About

Registered Number: 06509053
Date of Incorporation: 19/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Ability House, Nuffield Way, Abingdon, OX14 1RL,

 

T & S Orthotics Ltd was registered on 19 February 2008, it's status at Companies House is "Active". Rogers, Linda, Fox, Malcolm are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Malcolm 19 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Linda 19 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 November 2019
AP01 - Appointment of director 10 September 2019
PSC02 - N/A 09 September 2019
PSC07 - N/A 09 September 2019
PSC07 - N/A 09 September 2019
AD01 - Change of registered office address 09 September 2019
AP01 - Appointment of director 09 September 2019
AP01 - Appointment of director 05 September 2019
MR04 - N/A 05 September 2019
CS01 - N/A 16 August 2019
CS01 - N/A 26 February 2019
SH01 - Return of Allotment of shares 26 February 2019
AA - Annual Accounts 20 December 2018
AA - Annual Accounts 09 April 2018
CH01 - Change of particulars for director 05 April 2018
AP01 - Appointment of director 27 March 2018
CS01 - N/A 05 March 2018
AUD - Auditor's letter of resignation 25 May 2017
AUD - Auditor's letter of resignation 15 May 2017
AD01 - Change of registered office address 14 March 2017
CS01 - N/A 14 March 2017
AD01 - Change of registered office address 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
AA - Annual Accounts 22 November 2016
TM01 - Termination of appointment of director 30 September 2016
RESOLUTIONS - N/A 05 April 2016
CONNOT - N/A 05 April 2016
AR01 - Annual Return 21 March 2016
AD01 - Change of registered office address 21 March 2016
AA - Annual Accounts 02 January 2016
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AD01 - Change of registered office address 28 July 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 27 November 2009
225 - Change of Accounting Reference Date 10 August 2009
363a - Annual Return 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2009
363a - Annual Return 12 March 2009
395 - Particulars of a mortgage or charge 26 July 2008
395 - Particulars of a mortgage or charge 26 April 2008
NEWINC - New incorporation documents 19 February 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 July 2008 Fully Satisfied

N/A

Debenture 24 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.