10/08/07; full list of members (2 pages)
14 February 2008Registered office changed on 14/02/08 from: building 3000 manchester business park aviator way manchester M22 5TG (1 page)
14 February 2008Location of debenture register (1 page)
14 February 2008Location of register of members (1 page)
30 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
3 September 2007Director's particulars changed (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 November 2006Auditor's resignation (1 page)
8 September 2006New director appointed (6 pages)
8 September 2006Accounting reference date extended from 31/08/07 to 30/11/07 (1 page)
8 September 2006New secretary appointed;new director appointed (6 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: beaufort house, tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2006Company name changed ossur uk LIMITED\certificate issued on 01/09/06 (2 pages)
10 August 2006Incorporation (14 pages)