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.
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 |
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 |
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 |