ORTHO C FAB LIMITED

Company Documents

DateDescription
15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/03/155 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

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

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
C/O ABILITY TECHNOLOGY GROUP LTD
WINDRUSH COURT BLACKLANDS WAY
ABINGDON BUSINESS PARK
ABINGDON
OXON
OX14 1SY
UNITED KINGDOM

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES LYONS

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRENCE LYONS / 12/03/2013

View Document

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

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM
ORTHO HOUSE, NUFFIELD WAY
ABINGDON
OXFORDSHIRE
OX14 1RL

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY O'BYRNE / 12/03/2013

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

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

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

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

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

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

View Document

21/08/0921 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED JAMES LAWRENCE LYONS

View Document

02/03/092 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'BYRNE / 02/03/2009

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'BYRNE / 02/03/2009

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE KING

View Document

27/05/0827 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

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

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

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

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

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

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

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

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

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

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

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

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

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

01/07/021 July 2002 COMPANY NAME CHANGED ORTHO SUPPLIES LIMITED CERTIFICATE ISSUED ON 29/06/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

20/07/9920 July 1999 EXEMPTION FROM APPOINTING AUDITORS 14/07/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

10/12/9710 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

21/06/9621 June 1996 EXEMPTION FROM APPOINTING AUDITORS 17/06/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 SECRETARY RESIGNED

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED

View Document

23/02/9623 February 1996 COMPANY NAME CHANGED ORTHOEUROPE LIMITED CERTIFICATE ISSUED ON 26/02/96

View Document

02/10/952 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

22/02/9522 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM: G OFFICE CHANGED 15/02/95 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

15/02/9515 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 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