About

Registered Number: 05000721
Date of Incorporation: 19/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2018 (6 years and 1 month ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Orthofix Uk Ltd was registered on 19 December 2003 and are based in London. We don't currently know the number of employees at the business. The current directors of the company are listed as Nicholl, Albert, Heggestad, Mark Allan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEGGESTAD, Mark Allan 16 June 2014 26 September 2014 1
Secretary Name Appointed Resigned Total Appointments
NICHOLL, Albert 02 November 2009 31 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 March 2018
LIQ13 - N/A 28 December 2017
AD01 - Change of registered office address 10 January 2017
MR04 - N/A 10 January 2017
RESOLUTIONS - N/A 09 January 2017
4.70 - N/A 09 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2017
AA - Annual Accounts 03 November 2016
AP01 - Appointment of director 13 June 2016
TM01 - Termination of appointment of director 10 June 2016
RESOLUTIONS - N/A 07 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 April 2016
SH19 - Statement of capital 07 April 2016
CAP-SS - N/A 07 April 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 17 February 2016
RP04 - N/A 10 December 2015
MR01 - N/A 04 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 28 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
MR01 - N/A 12 March 2015
AR01 - Annual Return 09 March 2015
RESOLUTIONS - N/A 26 January 2015
SH01 - Return of Allotment of shares 26 January 2015
RESOLUTIONS - N/A 14 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 January 2015
SH19 - Statement of capital 14 January 2015
CAP-SS - N/A 14 January 2015
AP01 - Appointment of director 13 January 2015
AP01 - Appointment of director 12 January 2015
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 19 November 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 27 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2012
TM01 - Termination of appointment of director 11 January 2012
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 01 November 2010
TM02 - Termination of appointment of secretary 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
TM02 - Termination of appointment of secretary 04 February 2010
AP03 - Appointment of secretary 08 January 2010
AP01 - Appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
AA - Annual Accounts 17 September 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 20 February 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 22 February 2007
RESOLUTIONS - N/A 17 November 2006
AA - Annual Accounts 11 November 2006
395 - Particulars of a mortgage or charge 11 October 2006
395 - Particulars of a mortgage or charge 11 October 2006
395 - Particulars of a mortgage or charge 11 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
363s - Annual Return 21 March 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
AA - Annual Accounts 06 February 2006
SA - Shares agreement 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
363s - Annual Return 02 February 2005
395 - Particulars of a mortgage or charge 19 January 2004
395 - Particulars of a mortgage or charge 19 January 2004
395 - Particulars of a mortgage or charge 19 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2015 Fully Satisfied

N/A

A registered charge 04 March 2015 Fully Satisfied

N/A

Debenture 22 September 2006 Fully Satisfied

N/A

Pledge agreement 22 September 2006 Fully Satisfied

N/A

Security agreement 22 September 2006 Fully Satisfied

N/A

Pledge agreement 30 December 2003 Fully Satisfied

N/A

Debenture 30 December 2003 Fully Satisfied

N/A

Security agreement 30 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.