Company NameOuris Health Ltd
DirectorGayathri Sundaresan
Company StatusActive - Proposal to Strike off
Company Number10612572
CategoryPrivate Limited Company
Incorporation Date10 February 2017(7 years, 2 months ago)
Previous NamesNeo Medicals Ltd and Orbis Health Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMrs Gayathri Sundaresan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressBiz Space Cheadle Place
Stockport Road
Cheadle
SK8 2JX

Location

Registered AddressBiz Space Cheadle Place
Stockport Road
Cheadle
SK8 2JX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 February 2023 (1 year, 2 months ago)
Next Return Due23 February 2024 (overdue)

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
11 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-10
(3 pages)
26 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
9 January 2020Registered office address changed from Suite 10, Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL England to Suite 201G 5300 Lakeside Cheadle SK8 3GP on 9 January 2020 (1 page)
7 June 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
13 June 2018Registered office address changed from Readon House 2a Gatley Road Cheadle SK8 1PY United Kingdom to Suite 10, Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 13 June 2018 (1 page)
13 June 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
(3 pages)
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
(3 pages)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)