ORTHODYNAMICS LIMITED
PARK BOURTON ON THE WATER ORTHODESIGN LIMITED

Hellopages » Gloucestershire » Cotswold » GL54 2HQ

Company number 01982532
Status Active
Incorporation Date 27 January 1986
Company Type Private Limited Company
Address C/O SUMMIT MEDICAL LTD, BOURTON ON THE WATER INDUSTRIAL, PARK BOURTON ON THE WATER, GLOUCESTERSHIRE, GL54 2HQ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Memorandum and Articles of Association; Satisfaction of charge 3 in full. The most likely internet sites of ORTHODYNAMICS LIMITED are www.orthodynamics.co.uk, and www.orthodynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Moreton-in-Marsh Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orthodynamics Limited is a Private Limited Company. The company registration number is 01982532. Orthodynamics Limited has been working since 27 January 1986. The present status of the company is Active. The registered address of Orthodynamics Limited is C O Summit Medical Ltd Bourton On The Water Industrial Park Bourton On The Water Gloucestershire Gl54 2hq. . MCKAY, Alastair John is a Secretary of the company. BEE, Daniel John is a Director of the company. SIMPSON, Alec John is a Director of the company. Secretary BRADLEY, Arthur has been resigned. Secretary BRADLEY, Mary Elizabeth has been resigned. Secretary GATES, Darren Michael has been resigned. Director BRADLEY, John Stephen has been resigned. Director COLLINS, Frank Thomas has been resigned. Director EVERITT, James Edmund has been resigned. Director GATES, Darren Michael has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
MCKAY, Alastair John
Appointed Date: 01 April 2009

Director
BEE, Daniel John
Appointed Date: 02 October 2013
58 years old

Director
SIMPSON, Alec John
Appointed Date: 29 May 2013
56 years old

Resigned Directors

Secretary
BRADLEY, Arthur
Resigned: 18 August 2003
Appointed Date: 01 April 2002

Secretary
BRADLEY, Mary Elizabeth
Resigned: 31 March 2002

Secretary
GATES, Darren Michael
Resigned: 01 April 2009
Appointed Date: 18 August 2003

Director
BRADLEY, John Stephen
Resigned: 18 August 2003
71 years old

Director
COLLINS, Frank Thomas
Resigned: 30 June 2014
Appointed Date: 18 August 2003
69 years old

Director
EVERITT, James Edmund
Resigned: 30 June 2008
Appointed Date: 13 October 2005
89 years old

Director
GATES, Darren Michael
Resigned: 06 December 2012
Appointed Date: 18 August 2003
54 years old

Persons With Significant Control

Summit Medical Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

ORTHODYNAMICS LIMITED Events

14 Dec 2016
Confirmation statement made on 5 December 2016 with updates
16 Nov 2016
Memorandum and Articles of Association
10 Nov 2016
Satisfaction of charge 3 in full
22 Oct 2016
Satisfaction of charge 4 in full
18 Oct 2016
Resolutions
  • RES13 ‐ Enter into facilities agreement senior term and rvolving facilities agreement intercreditor agrement engishlaw debenture deed of termination and other docs terms of finace docs be approved completion transaction sauthorised 23/09/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 103 more events
23 Mar 1988
Wd 18/02/88 ad 28/01/88--------- £ si 100@1=100 £ ic 8000/8100
23 Feb 1988
Return made up to 15/10/87; full list of members

23 Nov 1987
Registered office changed on 23/11/87 from: 59 station road new milton hants BN25 6JB
23 Nov 1987
Notice of resolution removing auditor
27 Jan 1986
Incorporation

ORTHODYNAMICS LIMITED Charges

30 September 2016
Charge code 0198 2532 0005
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Agensynd, S. L.
Description: Please see instrument for further details…
28 March 2008
Debenture
Delivered: 3 April 2008
Status: Satisfied on 22 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 March 2008
An omnibus guarantee and set-off agreement
Delivered: 3 April 2008
Status: Satisfied on 10 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 August 2003
Deed of accession to the composite guarantee and debenture originally dated 11 september 2001
Delivered: 22 August 2003
Status: Satisfied on 1 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: F/H plot k fosseway industrial estate bourton on the water…
30 June 1992
Rent deposit agreement
Delivered: 14 July 1992
Status: Satisfied on 4 October 2000
Persons entitled: Troika Property Holdings Limited
Description: The sum of £2,590.50 (rent deposit).