About

Registered Number: 05156505
Date of Incorporation: 17/06/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: C/O SANDISON EASSON & CO, Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY

 

Orthoteers Ltd was registered on 17 June 2004 and are based in Wilmslow in Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAKIN, Susan 01 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BORRILL, Zoe Louise, Dr 01 October 2004 17 May 2019 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 01 July 2019
TM02 - Termination of appointment of secretary 20 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 22 June 2018
CH01 - Change of particulars for director 22 June 2018
PSC04 - N/A 22 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AR01 - Annual Return 02 July 2012
AD01 - Change of registered office address 02 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 07 August 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 14 July 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 29 July 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
225 - Change of Accounting Reference Date 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
287 - Change in situation or address of Registered Office 16 November 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
NEWINC - New incorporation documents 17 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.