ORTHOSIE LIMITED
Overview
Company Name | ORTHOSIE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06835105 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ORTHOSIE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ORTHOSIE LIMITED located?
Registered Office Address | C/O Wilkins Kennedy Lulworth Close SO53 3TL Chandlers Ford Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ORTHOSIE LIMITED?
Company Name | From | Until |
---|---|---|
LYNX MOTORS (INTERNATIONAL) LIMITED | Oct 29, 2014 | Oct 29, 2014 |
LYNX MOTORS INTERNATIONAL LIMITED | Apr 01, 2009 | Apr 01, 2009 |
PARDINUS LIMITED | Mar 03, 2009 | Mar 03, 2009 |
What are the latest accounts for ORTHOSIE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ORTHOSIE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on Apr 01, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Ross Wearmouth Forsyth as a director on Jan 21, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Forsyth as a director on Jan 21, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Alexander Dyke as a director on Jan 21, 2019 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2018 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on Sep 05, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Linda Forsyth as a director on Mar 19, 2018 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Nigel John Forsyth as a director on Sep 08, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Aug 25, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed lynx motors (international) LIMITED\certificate issued on 29/10/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Certificate of change of name Company name changed lynx motors international LIMITED\certificate issued on 29/10/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of ORTHOSIE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HONEYBONE, Kate Charlotte | Director | 80 Seend Cleeve Seend SN12 6PY Melksham Chapel Cottage United Kingdom | United Kingdom | British | Director | 159029870001 | ||||
DYKE, Robert Alexander | Director | Winsley Road BA15 1PA Bradford-On-Avon 156 Wiltshire United Kingdom | England | British | Director | 51678350002 | ||||
FORSYTH, Andrew Ross Wearmouth | Director | St Anne's Road Chorlton M21 8TR Manchester 46 United Kingdom | United Kingdom | British | Director | 134902740001 | ||||
FORSYTH, Linda | Director | Apartado De Coreos 18 Calvia 07184 Mallorca Ses Dues Finques Spain | Spain | British | Director | 244725180001 | ||||
FORSYTH, Nigel John | Director | Apartado De Coreos 18 07184 Calvia Ses Dues Finques Mallorca Spain | Spain | British | Engineer | 59380470004 | ||||
GOTT, Anthony David | Director | Frog Lane Rotherwick RG27 9BE Hook Tudor Barn Hampshire | United Kingdom | British | Engineer | 137401320001 |
Who are the persons with significant control of ORTHOSIE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hevelius Holdings Limited | Apr 06, 2016 | Templars House Lulworth Close SO53 3TL Chandlers Ford C/O Wilkins Kennedy Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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