QUANTUM PROSTHETICS AND ORTHOTICS LIMITED

Company Documents

DateDescription
08/11/238 November 2023 Termination of appointment of Lisa Marie Moore as a director on 2023-11-08

View Document

06/11/236 November 2023 Completion of winding up

View Document

06/11/236 November 2023 Dissolution deferment

View Document

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

View Document

08/08/238 August 2023 Micro company accounts made up to 2022-10-31

View Document

04/08/234 August 2023 Appointment of Mr Alexander Peter Marek Rudzinski as a director on 2022-10-03

View Document

04/08/234 August 2023 Appointment of Ms Lisa Marie Moore as a director on 2022-10-03

View Document

04/08/234 August 2023 Termination of appointment of Michael Anthony O'byrne as a director on 2022-10-03

View Document

04/08/234 August 2023 Appointment of Mr Stephen James Murphy as a director on 2022-10-03

View Document

04/08/234 August 2023 Appointment of Mr John O'byrne as a director on 2022-10-03

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

02/12/212 December 2021

View Document

06/08/216 August 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

02/08/192 August 2019 31/10/18 UNAUDITED ABRIDGED

View Document

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

View Document

24/09/1824 September 2018 31/10/17 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM SUITE A WINDRUSH COURT BLACKLANDS WAY ABINGDON OXFORDSHIRE OX14 1SY

View Document

15/03/1715 March 2017 Registered office address changed from , Suite a Windrush Court Blacklands Way, Abingdon, Oxfordshire, OX14 1SY to Ability House Nuffield Way Abingdon OX14 1RL on 2017-03-15

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual return made up to 13 February 2016 with full list of shareholders

View Document

08/02/178 February 2017 ORDER OF COURT - RESTORATION

View Document

17/11/1517 November 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/08/1517 August 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

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

View Document

25/11/1425 November 2014 ORDER OF COURT TO WIND UP

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

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM, C/O ABILITY TECHNOLOGY GROUP LIMITED, WINDRUSH COURT BLACKLANDS WAY, ABINGDON, OXFORDSHIRE, OX14 1SY, ENGLAND

View Document

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

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY O'BYRNE / 13/03/2013

View Document

13/03/1313 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

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

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM, ORTHO HOUSE, 20 NUFFIELD WAY, ABINGDON, OXFORDSHIRE, OX14 1RL

View Document

04/03/114 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

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

03/03/093 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

11/03/0811 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

08/03/078 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

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

View Document

14/03/0614 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/11/0519 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0519 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: MILL LANE, ALTON, HAMPSHIRE, GU34 2PX

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

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

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/052 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 AUDITOR'S RESIGNATION

View Document

13/04/0413 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/03/044 March 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/02/0426 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/03/9721 March 1997

View Document

21/03/9721 March 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

20/03/9720 March 1997 LOCATION OF DEBENTURE REGISTER

View Document

20/03/9720 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/9720 March 1997 RETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/03/976 March 1997

View Document

06/03/976 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 COMPANY NAME CHANGED VESSA LIMITED CERTIFICATE ISSUED ON 27/02/97

View Document

25/02/9725 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

21/02/9721 February 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/02/97

View Document

21/02/9721 February 1997 ALTER MEM AND ARTS 13/02/97

View Document

21/02/9721 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: SILVERTON HOUSE,, VINCENT SQUARE,, LONDON,, SW1P 2PL.

View Document

21/02/9721 February 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9517 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

09/12/949 December 1994

View Document

29/09/9429 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

29/09/9429 September 1994 Accounts for a dormant company made up to 1993-12-31

View Document

22/09/9422 September 1994

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994

View Document

18/03/9418 March 1994 RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994

View Document

27/10/9327 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

27/10/9327 October 1993 Accounts for a dormant company made up to 1992-12-31

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993

View Document

16/03/9316 March 1993

View Document

16/03/9316 March 1993 RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 Accounts for a dormant company made up to 1991-12-31

View Document

28/10/9228 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 RETURN MADE UP TO 25/02/92; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED

View Document

24/01/9224 January 1992

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992

View Document

05/11/915 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

05/11/915 November 1991 Accounts for a dormant company made up to 1990-12-31

View Document

08/09/918 September 1991 Resolutions

View Document

08/09/918 September 1991 S252 DISP LAYING ACC 19/08/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991

View Document

27/06/9127 June 1991 Accounts for a dormant company made up to 1989-12-31

View Document

27/06/9127 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

09/04/919 April 1991

View Document

09/04/919 April 1991 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED

View Document

11/03/9111 March 1991

View Document

02/01/912 January 1991 NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 DIRECTOR RESIGNED

View Document

09/08/909 August 1990

View Document

17/04/9017 April 1990 NEW DIRECTOR APPOINTED

View Document

17/04/9017 April 1990

View Document

10/04/9010 April 1990

View Document

10/04/9010 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9010 April 1990

View Document

10/04/9010 April 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 REGISTERED OFFICE CHANGED ON 10/04/90 FROM: PAPER MILL LA., ALTON, HANTS GU34 2PX

View Document

29/08/8929 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

29/08/8929 August 1989 Accounts for a dormant company made up to 1988-12-31

View Document

26/07/8926 July 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989

View Document

08/05/898 May 1989 NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989

View Document

08/02/898 February 1989 NEW DIRECTOR APPOINTED

View Document

15/07/8815 July 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

15/07/8815 July 1988 Accounts made up to 1987-12-31

View Document

15/07/8815 July 1988

View Document

15/07/8815 July 1988

View Document

15/07/8815 July 1988 DIRECTOR RESIGNED

View Document

13/05/8813 May 1988 DIRECTOR RESIGNED

View Document

13/05/8813 May 1988 NEW DIRECTOR APPOINTED

View Document

13/05/8813 May 1988

View Document

03/07/873 July 1987

View Document

03/07/873 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

03/07/873 July 1987

View Document

03/07/873 July 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

03/07/873 July 1987 Accounts made up to 1986-12-31

View Document

03/07/873 July 1987 DIRECTOR RESIGNED

View Document

01/07/861 July 1986

View Document

01/07/861 July 1986 DIRECTOR RESIGNED

View Document

07/06/867 June 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

07/06/867 June 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

07/06/867 June 1986

View Document

07/04/797 April 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

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