ORTHOPLUS LLP

Suite I Suite I, Abingdon, OX14 1SY, England
StatusACTIVE
Company No.OC348299
CategoryLimited Liability Partnership
Incorporated01 Sep 2009
Age14 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

ORTHOPLUS LLP is an active limited liability partnership with number OC348299. It was incorporated 14 years, 8 months, 9 days ago, on 01 September 2009. The company address is Suite I Suite I, Abingdon, OX14 1SY, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 25 Jul 2022

Action Date: 18 Jul 2022

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2022-07-18

Charge number: OC3482990002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Apr 2022

Action Date: 02 Apr 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Northbridge Ortho Limited

Termination date: 2022-04-02

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Address

Type: LLAD01

New address: Suite I Blacklands Way Abingdon OX14 1SY

Old address: 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX

Change date: 2021-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-01

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-09-30

New date: 2018-09-29

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ortho Hemel Limited

Appointment date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 26 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Northbridge Ortho Limited

Appointment date: 2018-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brandon Allan Plumb

Termination date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: LLAA01

New date: 2016-09-30

Made up date: 2016-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 25 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-10-22

Officer name: Orthoplus Ltd

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-10-22

Officer name: Mr Brandon Allan Plumb

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 20 Oct 2015

Action Date: 19 Oct 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3482990001

Charge creation date: 2015-10-19

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 25 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr. Gary Plumb

Change date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 25 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 25 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 25 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Oct 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Oct 2012

Action Date: 11 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-04-11

Officer name: Orthoplus Llp

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Deryck Sutton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Oct 2012

Action Date: 11 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-11

Officer name: Dr. Gary Plumb

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Address

Type: LLAD01

Change date: 2012-09-18

Old address: 30 Upper High Street Thame Oxfordshire OX9 3EZ

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Jun 2012

Action Date: 25 Sep 2011

Category: Accounts

Type: LLAA01

Made up date: 2011-09-30

New date: 2011-09-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-01

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Orthoplus Llp

Documents

View document PDF

Change of status limited liability partnership

Date: 20 Nov 2009

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

B & L LIFTING SOLUTIONS LTD

37-38 MARKET STREET,FERRYHILL,DL17 8JH

Number:11866741
Status:ACTIVE
Category:Private Limited Company

GO MAIL DELIVERY LIMITED

403 BATH HOUSE,BARKING,IG11 7PS

Number:11689518
Status:ACTIVE
Category:Private Limited Company

HOOPER MOTORS LIMITED

1-3 CHESTER ROAD,CHESHIRE,CH64 9PA

Number:05001737
Status:ACTIVE
Category:Private Limited Company

JPIMEDIA PRINTING (CARN) LIMITED

THIRD FLOOR,LONDON,EC4N 7AF

Number:11575502
Status:ACTIVE
Category:Private Limited Company

MAYOH SMITH SERVICES LIMITED

14 CHURCH ROAD,LEICESTER,LE7 4PJ

Number:06642803
Status:ACTIVE
Category:Private Limited Company

PRINT MY KIT LTD

87 QUEENS ROAD,WEYBRIDGE,KT13 9UH

Number:11801387
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