About

Registered Number: 02809824
Date of Incorporation: 16/04/1993 (31 years ago)
Company Status: Active
Registered Address: Building 81 Greenham Business Park, Greenham, Thatcham, RG19 6HW,

 

Based in Thatcham, Osteotec Ltd was established in 1993, it's status in the Companies House registry is set to "Active". There is only one director listed for the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Matthew Steven 17 July 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
MR04 - N/A 06 September 2020
CH01 - Change of particulars for director 19 June 2020
AD01 - Change of registered office address 20 April 2020
CS01 - N/A 17 April 2020
TM01 - Termination of appointment of director 17 March 2020
AA - Annual Accounts 22 August 2019
PSC02 - N/A 18 July 2019
PSC07 - N/A 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
AP01 - Appointment of director 18 July 2019
AP01 - Appointment of director 18 July 2019
AD01 - Change of registered office address 18 July 2019
CS01 - N/A 24 April 2019
AD01 - Change of registered office address 20 February 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 01 October 2016
AA01 - Change of accounting reference date 13 June 2016
AP01 - Appointment of director 13 June 2016
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
TM02 - Termination of appointment of secretary 17 February 2016
MR01 - N/A 07 January 2016
AP01 - Appointment of director 22 December 2015
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 27 November 2014
CH03 - Change of particulars for secretary 04 August 2014
CH01 - Change of particulars for director 04 August 2014
CH01 - Change of particulars for director 04 August 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 18 October 2013
MR04 - N/A 03 June 2013
MR04 - N/A 22 May 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 25 February 2011
CH01 - Change of particulars for director 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 04 May 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 01 October 2004
363a - Annual Return 29 April 2004
AA - Annual Accounts 28 October 2003
363a - Annual Return 08 May 2003
AA - Annual Accounts 16 August 2002
363a - Annual Return 24 May 2002
287 - Change in situation or address of Registered Office 01 February 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 13 November 2000
287 - Change in situation or address of Registered Office 27 September 2000
AUD - Auditor's letter of resignation 10 August 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 03 August 1997
395 - Particulars of a mortgage or charge 06 March 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 13 June 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 21 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1994
395 - Particulars of a mortgage or charge 26 January 1994
RESOLUTIONS - N/A 20 May 1993
288 - N/A 20 May 1993
CERTNM - Change of name certificate 18 May 1993
287 - Change in situation or address of Registered Office 12 May 1993
287 - Change in situation or address of Registered Office 28 April 1993
NEWINC - New incorporation documents 16 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2015 Fully Satisfied

N/A

Debenture deed 03 March 1997 Fully Satisfied

N/A

Rent deposit deed 24 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.