Advanced company searchLink opens in new window

ORTHOTIC COMPOSITES LIMITED

Company number 07367244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2021 DS01 Application to strike the company off the register
09 Dec 2020 TM01 Termination of appointment of Rick Riley as a director on 31 December 2019
25 Nov 2020 AA Accounts for a small company made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2020 CS01 Confirmation statement made on 7 September 2019 with updates
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
15 Oct 2018 AA Accounts for a small company made up to 31 December 2017
11 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
24 Nov 2017 PSC07 Cessation of Tim Cooney as a person with significant control on 14 October 2016
23 Nov 2017 PSC01 Notification of Delphine Hanton as a person with significant control on 14 October 2016
23 Nov 2017 CH03 Secretary's details changed for Mr Timothy Brendan Cooney on 23 November 2017
23 Nov 2017 CS01 Confirmation statement made on 7 September 2017 with updates
09 Nov 2017 CH01 Director's details changed for Mr Timothy Brendan Cooney on 9 November 2017
09 Nov 2017 AD01 Registered office address changed from Office 2, Tyrell Trading Estate Tyrrell Road East Dulwich London SE22 9NA England to 23 Mercia Court Highwood Close East Dulwich London SE22 8NN on 9 November 2017
15 Jun 2017 AA01 Current accounting period extended from 31 December 2016 to 31 December 2017
10 Nov 2016 AP01 Appointment of Mr Thierry Arduin as a director on 14 October 2016
10 Nov 2016 AP01 Appointment of Madame Delphine Hanton as a director on 14 October 2016
10 Nov 2016 AP01 Appointment of Mr Rick Riley as a director on 14 October 2016
09 Nov 2016 AD01 Registered office address changed from The Gallery 14 Upland Road East Dulwich London SE22 9EE to Office 2, Tyrell Trading Estate Tyrrell Road East Dulwich London SE22 9NA on 9 November 2016
04 Nov 2016 AA01 Current accounting period shortened from 30 September 2017 to 31 December 2016