Manchester
M2 1DH
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | www.opti-spine.com |
---|
Registered Address | Taxstats Ltd Work.Life, Core, 30 Brown Street Manchester M2 1DH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
33 at £1 | Balbir Kaur 33.33% Ordinary |
---|---|
33 at £1 | Davinder Chatha 33.33% Ordinary |
33 at £1 | Jetinder Singh Chatha 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,719 |
Cash | £53,669 |
Latest Accounts | 27 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
22 May 2015 | Delivered on: 30 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
10 August 2017 | Change of details for Mr Davinder Singh Chatha as a person with significant control on 9 May 2016 (2 pages) |
---|---|
10 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Registration of charge 066631890001, created on 22 May 2015 (43 pages) |
15 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
7 July 2014 | Company name changed lowcroft clinic LIMITED\certificate issued on 07/07/14
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 November 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Registered office address changed from 16 Binley Road Gosford Green Coventry CV3 1HZ England on 22 November 2012 (1 page) |
22 November 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 August 2011 | Registered office address changed from Kartar Farm New Road Swindon Staffordshire DY3 4PP on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Kartar Farm New Road Swindon Staffordshire DY3 4PP on 4 August 2011 (1 page) |
26 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
10 August 2009 | Location of debenture register (1 page) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from karter farm new road swindon staffordshire DY3 4PP (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 72 york avenue wolverhampton WV3 9BU (1 page) |
11 August 2008 | Director appointed davinder singh chatha (2 pages) |
6 August 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
6 August 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
4 August 2008 | Incorporation (6 pages) |