ORTHOGEM LIMITED - HOLMFIRTH


Company Profile Company Filings

Overview

ORTHOGEM LIMITED is a Private Limited Company from HOLMFIRTH and has the status: Dissolved - no longer trading.
ORTHOGEM LIMITED was incorporated 23 years ago on 24/08/2000 and has the registered number: 04059454. The accounts status is TOTAL EXEMPTION FULL.

ORTHOGEM LIMITED - HOLMFIRTH

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018

Registered Office

YORKSHIRE HOUSE
HOLMFIRTH
WEST YORKSHIRE
HD9 1HN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/08/2019 05/10/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOANNA MARY POTTS Apr 1967 British Director 2020-01-23 CURRENT
MR PAUL MARKGRAF Aug 1964 British Director 2011-06-23 UNTIL 2015-12-14 RESIGNED
CHAO-YU YEH Dec 1966 Secretary 2000-08-24 UNTIL 2012-03-16 RESIGNED
BUSINESS ASSIST LIMITED Secretary 2000-08-24 UNTIL 2000-08-24 RESIGNED
MISS CLARE GILLIAN TWEMLOW Jul 1978 British Director 2013-05-13 UNTIL 2019-09-18 RESIGNED
DR WEI JEN LO Jun 1966 British Director 2000-08-24 UNTIL 2011-10-19 RESIGNED
MR RICHARD WILLIAM THOMAS Jun 1974 British Director 2019-11-06 UNTIL 2020-01-23 RESIGNED
MR ANTHONY DUGARD SHOWELL Nov 1946 British Director 2003-06-01 UNTIL 2011-12-13 RESIGNED
MR ALBERT NICHOLL Aug 1961 British Director 2011-12-23 UNTIL 2012-08-08 RESIGNED
NEWCO FORMATIONS LIMITED Director 2000-08-24 UNTIL 2000-08-24 RESIGNED
KENILWORTH TRADING LIMITED Corporate Secretary 2012-03-16 UNTIL 2020-01-22 RESIGNED
DR DUNCAN JAMES MACKAY KERR Nov 1968 British Director 2012-08-08 UNTIL 2013-05-13 RESIGNED
MR STEVEN MARK LANE May 1975 British Director 2016-02-09 UNTIL 2019-02-21 RESIGNED
DR MATTHEW GERARD WINSTON FROHN Feb 1967 British Director 2003-06-01 UNTIL 2011-05-25 RESIGNED
MR JOHN MARTIN CUCCHI Sep 1959 British Director 2008-03-20 UNTIL 2008-06-30 RESIGNED
MR TIMOTHY CHARLES BULLOCK Mar 1956 British Director 2011-04-08 UNTIL 2011-12-12 RESIGNED
MR STEPHEN DIGBY BULLOCK Mar 1961 British Director 2003-06-01 UNTIL 2011-05-25 RESIGNED
THOMAS BUCKLAND Nov 1972 British Director 2015-12-17 UNTIL 2020-01-23 RESIGNED
REDMED CONSULTING LIMITED Corporate Director 2013-05-13 UNTIL 2019-11-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pegamento Limited 2020-01-23 Oldham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
New Wave Ventures Llp 2016-04-06 - 2017-03-27 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CEDAR HOLDINGS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BLACK HORSE FINANCE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
IQVIA IES EUROPE LIMITED READING UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ACTION AIR SERVICES LIMITED BERKSHIRE Dissolved... TOTAL EXEMPTION SMALL 77351 - Renting and leasing of air passenger transport equipment
BYBOX HOLDINGS LIMITED SLOUGH ENGLAND Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
FCP INTERNET LIMITED BASINGSTOKE ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
IMAGINEER SYSTEMS LTD GUILDFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 58290 - Other software publishing
GIRLS WORKS CO LIMITED OLDHAM ... MICRO ENTITY 96090 - Other service activities n.e.c.
AERISTECH LIMITED LEAMINGTON SPA ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
DISCUVA LIMITED ABINGDON ENGLAND Active FULL 72110 - Research and experimental development on biotechnology
GROUPSPACES LTD RINGWOOD ... TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
AUTOLOGYX LTD LONDON Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
FCP INTERNET HOLDINGS LIMITED BASINGSTOKE ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
AUDIENSE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PERSPECTIVE DEVICE CONSULTING LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
NUMBEREIGHT TECHNOLOGIES LTD NORWICH UNITED KINGDOM Active SMALL 62012 - Business and domestic software development
ADDITIVE INSTRUMENTS LIMITED WATFORD ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
DAKOTA AIR SERVICES LLP ASCOT Active TOTAL EXEMPTION FULL None Supplied
SIRAKOSS LIMITED DUNDEE SCOTLAND Active SMALL 72200 - Research and experimental development on social sciences and humanities

Free Reports Available

Report Date Filed Date of Report Assets
Orthogem Limited - Accounts to registrar (filleted) - small 18.2 2019-05-24 31-12-2018 £191,960 Cash £326,254 equity
Orthogem Limited - Accounts to registrar (filleted) - small 18.1 2018-04-17 31-12-2017 £242,153 Cash £388,734 equity
Orthogem Limited - Accounts to registrar - small 16.3d 2017-02-23 31-12-2016 £81,582 Cash £172,208 equity
Orthogem Limited - Limited company - abbreviated - 11.9 2016-04-14 31-12-2015 £130,746 Cash £194,410 equity
Orthogem Limited - Limited company - abbreviated - 11.6 2015-06-06 31-12-2014 £290,902 Cash £408,973 equity
Orthogem Limited - Limited company - abbreviated - 11.0.0 2014-09-13 31-12-2013 £83,852 Cash £150,841 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HENRY MITCHELL & SONS LIMITED YORKS Active TOTAL EXEMPTION FULL 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks