About

Registered Number: 03385644
Date of Incorporation: 12/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SP

 

Datex-ohmeda Ltd was registered on 12 June 1997 and are based in Chalfont St. Giles. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHJOPALO, Hannu Tapani 09 October 2003 10 June 2005 1
ERKKILA, Kaija Katariina Helena 11 July 1997 31 December 1998 1
ERVIO, Sami Sakari 15 October 1998 22 June 2001 1
KONTTURI, Arto Juhani 22 June 2001 09 October 2003 1
Secretary Name Appointed Resigned Total Appointments
HICKEY, Catherine Mary Bernadette 31 May 2012 16 July 2013 1
SIMMLAW SERVICES LIMITED 11 July 1997 01 November 1997 1
SNASHFOLD, Sandra Lee 01 November 1997 31 May 2000 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 06 April 2020
CH01 - Change of particulars for director 13 February 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
PSC05 - N/A 30 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 29 March 2019
CH01 - Change of particulars for director 11 December 2018
CH01 - Change of particulars for director 20 September 2018
AP01 - Appointment of director 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
CH01 - Change of particulars for director 04 June 2018
PSC05 - N/A 01 June 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 09 March 2018
PSC02 - N/A 06 February 2018
PSC09 - N/A 06 February 2018
CS01 - N/A 28 April 2017
CH01 - Change of particulars for director 27 April 2017
AA - Annual Accounts 25 January 2017
AA01 - Change of accounting reference date 26 September 2016
TM01 - Termination of appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 30 June 2015
CC04 - Statement of companies objects 18 May 2015
RESOLUTIONS - N/A 14 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 May 2015
SH19 - Statement of capital 14 May 2015
CAP-SS - N/A 14 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
AP01 - Appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AD01 - Change of registered office address 08 September 2014
CH01 - Change of particulars for director 03 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 07 July 2014
MISC - Miscellaneous document 03 December 2013
MISC - Miscellaneous document 26 November 2013
TM02 - Termination of appointment of secretary 07 August 2013
AR01 - Annual Return 28 June 2013
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 02 June 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 17 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 July 2012
CH01 - Change of particulars for director 16 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2012
RESOLUTIONS - N/A 11 July 2012
AP03 - Appointment of secretary 06 July 2012
AA - Annual Accounts 28 June 2012
SH01 - Return of Allotment of shares 27 June 2012
TM02 - Termination of appointment of secretary 26 March 2012
AP01 - Appointment of director 28 December 2011
TM01 - Termination of appointment of director 26 September 2011
AP01 - Appointment of director 26 September 2011
RESOLUTIONS - N/A 16 September 2011
TM01 - Termination of appointment of director 23 August 2011
AR01 - Annual Return 28 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 30 July 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 23 June 2009
287 - Change in situation or address of Registered Office 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 13 September 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 09 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2005
363s - Annual Return 17 August 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
AUD - Auditor's letter of resignation 21 December 2004
AA - Annual Accounts 30 October 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
363s - Annual Return 05 August 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 22 July 2003
RESOLUTIONS - N/A 11 April 2003
AUD - Auditor's letter of resignation 11 March 2003
363s - Annual Return 04 July 2002
287 - Change in situation or address of Registered Office 15 May 2002
AA - Annual Accounts 07 May 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
AA - Annual Accounts 01 February 2001
395 - Particulars of a mortgage or charge 08 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2000
RESOLUTIONS - N/A 25 September 2000
RESOLUTIONS - N/A 25 September 2000
RESOLUTIONS - N/A 25 September 2000
363s - Annual Return 30 August 2000
287 - Change in situation or address of Registered Office 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 27 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 20 October 1998
AUD - Auditor's letter of resignation 12 August 1998
287 - Change in situation or address of Registered Office 01 July 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 30 June 1998
CERTNM - Change of name certificate 26 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1998
225 - Change of Accounting Reference Date 04 December 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
MEM/ARTS - N/A 06 November 1997
CERTNM - Change of name certificate 13 August 1997
RESOLUTIONS - N/A 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
287 - Change in situation or address of Registered Office 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
NEWINC - New incorporation documents 12 June 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 03 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.