OSTEOPATHY DERBY LIMITED

Unit 1 Park Farm Drive Unit 1 Park Farm Drive, Derby, DE22 2RP, England
StatusACTIVE
Company No.07165776
CategoryPrivate Limited Company
Incorporated23 Feb 2010
Age14 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

OSTEOPATHY DERBY LIMITED is an active private limited company with number 07165776. It was incorporated 14 years, 2 months, 5 days ago, on 23 February 2010. The company address is Unit 1 Park Farm Drive Unit 1 Park Farm Drive, Derby, DE22 2RP, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Mar 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Old address: 107 Green Lane Ockbrook Derby DE72 3SE England

Change date: 2022-10-04

New address: Unit 1 Park Farm Drive Allestree Derby DE22 2RP

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nadine Smith

Notification date: 2017-05-01

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2018

Action Date: 01 May 2017

Category: Capital

Type: SH01

Date: 2017-05-01

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-01

Officer name: Miss Nadine Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Philip Bexson

Change date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

New address: 107 Green Lane Ockbrook Derby DE72 3SE

Change date: 2015-09-03

Old address: 105 Green Lane Ockbrook Derby DE72 3SE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-05

Old address: Unit 1 Park Farm Drive Allestree Derby DE22 2RP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2013

Action Date: 17 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael [Hilip Bexson

Change date: 2013-03-17

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2013

Action Date: 10 Mar 2013

Category: Address

Type: AD01

Old address: 32 Eldon Business Park Eldon Road Attenborough Nottingham NG9 6DZ United Kingdom

Change date: 2013-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2012

Action Date: 02 May 2012

Category: Address

Type: AD01

Change date: 2012-05-02

Old address: 37 Wollaton Road Beeston Nottingham NG9 2NG England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Change account reference date company current extended

Date: 30 Mar 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Philip Bexon

Change date: 2010-02-23

Documents

View document PDF

Incorporation company

Date: 23 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.W. SMITH & SONS (FARMS) LIMITED

81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:07116080
Status:ACTIVE
Category:Private Limited Company

BILL LUCAS PARTNERSHIP LTD

WOOD CORNER,WINCHESTER,SO23 7AE

Number:07442225
Status:ACTIVE
Category:Private Limited Company

ENVY GROOMING LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:11599163
Status:ACTIVE
Category:Private Limited Company

JENNY HOOPER SEN CONSULTING LTD

5 THE SQUARE,BAGSHOT,GU19 5AX

Number:10725349
Status:ACTIVE
Category:Private Limited Company

KONA INVEST LTD

SUITE 23076 8 SHEPHERD MARKET,LONDON,W1J 7JY

Number:10709038
Status:ACTIVE
Category:Private Limited Company

SETTLE MY DEBT LLP

OVERDENE HOUSE 49 CHURCH STREET,READING,RG7 5BX

Number:OC352965
Status:ACTIVE
Category:Limited Liability Partnership

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