NEOSS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEOSS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04120053
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEOSS LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is NEOSS LIMITED located?

    Registered Office Address
    Floor 3 Windsor House
    Cornwall Road
    HG1 2PW Harrogate
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NEOSS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OSSEOBIOTEK LIMITEDNov 30, 2000Nov 30, 2000

    What are the latest accounts for NEOSS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NEOSS LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for NEOSS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Nov 30, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Ian Henderson on Dec 30, 2025

    2 pagesCH01

    Appointment of Mr Ian Henderson as a director on Sep 11, 2025

    2 pagesAP01

    Termination of appointment of Robert Gottlander as a director on May 10, 2025

    1 pagesTM01

    Termination of appointment of Emma Merton Jones as a secretary on May 16, 2025

    1 pagesTM02

    Statement of capital following an allotment of shares on Dec 16, 2024

    • Capital: GBP 120,764
    4 pagesSH01

    Consolidation of shares on Dec 16, 2024

    4 pagesSH02

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidate 16/12/2024
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Memorandum and Articles of Association

    10 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Confirmation statement made on Nov 30, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    31 pagesAA

    Second filing of a statement of capital following an allotment of shares on Sep 13, 2024

    • Capital: GBP 120,763.436
    5 pagesRP04SH01

    Statement of capital following an allotment of shares on Sep 13, 2024

    • Capital: GBP 116,703.73
    5 pagesSH01
    Annotations
    DateAnnotation
    Oct 18, 2024Clarification A second filed SH01 was registered on 18/10/24.

    Statement of capital following an allotment of shares on Sep 01, 2024

    • Capital: GBP 116,703.735
    4 pagesSH01

    Appointment of Dr Guang Chen as a director on May 20, 2024

    2 pagesAP01

    Termination of appointment of Nils Fredrik Engman as a director on Feb 29, 2024

    1 pagesTM01

    Appointment of Mr Nicholas Robin Bousfield as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Thomas Fritz Boegli as a director on Feb 29, 2024

    1 pagesTM01

    Termination of appointment of Ruth Ramser as a director on Feb 29, 2024

    1 pagesTM01

    Group of companies' accounts made up to Nov 30, 2022

    31 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Who are the officers of NEOSS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOUSFIELD, Nicholas Robin
    Cornwall Road
    HG1 2PW Harrogate
    Floor 3 Windsor House
    North Yorkshire
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Floor 3 Windsor House
    North Yorkshire
    EnglandBritish320033940001
    CHEN, Guang, Dr
    Cornwall Road
    HG1 2PW Harrogate
    Floor 3 Windsor House
    North Yorkshire
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Floor 3 Windsor House
    North Yorkshire
    EnglandChinese323234000001
    HENDERSON, Ian James
    Cornwall Road
    HG1 2PW Harrogate
    Floor 3 Windsor House
    North Yorkshire
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Floor 3 Windsor House
    North Yorkshire
    EnglandBritish340568550001
    ENGMAN, Nils Fredrik
    Haggv 19
    S 435 37 Molnly
    Sweden
    Secretary
    Haggv 19
    S 435 37 Molnly
    Sweden
    Swedish73922970001
    LEAVER, Guy Cameron
    Cornwall Road
    HG1 2PW Harrogate
    Floor 3 Windsor House
    North Yorkshire
    Secretary
    Cornwall Road
    HG1 2PW Harrogate
    Floor 3 Windsor House
    North Yorkshire
    British129560570002
    MERTON JONES, Emma
    Cornwall Road
    HG1 2PW Harrogate
    Floor 3 Windsor House
    North Yorkshire
    Secretary
    Cornwall Road
    HG1 2PW Harrogate
    Floor 3 Windsor House
    North Yorkshire
    294302900001
    LUPFAW SECRETARIAL LIMITED
    1st Floor Corporate Department
    Yorkshire House, Greek Street
    LS1 5SX Leeds
    West Yorkshire
    Secretary
    1st Floor Corporate Department
    Yorkshire House, Greek Street
    LS1 5SX Leeds
    West Yorkshire
    78411900001
    BARNARD, Paul Michael
    4 Pannal Ash Road
    HG2 9AB Harrogate
    North Yorkshire
    Director
    4 Pannal Ash Road
    HG2 9AB Harrogate
    North Yorkshire
    EnglandBritish53305820002
    BOEGLI, Thomas Fritz, Dr
    Cornwall Road
    HG1 2PW Harrogate
    Floor 3 Windsor House
    North Yorkshire
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Floor 3 Windsor House
    North Yorkshire
    SwitzerlandSwiss293932420001
    BROWALL, Carsten Nils Eric
    Billdals Almvag 21
    Billdal
    S-427 28
    Sweden
    Director
    Billdals Almvag 21
    Billdal
    S-427 28
    Sweden
    Swedish71732810001
    DORMER, Michael John
    Burrage House
    26 York Place
    HG1 5RH Harrogate
    North Yorkshire
    Director
    Burrage House
    26 York Place
    HG1 5RH Harrogate
    North Yorkshire
    EnglandBritish34970240001
    ENGMAN, Nils Fredrik
    Cornwall Road
    HG1 2PW Harrogate
    Floor 3 Windsor House
    North Yorkshire
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Floor 3 Windsor House
    North Yorkshire
    SwedenSwedish73922970002
    GOTTLANDER, Robert, Mr.
    Cornwall Road
    HG1 2PW Harrogate
    Floor 3 Windsor House
    North Yorkshire
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Floor 3 Windsor House
    North Yorkshire
    United StatesSwedish278134860001
    KENNY, James Francis
    2 Avoca Road
    Blackrock
    Co Dublin
    Ireland
    Director
    2 Avoca Road
    Blackrock
    Co Dublin
    Ireland
    IrelandIrish46576310001
    LEAVER, Guy Cameron
    Cornwall Road
    HG1 2PW Harrogate
    Floor 3 Windsor House
    North Yorkshire
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Floor 3 Windsor House
    North Yorkshire
    EnglandBritish185751440001
    LOVELL, David John
    Furrowfield
    St Johns Road Scotton
    HG5 9HT Knaresborough
    North Yorkshire
    Director
    Furrowfield
    St Johns Road Scotton
    HG5 9HT Knaresborough
    North Yorkshire
    British57944900001
    MEREDITH, Neil, Prof
    Davidson Terrace
    4005 Teneriffe
    23
    Queensland
    Australia
    Director
    Davidson Terrace
    4005 Teneriffe
    23
    Queensland
    Australia
    AustraliaBritish64447600003
    RAMSER, Ruth, Ms.
    Cornwall Road
    HG1 2PW Harrogate
    Floor 3 Windsor House
    North Yorkshire
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Floor 3 Windsor House
    North Yorkshire
    EnglandBritish278124810001
    TINSLEY, Denis Knowles
    6 Edwardes Square
    W8 6HE London
    Director
    6 Edwardes Square
    W8 6HE London
    United KingdomBritish73542220001
    WREFORD, Matthew Thomas Yardley
    6 Ladbroke Road
    W11 3NG London
    Director
    6 Ladbroke Road
    W11 3NG London
    Great BritainBritish77586800001
    LUPFAW FORMATIONS LIMITED
    1st Floor Corporate Department
    Yorkshire House, Greek Street
    LS1 5SX Leeds
    West Yorkshire
    Director
    1st Floor Corporate Department
    Yorkshire House, Greek Street
    LS1 5SX Leeds
    West Yorkshire
    78294630002

    Who are the persons with significant control of NEOSS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carecapital Implant Limited
    Albemarle Street
    W1S 4HQ London
    7
    England
    Dec 21, 2020
    Albemarle Street
    W1S 4HQ London
    7
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number12849702
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Kensington Square
    W8 5EP London
    2
    England
    Apr 06, 2016
    Kensington Square
    W8 5EP London
    2
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3946009
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0