ORTHO HEALTH+ LIMITED

C/O Frp C/O Frp, St Albans, AL1 3RD, Hertfordshire
StatusDISSOLVED
Company No.09678849
CategoryPrivate Limited Company
Incorporated09 Jul 2015
Age8 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution14 Jun 2024
Years4 days

SUMMARY

ORTHO HEALTH+ LIMITED is an dissolved private limited company with number 09678849. It was incorporated 8 years, 11 months, 9 days ago, on 09 July 2015 and it was dissolved 4 days ago, on 14 June 2024. The company address is C/O Frp C/O Frp, St Albans, AL1 3RD, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Mar 2023

Action Date: 09 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-09

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-14

New address: C/O Frp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd

Old address: 72 Barnsley Road Flockton West Yorkshire WF4 4DH United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Janos Tamas Patko

Change date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital name of class of shares

Date: 04 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

New address: 72 Barnsley Road Flockton West Yorkshire WF4 4DH

Old address: Garden Cottage 20a Park Lane Bretton Wakefield WF4 4JT England

Change date: 2018-07-10

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-09

Officer name: Mr Janos Tamas Patko

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-09

Officer name: Mr Zafar Ijaz Nur

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zafar Ijaz Nur

Change date: 2018-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

Old address: 2 Coltsfoot Court Killinghall Harrogate North Yorkshire HG3 2WW United Kingdom

New address: Garden Cottage 20a Park Lane Bretton Wakefield WF4 4JT

Change date: 2017-10-10

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Incorporation company

Date: 09 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARL HAILSTONE SHOP FITTING NORTH EAST LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11360703
Status:ACTIVE
Category:Private Limited Company

EXPRESSO PROPERTY GROUP LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:11082200
Status:ACTIVE
Category:Private Limited Company

FRAMPTON CONSULTANCY LTD

SUITE 2 ROSEHILL 165 LUTTERWORTH ROAD,LEICESTER,LE8 4DY

Number:11280185
Status:ACTIVE
Category:Private Limited Company

GLORIOUS IT SOLUTIONS LIMITED

85 COLBY STREET,SOUTHAMPTON,SO16 9RU

Number:11573317
Status:ACTIVE
Category:Private Limited Company

MARTLANDS WASTE SOLUTIONS LTD

7TH FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX

Number:06840657
Status:ACTIVE
Category:Private Limited Company

OPENEIGHT LTD

26 CRAVEN STREET,LONDON,WC2N 5NT

Number:07420080
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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