Advanced company searchLink opens in new window

OSSEOPROSTHETICS LIMITED

Company number 08562317

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2018 DS01 Application to strike the company off the register
16 Apr 2018 AA Micro company accounts made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
08 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2.850296
16 Mar 2016 AA Micro company accounts made up to 30 June 2015
21 Oct 2015 TM01 Termination of appointment of William Howes as a director on 21 October 2015
05 Aug 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2.85
05 Aug 2015 AD01 Registered office address changed from C/O Bradshaw Daniel Ltd 1010 Cambourne Business Park Cambourne Cambridgeshire CB23 6DP to 30 Broad Street Great Cambourne Cambridge CB23 6HJ on 5 August 2015
24 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
24 Sep 2014 SH01 Statement of capital following an allotment of shares on 23 September 2014
  • GBP 2
16 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Sep 2014 SH02 Sub-division of shares on 1 August 2014
29 Aug 2014 AP01 Appointment of Mr Bruce Steer as a director on 29 August 2014
29 Aug 2014 AP01 Appointment of Mr William Howes as a director on 29 August 2014
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1
27 Jun 2014 CERTNM Company name changed steer associates LIMITED\certificate issued on 27/06/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
26 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
17 Mar 2014 AD01 Registered office address changed from the Courtyard High Street Ascot Berkshire SL5 7HP England on 17 March 2014
10 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)