ATMOS MEDICAL LIMITED
FAREHAM OPTIONS MEDICAL LIMITED OPTION AID LIMITED

Hellopages » Hampshire » Fareham » PO14 2JG

Company number 03650989
Status Active
Incorporation Date 16 October 1998
Company Type Private Limited Company
Address 11A THE GREEN, STUBBINGTON GREEN, FAREHAM, ENGLAND, PO14 2JG
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY to 11a the Green Stubbington Green Fareham PO14 2JG on 8 May 2017; Confirmation statement made on 16 October 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of ATMOS MEDICAL LIMITED are www.atmosmedical.co.uk, and www.atmos-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Portsmouth & Southsea Rail Station is 5.7 miles; to Ryde Pier Head Rail Station is 6.4 miles; to Fratton Rail Station is 6.5 miles; to Cosham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atmos Medical Limited is a Private Limited Company. The company registration number is 03650989. Atmos Medical Limited has been working since 16 October 1998. The present status of the company is Active. The registered address of Atmos Medical Limited is 11a The Green Stubbington Green Fareham England Po14 2jg. . GREISER, Peter Heinz is a Director of the company. Secretary CHAMBERS, Susan Louise has been resigned. Nominee Secretary CHICHESTER SECRETARIES LIMITED has been resigned. Secretary DUFFY, Robert has been resigned. Secretary VINCE, Robert Edward has been resigned. Nominee Director CHICHESTER DIRECTORS LIMITED has been resigned. Director DUFFY, Robert has been resigned. Director DUFFY, Susan has been resigned. Director JEHLE, Ulrich has been resigned. Director WHITTAKER, Barry has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Director
GREISER, Peter Heinz
Appointed Date: 22 December 2005
75 years old

Resigned Directors

Secretary
CHAMBERS, Susan Louise
Resigned: 22 December 2006
Appointed Date: 01 November 2004

Nominee Secretary
CHICHESTER SECRETARIES LIMITED
Resigned: 19 November 1998
Appointed Date: 16 October 1998

Secretary
DUFFY, Robert
Resigned: 30 November 2009
Appointed Date: 22 December 2006

Secretary
VINCE, Robert Edward
Resigned: 31 October 2004
Appointed Date: 19 November 1998

Nominee Director
CHICHESTER DIRECTORS LIMITED
Resigned: 19 November 1998
Appointed Date: 16 October 1998

Director
DUFFY, Robert
Resigned: 30 November 2009
Appointed Date: 19 November 1998
73 years old

Director
DUFFY, Susan
Resigned: 31 October 2004
Appointed Date: 19 November 1998
73 years old

Director
JEHLE, Ulrich
Resigned: 17 February 2009
Appointed Date: 22 December 2005
67 years old

Director
WHITTAKER, Barry
Resigned: 06 July 2011
Appointed Date: 17 February 2009
80 years old

Persons With Significant Control

Mr Frank Greiser
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Maik Greiser
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATMOS MEDICAL LIMITED Events

08 May 2017
Registered office address changed from C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY to 11a the Green Stubbington Green Fareham PO14 2JG on 8 May 2017
21 Oct 2016
Confirmation statement made on 16 October 2016 with updates
27 Apr 2016
Accounts for a small company made up to 31 December 2015
26 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 176,034

26 Oct 2015
Registered office address changed from C/O Cw Fellowes Limited Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY to C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 26 October 2015
...
... and 72 more events
26 Nov 1998
Registered office changed on 26/11/98 from: nametrak house 8 greenfields liss hampshire GU33 7EH
26 Nov 1998
New director appointed
26 Nov 1998
New director appointed
25 Nov 1998
Accounting reference date extended from 31/10/99 to 31/12/99
16 Oct 1998
Incorporation

ATMOS MEDICAL LIMITED Charges

25 January 2005
Debenture
Delivered: 10 February 2005
Status: Satisfied on 10 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…