OPERATING ROOM SYSTEMS LIMITED - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: Unit 2 22 Heron Road Belfast BT3 9LE. New address: Unit 6 - 7 Carrowreagh Business Park Dundonald Belfast Co. Antrim BT16 1QQ. Change date: 2023-10-26. 2023-10-26 View Report
Accounts. Accounts type small. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-07-04 View Report
Accounts. Change account reference date company previous shortened. 2023-06-27 View Report
Officers. Officer name: Alan Sproule. Termination date: 2022-12-31. 2023-01-24 View Report
Accounts. Accounts type small. 2022-12-02 View Report
Confirmation statement. Statement with updates. 2022-05-27 View Report
Officers. Appointment date: 2022-03-02. Officer name: Mr Gary King. 2022-05-19 View Report
Persons with significant control. Notification date: 2022-03-02. Psc name: Scientific Medical Clinical Limited. 2022-05-18 View Report
Persons with significant control. Psc name: David Colin Haslett. Cessation date: 2022-03-02. 2022-05-18 View Report
Officers. Officer name: David Colin Haslett. Termination date: 2022-03-02. 2022-05-18 View Report
Persons with significant control. Psc name: Adrian Scott Hamilton. Cessation date: 2022-03-02. 2022-05-18 View Report
Officers. Appointment date: 2022-03-02. Officer name: Mr Alan Sproule. 2022-05-18 View Report
Officers. Officer name: Adrian Scott Hamilton. Termination date: 2022-03-02. 2022-05-18 View Report
Officers. Officer name: Gary Lee Calvert. Termination date: 2022-03-02. 2022-05-18 View Report
Accounts. Accounts type total exemption full. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-08-25 View Report
Officers. Officer name: Mr Gary Lee Calvert. Appointment date: 2020-06-26. 2021-08-25 View Report
Accounts. Accounts type total exemption full. 2020-09-17 View Report
Confirmation statement. Statement with updates. 2020-09-16 View Report
Confirmation statement. Statement with updates. 2019-10-10 View Report
Accounts. Accounts type total exemption full. 2019-07-09 View Report
Confirmation statement. Statement with no updates. 2018-08-21 View Report
Accounts. Accounts type total exemption full. 2018-07-06 View Report
Accounts. Accounts type total exemption full. 2017-08-23 View Report
Confirmation statement. Statement with no updates. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2016-08-22 View Report
Accounts. Accounts type total exemption small. 2016-06-22 View Report
Accounts. Accounts type total exemption small. 2015-08-21 View Report
Annual return. With made up date full list shareholders. 2015-08-20 View Report
Address. Old address: 214 Derryboye Road Crossgar Downpatrick BT30 9DL. New address: Unit 2 22 Heron Road Belfast BT3 9LE. Change date: 2015-01-21. 2015-01-21 View Report
Annual return. With made up date full list shareholders. 2014-08-22 View Report
Accounts. Accounts type total exemption small. 2014-07-23 View Report
Annual return. With made up date full list shareholders. 2013-09-30 View Report
Mortgage. Charge number: 6140820001. 2013-09-12 View Report
Accounts. Change account reference date company current extended. 2013-09-10 View Report
Accounts. Accounts type dormant. 2013-07-31 View Report
Accounts. Change account reference date company previous shortened. 2013-07-05 View Report
Incorporation. Incorporation company. 2012-08-20 View Report