OPCARE LIMITED



Company Documents

DateDescription
22/02/2422 February 2024 NewConfirmation statement made on 2024-02-13 with no updates

View Document

09/10/239 October 2023 Appointment of Mr Simon Jon Holloway as a director on 2023-10-06

View Document

09/10/239 October 2023 Termination of appointment of Lisa Marie Moore as a director on 2023-10-06

View Document

25/09/2325 September 2023 Appointment of Mr Michael O'brian as a director on 2023-09-22

View Document

25/09/2325 September 2023 Appointment of Miss Kirsten Til as a director on 2023-09-22

View Document

25/09/2325 September 2023 Appointment of Mr Dominic Peter Hannett as a director on 2023-09-22

View Document

25/09/2325 September 2023 Appointment of Mr Paolo Beato as a director on 2023-09-22

View Document

25/09/2325 September 2023 Director's details changed for Mr Michael O'brian on 2023-09-22

View Document

22/09/2322 September 2023 Termination of appointment of Stephen James Murphy as a director on 2023-09-22

View Document

15/09/2315 September 2023 Full accounts made up to 2022-10-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

16/02/2316 February 2023 Full accounts made up to 2021-10-31

View Document

17/10/2217 October 2022 Appointment of Stephen James Murphy as a director on 2022-10-03

View Document

17/10/2217 October 2022 Appointment of Mr Alexander Peter Marek Rudzinski as a director on 2022-10-03

View Document

17/10/2217 October 2022 Appointment of Lisa Marie Moore as a director on 2022-10-03

View Document

17/10/2217 October 2022 Termination of appointment of Neil Edward James as a director on 2022-10-03

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

26/01/2226 January 2022 Memorandum and Articles of Association

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

12/01/2212 January 2022 Registration of charge 029050860015, created on 2022-01-11

View Document

07/12/217 December 2021 Satisfaction of charge 6 in full

View Document

07/12/217 December 2021 Satisfaction of charge 029050860012 in full

View Document

07/12/217 December 2021 Satisfaction of charge 029050860013 in full

View Document

07/12/217 December 2021 Satisfaction of charge 029050860014 in full

View Document

02/12/212 December 2021 Termination of appointment of Dominic Hannett as a director on 2021-11-24

View Document

02/12/212 December 2021 Termination of appointment of James Lawrence Lyons as a director on 2021-11-24

View Document

02/12/212 December 2021 Termination of appointment of Michael Anthony O'byrne as a director on 2021-11-24

View Document

02/12/212 December 2021 Termination of appointment of Michael Thomas O'byrne as a director on 2021-11-24

View Document

02/12/212 December 2021 Termination of appointment of Kirsten Til as a director on 2021-11-24

View Document

02/11/212 November 2021 Satisfaction of charge 4 in full

View Document

02/11/212 November 2021 Satisfaction of charge 5 in full

View Document

02/11/212 November 2021 Satisfaction of charge 9 in full

View Document

02/11/212 November 2021 Satisfaction of charge 11 in full

View Document

02/11/212 November 2021 Satisfaction of charge 10 in full

View Document

27/10/2127 October 2021 Full accounts made up to 2020-10-31

View Document

19/07/2119 July 2021 Change of details for Ability Matters Group Limited as a person with significant control on 2016-04-06

View Document

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'BYRNE / 20/02/2020

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR NEIL EDWARD JAMES

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR JAMES LAWRENCE LYONS

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR MICHAEL THOMAS O'BYRNE

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MS KIRSTEN TIL

View Document

31/10/1831 October 2018 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

13/11/1713 November 2017 AUDITOR'S RESIGNATION

View Document

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029050860014

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR PAUL DAVID ROBINSON

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHATFIELD

View Document

23/02/1623 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA WHITTAKER

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029050860013

View Document

31/10/1531 October 2015 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM WINDRUSH COURT BLACKLANDS WAY ABINGDON OXFORDSHIRE OX14 1SY

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR ALAN CLARKE

View Document

02/03/152 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'BYRNE / 01/10/2009

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'BYRNE / 01/10/2009

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY O'BYRNE / 27/02/2015

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'BRYNE / 01/10/2009

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MISS ALEXANDRA JEAN WHITTAKER

View Document

03/03/143 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029050860012

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 AUDITORS RESIGNATION

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 SECTION 519 CA 2006

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

13/03/1213 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR ROBERT CHATFIELD

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

07/03/117 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

31/10/1031 October 2010 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR DAVID RICHARD HILL

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM ORTHO HOUSE, NUFFIELD WAY ABINGDON OXFORDSHIRE OX14 1RL

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WARLOW

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHATFIELD

View Document

04/03/104 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHATFIELD / 13/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'BRYNE / 13/02/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR DOMINIC HANNETT

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR DAVID JOHN WARLOW

View Document



19/03/0919 March 2009 DIRECTOR APPOINTED JOHN O'BRYNE

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'BYRNE / 05/03/2009

View Document

05/03/095 March 2009 DIRECTOR'S PARTICULARS MICHAEL O'BYRNE

View Document

05/03/095 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

16/10/0816 October 2008 AUDITOR'S RESIGNATION

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE KING

View Document

31/07/0831 July 2008 SECRETARY RESIGNED JACQUELINE KING

View Document

10/03/0810 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED ORTHOPAEDIC SERVICES LIMITED CERTIFICATE ISSUED ON 14/12/04

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED ORTHOPAEDIC SERVICES LIMITED CERTIFICATE ISSUED ON 14/12/04; RESOLUTION PASSED ON 28/10/04

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 AUDITOR'S RESIGNATION

View Document

10/05/0410 May 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: ORTHO HOUSE 4A KIMBER ROAD ABINGDON OXFORDSHIRE OX14 1SG

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

04/09/024 September 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

20/06/0220 June 2002 AUDITOR'S RESIGNATION

View Document

16/05/0216 May 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/005 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/005 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 DELIVERY EXT'D 3 MTH 31/10/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

14/08/9814 August 1998 DELIVERY EXT'D 3 MTH 31/10/97

View Document

08/06/988 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/988 June 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

19/08/9719 August 1997 DELIVERY EXT'D 3 MTH 31/10/96

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/07/951 July 1995 COMPANY NAME CHANGED RADFORD ORTHOPAEDIC SERVICES LIM ITED CERTIFICATE ISSUED ON 01/07/95

View Document

26/04/9526 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9526 April 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

27/07/9427 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

22/03/9422 March 1994 REGISTERED OFFICE CHANGED ON 22/03/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

22/03/9422 March 1994 REGISTERED OFFICE CHANGED ON 22/03/94 FROM: G OFFICE CHANGED 22/03/94 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

22/03/9422 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company