ORTHO MEDI LIMITED

198 Chapter Road, London, NW2 5NB, England
StatusDISSOLVED
Company No.07115047
CategoryPrivate Limited Company
Incorporated04 Jan 2010
Age14 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution15 Mar 2022
Years2 years, 2 months, 29 days

SUMMARY

ORTHO MEDI LIMITED is an dissolved private limited company with number 07115047. It was incorporated 14 years, 5 months, 9 days ago, on 04 January 2010 and it was dissolved 2 years, 2 months, 29 days ago, on 15 March 2022. The company address is 198 Chapter Road, London, NW2 5NB, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Resolution

Date: 03 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-02

Psc name: Carlos Manuel Mota

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luiz Carlos Lopes

Notification date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luiz Carlos Lopes

Appointment date: 2020-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-02

Officer name: Carlos Manuel Mota

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 20 May 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2020

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2020

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2020

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2020

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2020

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-02

Psc name: Carlos Manuel Mota

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Emannuel De Medeiros Barbosa

Termination date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-02

Officer name: Mr Carlos Manuel Mota

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-06

Officer name: Paul John Barrett

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-06

Officer name: Mr William Emannuel De Medeiros Barbosa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-07

Old address: Brook House Brook Street Tipton West Midlands DY4 9DD England

New address: 198 Chapter Road London NW2 5NB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jan 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Dec 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-06

Officer name: Marco Aurelio Dias Oliveira

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Aurelio Dias Oliveira

Termination date: 2015-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Barrett

Appointment date: 2015-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-23

New address: Brook House Brook Street Tipton West Midlands DY4 9DD

Old address: 10 Callcott Road London NW6 7EA

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leah Mccollin

Termination date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Leah Mccollin

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Marco Aurelio Dias Oliveira

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Marco Aurelio Dias Oliveira

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

New address: 10 Callcott Road London NW6 7EA

Change date: 2014-10-13

Old address: 130 High Road London NW10 2PJ

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed merx corporation LIMITED\certificate issued on 06/06/14

Documents

View document PDF

Gazette notice compulsary

Date: 27 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manoel Lopes Diniz

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reginaldo Da Silva

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Bispo Rodrigues

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manoel Clayton Lopes Diniz

Change date: 2013-10-08

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manoel Clayton Lopes Diniz

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Address

Type: AD01

Old address: Talbot House Imperial Drive Harrow Middlesex HA2 7HH United Kingdom

Change date: 2013-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marco Aurelio Dias Oliveira

Change date: 2013-01-01

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Marcos Bispo Rodrigues

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reginaldo Rosado Da Silva

Documents

View document PDF

Certificate change of name company

Date: 20 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stark aviation LTD\certificate issued on 20/05/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Gazette notice compulsary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 31 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed merx corporation LTD.\certificate issued on 31/07/12

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Address

Type: AD01

Old address: 130 High Road London NW10 2PJ England

Change date: 2012-07-30

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madalena Santos

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Madalena Ngola Santos

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Address

Type: AD01

Old address: Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH United Kingdom

Change date: 2012-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-08

Old address: Cumberland House Scrubs Lane London NW10 6RF England

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed organica trade LIMITED\certificate issued on 15/04/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Address

Type: AD01

Old address: Crown House 72 Hammersmith Road London W14 8TH England

Change date: 2011-04-14

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonio Pacheco

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Marco Aurelio Dias Oliveira

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Antonio Pacheco

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-12

Old address: 14 Ilex Road Church End London London NW10 9NS England

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antonio Sergio Ferreira Pacheco

Documents

View document PDF

Incorporation company

Date: 04 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLIE MOOS PARLOUR LIMITED

16B MARKET GATES SHOPPING CENTRE,GREAT YARMOUTH,NR30 2AX

Number:07023229
Status:ACTIVE
Category:Private Limited Company

J C LEISURE LIMITED

UNIT 1, HAMBURG TECHNOLOGY PARK,HULL,HU7 0WD

Number:07091876
Status:ACTIVE
Category:Private Limited Company

KEVIN CLARK JOINERY LIMITED

31 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:09151288
Status:ACTIVE
Category:Private Limited Company

REYNOLDS GIS LTD

FLAT 4 557,MANCHESTER,M20 4GJ

Number:11772371
Status:ACTIVE
Category:Private Limited Company

SIGMA TEXTILE LTD

ST ANDREWS MILL,BRADFORD,BD7 2EA

Number:11614379
Status:ACTIVE
Category:Private Limited Company

THE MEDIA PIONEERS LTD

31 OVAL ROAD,CAMDEN TOWN,NW1 7EA

Number:08458248
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