About

Registered Number: 04822661
Date of Incorporation: 06/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Bourton On The Water, Industrial Park, Bourton On The Water Cheltenham, Gloucestershire, GL54 2HQ

 

Orthodesign Ltd was registered on 06 July 2003 and are based in Bourton On The Water Cheltenham. There are 6 directors listed as Mckay, Alastair John, Lee, Christopher Paul, Simpson, Alec John, Bee, Daniel John, Collins, Frank Thomas, Gates, Darren Michael for the organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Christopher Paul 21 July 2020 - 1
SIMPSON, Alec John 29 May 2013 - 1
BEE, Daniel John 02 October 2013 26 February 2020 1
COLLINS, Frank Thomas 19 August 2003 30 June 2014 1
GATES, Darren Michael 19 August 2003 06 December 2012 1
Secretary Name Appointed Resigned Total Appointments
MCKAY, Alastair John 01 April 2009 - 1

Filing History

Document Type Date
AP01 - Appointment of director 04 August 2020
CS01 - N/A 07 July 2020
TM01 - Termination of appointment of director 27 February 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 11 July 2018
RESOLUTIONS - N/A 04 May 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 18 August 2014
TM01 - Termination of appointment of director 09 July 2014
AP01 - Appointment of director 09 October 2013
AR01 - Annual Return 30 July 2013
AP01 - Appointment of director 20 June 2013
CH01 - Change of particulars for director 20 June 2013
CH03 - Change of particulars for secretary 20 June 2013
AA - Annual Accounts 17 May 2013
AA - Annual Accounts 13 March 2013
TM01 - Termination of appointment of director 07 December 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 04 January 2012
CH01 - Change of particulars for director 28 December 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 01 December 2009
363a - Annual Return 04 August 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 04 August 2004
225 - Change of Accounting Reference Date 21 May 2004
287 - Change in situation or address of Registered Office 19 September 2003
CERTNM - Change of name certificate 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
CERTNM - Change of name certificate 01 September 2003
NEWINC - New incorporation documents 06 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.