About

Registered Number: 03515848
Date of Incorporation: 24/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7 The Barn Upper Slackstead Farm, Farley Lane Braishfield, Romsey, Hampshire, SO51 0QL

 

Verity Medical Ltd was founded on 24 February 1998 and are based in Hampshire, it has a status of "Active". This business has 4 directors listed as Reynolds-hale, Richard James, Harley, Terry Clifford, Verity, Nigel, Oliver, James Edward. We don't know the number of employees at Verity Medical Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS-HALE, Richard James 21 April 2010 - 1
OLIVER, James Edward 24 February 1998 20 July 2010 1
Secretary Name Appointed Resigned Total Appointments
HARLEY, Terry Clifford 21 April 2010 24 January 2011 1
VERITY, Nigel 24 February 1998 08 March 1999 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 03 December 2019
MR01 - N/A 19 August 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 21 December 2012
RESOLUTIONS - N/A 24 April 2012
SH01 - Return of Allotment of shares 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 31 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
RESOLUTIONS - N/A 04 August 2010
SH06 - Notice of cancellation of shares 04 August 2010
SH03 - Return of purchase of own shares 04 August 2010
TM01 - Termination of appointment of director 20 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
AP01 - Appointment of director 08 July 2010
AP03 - Appointment of secretary 07 July 2010
AR01 - Annual Return 29 April 2010
AD01 - Change of registered office address 29 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AD01 - Change of registered office address 12 November 2009
AA - Annual Accounts 12 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 16 January 2009
363s - Annual Return 07 March 2008
AA - Annual Accounts 09 January 2008
287 - Change in situation or address of Registered Office 27 September 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 21 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 16 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 23 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 20 February 2003
AA - Annual Accounts 26 September 2002
287 - Change in situation or address of Registered Office 19 April 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 02 March 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 17 February 2000
288c - Notice of change of directors or secretaries or in their particulars 30 September 1999
AA - Annual Accounts 20 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
363s - Annual Return 26 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1998
RESOLUTIONS - N/A 02 December 1998
RESOLUTIONS - N/A 02 December 1998
RESOLUTIONS - N/A 02 December 1998
MEM/ARTS - N/A 02 December 1998
123 - Notice of increase in nominal capital 02 December 1998
CERTNM - Change of name certificate 14 October 1998
287 - Change in situation or address of Registered Office 12 October 1998
288c - Notice of change of directors or secretaries or in their particulars 14 May 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
287 - Change in situation or address of Registered Office 11 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
287 - Change in situation or address of Registered Office 10 March 1998
225 - Change of Accounting Reference Date 10 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1998
NEWINC - New incorporation documents 24 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2019 Outstanding

N/A

Debenture 06 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.