About

Registered Number: 09603463
Date of Incorporation: 21/05/2015 (9 years and 1 month ago)
Company Status: Liquidation
Registered Address: Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD

 

Having been setup in 2015, Orsus Medical Ltd has its registered office in Balkerne Hill, Colchester, it's status is listed as "Liquidation". Chaudhry, Mohamed Sabih, Dr is the current director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUDHRY, Mohamed Sabih, Dr 21 May 2015 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2019
AM22 - N/A 17 October 2019
AM02 - N/A 01 July 2019
AM07 - N/A 26 June 2019
AM03 - N/A 05 June 2019
AD01 - Change of registered office address 17 April 2019
AM01 - N/A 16 April 2019
CS01 - N/A 22 March 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 05 June 2018
SH01 - Return of Allotment of shares 16 February 2018
SH01 - Return of Allotment of shares 16 February 2018
SH01 - Return of Allotment of shares 15 January 2018
RESOLUTIONS - N/A 08 January 2018
AA - Annual Accounts 20 December 2017
SH01 - Return of Allotment of shares 03 December 2017
SH01 - Return of Allotment of shares 07 November 2017
SH01 - Return of Allotment of shares 30 October 2017
SH01 - Return of Allotment of shares 10 October 2017
SH01 - Return of Allotment of shares 09 October 2017
CS01 - N/A 01 June 2017
SH01 - Return of Allotment of shares 08 February 2017
SH01 - Return of Allotment of shares 22 December 2016
AA - Annual Accounts 13 December 2016
RESOLUTIONS - N/A 08 December 2016
SH01 - Return of Allotment of shares 05 December 2016
SH01 - Return of Allotment of shares 10 November 2016
SH01 - Return of Allotment of shares 04 October 2016
SH01 - Return of Allotment of shares 20 June 2016
CH01 - Change of particulars for director 16 June 2016
AR01 - Annual Return 07 June 2016
SH01 - Return of Allotment of shares 07 June 2016
SH01 - Return of Allotment of shares 07 June 2016
SH01 - Return of Allotment of shares 23 May 2016
SH01 - Return of Allotment of shares 13 May 2016
SH01 - Return of Allotment of shares 21 April 2016
SH01 - Return of Allotment of shares 21 April 2016
SH01 - Return of Allotment of shares 21 April 2016
SH01 - Return of Allotment of shares 13 April 2016
SH01 - Return of Allotment of shares 17 March 2016
TM01 - Termination of appointment of director 10 March 2016
SH01 - Return of Allotment of shares 11 February 2016
AP01 - Appointment of director 19 January 2016
SH01 - Return of Allotment of shares 18 January 2016
SH01 - Return of Allotment of shares 18 January 2016
AA01 - Change of accounting reference date 15 January 2016
AD01 - Change of registered office address 15 January 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 24 December 2015
RESOLUTIONS - N/A 23 October 2015
RESOLUTIONS - N/A 20 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 20 October 2015
SH08 - Notice of name or other designation of class of shares 20 October 2015
NEWINC - New incorporation documents 21 May 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.