Company NameOrpheus Mind Technologies Limited
DirectorsDavid Alexander Jay and Jean-Michel Deckers
Company StatusActive
Company Number12038605
CategoryPrivate Limited Company
Incorporation Date7 June 2019(4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameDr David Alexander Jay
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Slater Heelis Limited 86 Deansgate
Manchester
M3 2ER
Director NameJean-Michel Deckers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed25 November 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleChair Person
Country of ResidenceSwitzerland
Correspondence AddressC/O Slater Heelis Limited 86 Deansgate
Manchester
M3 2ER
Director NameMr Peter Owen
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(same day as company formation)
RoleChief Techology Officer
Country of ResidenceEngland
Correspondence AddressC/O Slater Heelis Limited 86 Deansgate
Manchester
M3 2ER
Director NameMr Timothy Michael Phizackerley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2021(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Slater Heelis Limited 86 Deansgate
Manchester
M3 2ER
Director NameDr Madhu Davies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2021(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 December 2023)
RoleRegistered Medical Practitioner
Country of ResidenceEngland
Correspondence AddressC/O Slater Heelis Limited 86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Slater Heelis Limited
86 Deansgate
Manchester
M3 2ER
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

8 August 2023Memorandum and Articles of Association (24 pages)
8 August 2023Resolutions
  • RES13 ‐ Subdivided shares 24/07/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 August 2023Statement of capital following an allotment of shares on 25 July 2023
  • GBP 628.75
(3 pages)
6 June 2023Confirmation statement made on 6 June 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
6 July 2022Statement by Directors (1 page)
6 July 2022Solvency Statement dated 23/06/22 (1 page)
6 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 July 2022Statement of capital on 6 July 2022
  • GBP 111
(5 pages)
4 July 2022Termination of appointment of Peter Owen as a director on 13 June 2022 (1 page)
6 June 2022Confirmation statement made on 6 June 2022 with updates (5 pages)
31 May 2022Statement of capital following an allotment of shares on 21 October 2021
  • GBP 125
(3 pages)
8 February 2022Memorandum and Articles of Association (24 pages)
8 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 November 2021Appointment of Jean-Michel Deckers as a director on 25 November 2021 (2 pages)
23 November 2021Appointment of Dr Madhu Davies as a director on 23 November 2021 (2 pages)
1 November 2021Cancellation of shares. Statement of capital on 21 October 2021
  • GBP 85
(4 pages)
1 November 2021Purchase of own shares. (3 pages)
24 October 2021Appointment of Mr Timothy Michael Phizackerley as a director on 21 October 2021 (2 pages)
21 October 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 100
(3 pages)
21 October 2021Statement of capital following an allotment of shares on 21 October 2021
  • GBP 125
(3 pages)
8 September 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
14 May 2021Registered office address changed from C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER England to C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER on 14 May 2021 (1 page)
11 June 2020Confirmation statement made on 6 June 2020 with updates (5 pages)
25 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 September 2019Change of share class name or designation (2 pages)
7 June 2019Incorporation
Statement of capital on 2019-06-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)