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.
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 |
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 |