SMITH & NEPHEW FINANCE ORATEC

Building 5, Croxley Park Building 5, Croxley Park, Watford, WD18 8YE, Hertfordshire, England
StatusACTIVE
Company No.04472389
Category
Incorporated28 Jun 2002
Age21 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

SMITH & NEPHEW FINANCE ORATEC is an active with number 04472389. It was incorporated 21 years, 10 months, 20 days ago, on 28 June 2002. The company address is Building 5, Croxley Park Building 5, Croxley Park, Watford, WD18 8YE, Hertfordshire, England.



Company Fillings

Termination director company with name termination date

Date: 01 May 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Samuel Braunhofer

Termination date: 2024-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-04

Officer name: Mr Rajinder Singh Gataora

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Margaret Swabey

Termination date: 2022-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Samuel Braunhofer

Appointment date: 2021-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-26

Officer name: Timothy John Allison

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-03

Officer name: Mrs Susan Margaret Swabey

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Smith & Nephew Investment Holdings Limited

Change date: 2019-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Change date: 2019-05-03

New address: Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE

Old address: 15 Adam Street London WC2N 6LA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-01

Officer name: Smith & Nephew Nominee Services Limited

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Margaret Swabey

Change date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-04

Officer name: Mr Timothy John Allison

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucille Fuller

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts amended with made up date

Date: 05 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 04 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2012

Action Date: 18 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susan Maragret Henderson

Change date: 2012-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Smith & Nephew Nominee Services Limited

Change date: 2011-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Ms Susan Maragret Henderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul chambers

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / susan henderson / 19/06/2009

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed ms susan margaret henderson

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 13 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Re registration memorandum articles

Date: 13 Dec 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 16 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/07/02--------- £ si 10000000@1=10000000 £ ic 2/10000002

Documents

View document PDF

Incorporation company

Date: 28 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

88 RETAIL LIMITED

UNIT 1, ENLER CENTRE CRAIGLEITH DRIVE,BELFAST,BT16 2QP

Number:NI633517
Status:ACTIVE
Category:Private Limited Company

BX404 LIMITED

JASON WORKS,LOUGHBOROUGH,LE11 1DX

Number:11551003
Status:ACTIVE
Category:Private Limited Company

DANZY LTD

12 STANHOPE WAY STANHOPE WAY,BIRMINGHAM,B46 1EZ

Number:11538504
Status:ACTIVE
Category:Private Limited Company

EHJDM LIMITED

BEECH HILL COTTAGE,WADHURST,TN5 6JE

Number:06979744
Status:ACTIVE
Category:Private Limited Company

FONE FIX (DERBY) LIMITED

155 NORMANTON ROAD,DERBY,DE23 6UR

Number:11545654
Status:ACTIVE
Category:Private Limited Company

NORSEAL LIMITED

NORSEAL HOUSE,PRUDHOE,NE42 6PX

Number:04317595
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source