ORTHOSIE LIMITED

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

    Company NameORTHOSIE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06835105
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ORTHOSIE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYNX MOTORS (INTERNATIONAL) LIMITEDOct 29, 2014Oct 29, 2014
    LYNX MOTORS INTERNATIONAL LIMITEDApr 01, 2009Apr 01, 2009
    PARDINUS LIMITEDMar 03, 2009Mar 03, 2009

    What are the latest accounts for ORTHOSIE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ORTHOSIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Termination of appointment of Andrew Ross Wearmouth Forsyth as a director on Jan 21, 2019

    1 pagesTM01

    Termination of appointment of Linda Forsyth as a director on Jan 21, 2019

    1 pagesTM01

    Termination of appointment of Robert Alexander Dyke as a director on Jan 21, 2019

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Aug 25, 2018 with updates

    5 pagesCS01

    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 pagesAD01

    Appointment of Linda Forsyth as a director on Mar 19, 2018

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2017

    4 pagesAA

    Termination of appointment of Nigel John Forsyth as a director on Sep 08, 2017

    1 pagesTM01

    Confirmation statement made on Aug 25, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Aug 25, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Aug 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 400
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Certificate of change of name

    Company name changed lynx motors (international) LIMITED\certificate issued on 29/10/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 22, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Certificate of change of name

    Company name changed lynx motors international LIMITED\certificate issued on 29/10/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 21, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 25, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of ORTHOSIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HONEYBONE, Kate Charlotte
    80 Seend Cleeve
    Seend
    SN12 6PY Melksham
    Chapel Cottage
    United Kingdom
    Director
    80 Seend Cleeve
    Seend
    SN12 6PY Melksham
    Chapel Cottage
    United Kingdom
    United KingdomBritishDirector159029870001
    DYKE, Robert Alexander
    Winsley Road
    BA15 1PA Bradford-On-Avon
    156
    Wiltshire
    United Kingdom
    Director
    Winsley Road
    BA15 1PA Bradford-On-Avon
    156
    Wiltshire
    United Kingdom
    EnglandBritishDirector51678350002
    FORSYTH, Andrew Ross Wearmouth
    St Anne's Road
    Chorlton
    M21 8TR Manchester
    46
    United Kingdom
    Director
    St Anne's Road
    Chorlton
    M21 8TR Manchester
    46
    United Kingdom
    United KingdomBritishDirector134902740001
    FORSYTH, Linda
    Apartado De Coreos 18
    Calvia
    07184 Mallorca
    Ses Dues Finques
    Spain
    Director
    Apartado De Coreos 18
    Calvia
    07184 Mallorca
    Ses Dues Finques
    Spain
    SpainBritishDirector244725180001
    FORSYTH, Nigel John
    Apartado De Coreos 18
    07184 Calvia
    Ses Dues Finques
    Mallorca
    Spain
    Director
    Apartado De Coreos 18
    07184 Calvia
    Ses Dues Finques
    Mallorca
    Spain
    SpainBritishEngineer59380470004
    GOTT, Anthony David
    Frog Lane
    Rotherwick
    RG27 9BE Hook
    Tudor Barn
    Hampshire
    Director
    Frog Lane
    Rotherwick
    RG27 9BE Hook
    Tudor Barn
    Hampshire
    United KingdomBritishEngineer137401320001

    Who are the persons with significant control of ORTHOSIE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Templars House
    Lulworth Close
    SO53 3TL Chandlers Ford
    C/O Wilkins Kennedy Llp
    United Kingdom
    Apr 06, 2016
    Templars House
    Lulworth Close
    SO53 3TL Chandlers Ford
    C/O Wilkins Kennedy Llp
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number07033045
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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