- Company Overview for ORION MEDICAL PRODUCTS LIMITED (05750926)
- Filing history for ORION MEDICAL PRODUCTS LIMITED (05750926)
- People for ORION MEDICAL PRODUCTS LIMITED (05750926)
- Charges for ORION MEDICAL PRODUCTS LIMITED (05750926)
- More for ORION MEDICAL PRODUCTS LIMITED (05750926)
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) |
---|---|---|---|
27 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
17 Apr 2012 | CH01 | Director's details changed for Salvatore Picillo on 1 December 2011 | |
16 Feb 2012 | TM01 | Termination of appointment of Ashley Craven as a director | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Apr 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
14 Apr 2011 | CH01 | Director's details changed for Salvatore Picillo on 1 April 2011 | |
14 Apr 2011 | CH01 | Director's details changed for Ashley Craven on 1 April 2011 | |
14 Apr 2011 | CH01 | Director's details changed for Shaun Hazlett on 1 April 2011 | |
16 Jul 2010 | AD01 | Registered office address changed from Beechfield House 38 West Bar Banbury Oxfordshire OX16 9RX on 16 July 2010 | |
06 May 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
23 Nov 2009 | AP01 | Appointment of Ashley Craven as a director | |
22 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
03 Jun 2009 | 363a | Return made up to 21/03/09; full list of members | |
26 May 2009 | 88(2) | Ad 01/03/09\gbp si 200@1=200\gbp ic 101/301\ | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from 2ND floor 70 conduit street london W1S 2GF | |
14 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2009 | 288a | Director appointed salvatore picillo | |
23 Dec 2008 | 288b | Appointment terminated director and secretary alan batchouski | |
09 Apr 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
25 Mar 2008 | 363a | Return made up to 21/03/08; full list of members | |
13 Sep 2007 | 288b | Director resigned | |
13 Sep 2007 | 288a | New director appointed |