IMAGING FIRST LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
IMAGING FIRST LIMITED is a Private Limited Company from NORTHAMPTON ENGLAND and has the status: Active.
IMAGING FIRST LIMITED was incorporated 12 years ago on 04/01/2012 and has the registered number: 07896665. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
IMAGING FIRST LIMITED was incorporated 12 years ago on 04/01/2012 and has the registered number: 07896665. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
IMAGING FIRST LIMITED - NORTHAMPTON
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
8 CHARTER GATE CLAYFIELD CLOSE
NORTHAMPTON
NN3 6QF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
OPTIVI SCREENING LIMITED (until 13/11/2012)
OPTIVI SCREENING LIMITED (until 13/11/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/07/2023 | 02/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH LOUISE CARSWELL | Secretary | 2020-03-15 | CURRENT | ||
MRS SARAH CARSWELL | May 1970 | British | Director | 2021-07-01 | CURRENT |
MR ANTONY MARK WEGNER | Dec 1967 | British | Director | 2019-05-07 | CURRENT |
MR PHILIP MICHAEL SOMERSET OEHLEY | Jul 1967 | British | Director | 2017-05-22 UNTIL 2017-12-31 | RESIGNED |
MR KEITH JOHN RICHARDSON | Sep 1959 | British | Director | 2017-05-22 UNTIL 2019-05-03 | RESIGNED |
MR JOHN HRYSHCHUK | Apr 1970 | American | Director | 2019-05-07 UNTIL 2020-03-22 | RESIGNED |
WENDY LITTMAN | Secretary | 2017-05-22 UNTIL 2019-05-03 | RESIGNED | ||
MR IAN ASHLEY RICHARDSON | Apr 1959 | British | Director | 2012-01-04 UNTIL 2017-05-22 | RESIGNED |
MR JIM RAMSAY | Jul 1958 | English | Director | 2013-01-31 UNTIL 2017-05-22 | RESIGNED |
MS JUDITH ALEXANDRA CLARE PILLING | Sep 1966 | British | Director | 2013-01-31 UNTIL 2017-05-22 | RESIGNED |
MR DOUGLAS OGG | Jun 1961 | British | Director | 2013-01-31 UNTIL 2014-03-07 | RESIGNED |
PROFFESSOR MAGDY ISHAK | Nov 1947 | British | Director | 2013-01-31 UNTIL 2017-05-22 | RESIGNED |
PHILIP ISAAC HODARI | Jan 1961 | British | Director | 2017-05-22 UNTIL 2019-05-03 | RESIGNED |
MR JONATHAN PAUL DAY | Apr 1975 | English | Director | 2016-08-05 UNTIL 2017-05-22 | RESIGNED |
MRS SARAH CARSWELL | May 1970 | British | Director | 2019-05-03 UNTIL 2019-09-02 | RESIGNED |
MR RICHARD JUDE CARSWELL | Oct 1954 | British | Director | 2019-09-02 UNTIL 2021-07-05 | RESIGNED |
MR SAT SINGH BAHIA | Apr 1967 | English | Director | 2016-04-01 UNTIL 2017-05-22 | RESIGNED |
BENJAMIN PAUL BARSKY | Dec 1982 | English | Director | 2017-05-22 UNTIL 2019-02-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Sarah Louise Carswell | 2021-07-01 | 5/1970 | Northampton | Voting rights 25 to 50 percent |
Mr Richard Jude Carswell | 2019-09-02 - 2021-07-01 | 10/1954 | Northampton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr John Hryshchuk | 2019-05-07 - 2020-03-22 | 4/1970 | Northampton | Ownership of shares 25 to 50 percent |
Mr Anthony Mark Wegner | 2019-05-07 | 12/1967 | Northampton | Ownership of shares 25 to 50 percent |
Mrs Sarah Louise Carswell | 2019-05-03 - 2019-09-02 | 5/1970 | Northampton | Ownership of shares 25 to 50 percent |
Pilot Group Medical Limited | 2017-05-22 - 2019-05-03 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Optivi Limited | 2016-04-06 - 2017-05-22 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - IMAGING FIRST LIMITED | 2024-01-30 | 30-04-2023 | £104,319 equity |
Micro-entity Accounts - IMAGING FIRST LIMITED | 2023-01-28 | 30-04-2022 | £67,140 equity |
Micro-entity Accounts - IMAGING FIRST LIMITED | 2022-01-19 | 30-04-2021 | £52,716 equity |
Micro-entity Accounts - IMAGING FIRST LIMITED | 2021-03-31 | 30-04-2020 | £19,384 equity |
ACCOUNTS - Final Accounts preparation | 2020-05-21 | 30-04-2019 | 27,273 equity |
IMAGING_FIRST_LIMITED - Accounts | 2019-02-28 | 31-05-2018 | £74,384 Cash £509,768 equity |
IMAGING_FIRST_LIMITED - Accounts | 2018-04-28 | 30-06-2017 | £16,354 Cash £498,944 equity |
Imaging First Limited - Abbreviated accounts 16.1 | 2016-09-28 | 31-12-2015 | £8,840 Cash £-195,870 equity |
Imaging First Limited - Limited company - abbreviated - 11.6 | 2015-09-24 | 31-12-2014 | £17,986 Cash £-129,380 equity |