Company NameOrtho Plus 3D Limited
DirectorPaul Leonard Leung
Company StatusActive
Company Number07076485
CategoryPrivate Limited Company
Incorporation Date14 November 2009(14 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Paul Leonard Leung
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Claybrook Close
Atherton
Manchester
Greater Manchester
M46 0GG
Director NameMr Stewart Robert Holbrook
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Porthleven Crescent
Astley
Manchester
Greater Manchester
M29 7FZ

Contact

Websiteorthoplus3d.com
Email address[email protected]

Location

Registered Address85 Hamilton Street
Atherton
Manchester
Greater Manchester
M46 0TG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAtherleigh
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Paul Leonard Leung
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,567
Cash£1,766
Current Liabilities£13,016

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

21 August 2017Delivered on: 24 August 2017
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
4 May 2017Delivered on: 12 May 2017
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
3 August 2011Delivered on: 4 August 2011
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 November 2020Micro company accounts made up to 30 November 2019 (6 pages)
11 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
14 September 2019Satisfaction of charge 070764850002 in full (4 pages)
3 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
6 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
28 September 2017Registered office address changed from C/O Ams Accountants 24 Queen Street Manchester M2 5HX to 32-36 Chorley New Road Bolton BL1 4AP on 28 September 2017 (1 page)
28 September 2017Registered office address changed from C/O Ams Accountants 24 Queen Street Manchester M2 5HX to 32-36 Chorley New Road Bolton BL1 4AP on 28 September 2017 (1 page)
24 August 2017Registration of charge 070764850003, created on 21 August 2017 (20 pages)
24 August 2017Registration of charge 070764850003, created on 21 August 2017 (20 pages)
23 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
23 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
16 August 2017Satisfaction of charge 1 in full (1 page)
16 August 2017Satisfaction of charge 1 in full (1 page)
16 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
16 August 2017Notification of Paul Leonard Leung as a person with significant control on 30 July 2017 (2 pages)
16 August 2017Notification of Paul Leonard Leung as a person with significant control on 30 July 2017 (2 pages)
16 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
12 May 2017Registration of charge 070764850002, created on 4 May 2017 (17 pages)
12 May 2017Registration of charge 070764850002, created on 4 May 2017 (17 pages)
30 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
9 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
9 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 April 2014Termination of appointment of Stewart Holbrook as a director (1 page)
9 April 2014Termination of appointment of Stewart Holbrook as a director (1 page)
4 April 2014Registered office address changed from C/O Ams Accountants 34 Queen Street Manchester M2 5HX on 4 April 2014 (1 page)
4 April 2014Registered office address changed from C/O Ams Accountants 34 Queen Street Manchester M2 5HX on 4 April 2014 (1 page)
4 April 2014Registered office address changed from C/O Ams Accountants 34 Queen Street Manchester M2 5HX on 4 April 2014 (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
28 March 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 28 March 2014 (1 page)
28 March 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 28 March 2014 (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
14 November 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP England on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP England on 14 November 2012 (1 page)
12 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
14 November 2009Incorporation (51 pages)
14 November 2009Incorporation (51 pages)