COLLEGE OF OPERATING DEPARTMENT PRACTITIONERS

Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

27/01/2527 January 2025 Resolutions

View Document

27/01/2527 January 2025 Memorandum and Articles of Association

View Document

23/01/2523 January 2025 Resolutions

View Document

12/12/2412 December 2024 Certificate of change of name

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

26/11/2426 November 2024 Statement of company's objects

View Document

25/11/2425 November 2024 Appointment of Tomasz Wicinski as a director on 2024-11-22

View Document

25/11/2425 November 2024 Appointment of Ms Karen Elizabeth Amber as a director on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of Justyna Weronika Styczen-O'keefe as a director on 2024-11-22

View Document

22/11/2422 November 2024 Termination of appointment of Christina Campbell Mcanea as a director on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of Michael Donnellon as a director on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of Alan Eric William Mount as a director on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of William Stanley Kilvington as a director on 2024-11-22

View Document

22/11/2422 November 2024 Appointment of David Lawson as a director on 2024-11-22

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/12/2215 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/10/205 October 2020 Registered office address changed from , St Bride's House 10 Salisbury Square, London, EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2020-10-05

View Document

17/08/2017 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR SIAN RABI-LALEH

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 14/12/15 NO MEMBER LIST

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 14/12/14 NO MEMBER LIST

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED SIAN ELEN RABI-LALEH

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELEN RABI-LALEH / 31/01/2014

View Document

03/02/143 February 2014 14/12/13 NO MEMBER LIST

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR BOB ABBERLEY

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TASKER

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MS CHRISTINA CAMPBELL MCANEA

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BOB ABBERLEY / 14/12/2012

View Document

15/01/1315 January 2013 14/12/12 NO MEMBER LIST

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT TASKER / 14/12/2012

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FREEMAN

View Document

03/12/123 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 14/12/11 NO MEMBER LIST

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN JENNINGS

View Document

10/01/1110 January 2011 14/12/10 NO MEMBER LIST

View Document

14/09/1014 September 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

05/01/105 January 2010 ADOPT ARTICLES 04/12/2009

View Document

05/01/105 January 2010 ARTICLES OF ASSOCIATION

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE HOLLAND

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT TASKER / 01/10/2009

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM ST BIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

17/12/0917 December 2009 Registered office address changed from , St Bide's House, 10 Salisbury Square, London, EC4Y 8EH on 2009-12-17

View Document

17/12/0917 December 2009 14/12/09 NO MEMBER LIST

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BOB ABBERLEY / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR APPOINTED KAREN JENNINGS

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED JOHN ARNOLD FREEMAN

View Document

03/11/093 November 2009 14/12/08 NO MEMBER LIST

View Document

16/10/0916 October 2009 14/12/07 NO MEMBER LIST

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARIA HOLLAND / 13/12/2007

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARIA HOLLAND / 13/12/2007

View Document

05/06/095 June 2009 DISS40 (DISS40(SOAD))

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

17/06/0817 June 2008 PREVSHO FROM 31/12/2007 TO 31/07/2007

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 197-199 CITY ROAD LONDON EC1V 1JN

View Document

14/12/0614 December 2006 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