OSTEOPATHY DERBY LIMITED
Status | ACTIVE |
Company No. | 07165776 |
Category | Private Limited Company |
Incorporated | 23 Feb 2010 |
Age | 14 years, 2 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 30 Mar 2018
Action Date: 01 May 2017
Category: Capital
Type: SH01
Date: 2017-05-01
Capital : 1 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
WOOD CORNER,WINCHESTER,SO23 7AE
Number: | 07442225 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SUITE 23076 8 SHEPHERD MARKET,LONDON,W1J 7JY
Number: | 10709038 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVERDENE HOUSE 49 CHURCH STREET,READING,RG7 5BX
Number: | OC352965 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |