Advanced company searchLink opens in new window

ORTHOSIE LIMITED

Company number 06835105

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 400
28 Aug 2014 AD01 Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 28 August 2014
02 Jan 2014 TM01 Termination of appointment of Anthony Gott as a director
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Aug 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 400
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Aug 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2011 AP01 Appointment of Kate Charlotte Honeybone as a director
08 Nov 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
07 Nov 2011 AP01 Appointment of Robert Alexander Dyke as a director
24 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Aug 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
02 Jul 2010 AD01 Registered office address changed from Templars House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL on 2 July 2010
02 Jul 2010 CH01 Director's details changed for Andrew Ross Wearmouth Forsyth on 3 March 2010
02 Jul 2010 CH01 Director's details changed for Nigel John Forsyth on 3 March 2010
01 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Apr 2009 88(2) Ad 11/03/09\gbp si 390@1=390\gbp ic 1/391\
01 Apr 2009 288a Director appointed nigel john forsyth
01 Apr 2009 288a Director appointed anthony gott
01 Apr 2009 287 Registered office changed on 01/04/2009 from suite 3 20 garden walk london EC2A 3EU
31 Mar 2009 CERTNM Company name changed pardinus LIMITED\certificate issued on 01/04/09