NEOSS LIMITED
HARROGATE OSSEOBIOTEK LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 2PW

Company number 04120053
Status Active
Incorporation Date 30 November 2000
Company Type Private Limited Company
Address FLOOR 3 WINDSOR HOUSE, CORNWALL ROAD, HARROGATE, NORTH YORKSHIRE, HG1 2PW
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 fifty-nine events have happened. The last three records are Registration of charge 041200530015, created on 1 March 2017; Satisfaction of charge 041200530014 in full; Satisfaction of charge 041200530013 in full. The most likely internet sites of NEOSS LIMITED are www.neoss.co.uk, and www.neoss.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Neoss Limited is a Private Limited Company. The company registration number is 04120053. Neoss Limited has been working since 30 November 2000. The present status of the company is Active. The registered address of Neoss Limited is Floor 3 Windsor House Cornwall Road Harrogate North Yorkshire Hg1 2pw. . LEAVER, Guy Cameron is a Secretary of the company. DORMER, Michael John is a Director of the company. ENGMAN, Nils Fredrik is a Director of the company. KENNY, James Francis is a Director of the company. LEAVER, Guy Cameron is a Director of the company. TINSLEY, Denis Knowles is a Director of the company. Secretary ENGMAN, Nils Fredrik has been resigned. Secretary LUPFAW SECRETARIAL LIMITED has been resigned. Director BARNARD, Paul Michael has been resigned. Director BROWALL, Carsten Nils Eric has been resigned. Director LOVELL, David John has been resigned. Director LUPFAW FORMATIONS LIMITED has been resigned. Director MEREDITH, Neil, Prof has been resigned. Director WREFORD, Matthew Thomas Yardley has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
LEAVER, Guy Cameron
Appointed Date: 26 March 2008

Director
DORMER, Michael John
Appointed Date: 03 March 2008
74 years old

Director
ENGMAN, Nils Fredrik
Appointed Date: 11 January 2001
57 years old

Director
KENNY, James Francis
Appointed Date: 11 April 2003
81 years old

Director
LEAVER, Guy Cameron
Appointed Date: 25 February 2014
61 years old

Director
TINSLEY, Denis Knowles
Appointed Date: 01 April 2005
77 years old

Resigned Directors

Secretary
ENGMAN, Nils Fredrik
Resigned: 26 March 2008
Appointed Date: 11 January 2001

Secretary
LUPFAW SECRETARIAL LIMITED
Resigned: 11 January 2001
Appointed Date: 30 November 2000

Director
BARNARD, Paul Michael
Resigned: 01 July 2007
Appointed Date: 27 March 2002
64 years old

Director
BROWALL, Carsten Nils Eric
Resigned: 19 October 2009
Appointed Date: 01 May 2004
67 years old

Director
LOVELL, David John
Resigned: 31 May 2003
Appointed Date: 27 March 2002
85 years old

Director
LUPFAW FORMATIONS LIMITED
Resigned: 11 January 2001
Appointed Date: 30 November 2000

Director
MEREDITH, Neil, Prof
Resigned: 08 May 2014
Appointed Date: 11 January 2001
66 years old

Director
WREFORD, Matthew Thomas Yardley
Resigned: 01 April 2005
Appointed Date: 11 April 2003
50 years old

Persons With Significant Control

Mmc Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

NEOSS LIMITED Events

02 Mar 2017
Registration of charge 041200530015, created on 1 March 2017
27 Jan 2017
Satisfaction of charge 041200530014 in full
27 Jan 2017
Satisfaction of charge 041200530013 in full
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
29 Jun 2016
Group of companies' accounts made up to 30 November 2015
...
... and 149 more events
19 Jan 2001
Director resigned
19 Jan 2001
Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jan 2001
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities

19 Jan 2001
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

30 Nov 2000
Incorporation

NEOSS LIMITED Charges

1 March 2017
Charge code 0412 0053 0015
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
23 January 2015
Charge code 0412 0053 0014
Delivered: 29 January 2015
Status: Satisfied on 27 January 2017
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
23 January 2015
Charge code 0412 0053 0013
Delivered: 29 January 2015
Status: Satisfied on 27 January 2017
Persons entitled: Clydesdale Bank PLC
Description: Anatomical abutment with plastics coping (grant number…
3 July 2013
Charge code 0412 0053 0012
Delivered: 5 July 2013
Status: Satisfied on 20 February 2015
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
27 June 2013
Charge code 0412 0053 0011
Delivered: 4 July 2013
Status: Satisfied on 20 February 2015
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
24 August 2012
All assets debenture
Delivered: 1 September 2012
Status: Satisfied on 7 August 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 June 2012
Debenture
Delivered: 30 June 2012
Status: Satisfied on 7 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 December 2008
Debenture
Delivered: 8 January 2009
Status: Satisfied on 16 October 2012
Persons entitled: Medtronic Inc
Description: Fixed and floating charge over the undertaking and all…
22 December 2006
Rent deposit deed
Delivered: 3 January 2007
Status: Satisfied on 7 August 2014
Persons entitled: St. Martins Property Investments Limited
Description: First charge over £3,782.33 pursuant to the rent deposit…
22 July 2004
Rent deposit deed
Delivered: 31 July 2004
Status: Satisfied on 7 August 2014
Persons entitled: St. Martins Property Investments Limited
Description: The sum of £8,438.85 paid by the company pursuant to the…
25 February 2004
Debenture
Delivered: 26 February 2004
Status: Satisfied on 23 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 July 2003
Rent deposit deed
Delivered: 19 July 2003
Status: Satisfied on 7 August 2014
Persons entitled: St Martins Property Investments Limited
Description: A first charge over the sum of £8438.85 held in the deposit…
25 October 2001
Rent deposit deed
Delivered: 9 November 2001
Status: Satisfied on 7 August 2014
Persons entitled: Ppg Land Limited
Description: All those monies for the time being standing to the account…
25 October 2001
Rent deposit deed
Delivered: 31 October 2001
Status: Satisfied on 7 August 2014
Persons entitled: Ppg Land Limited
Description: A fixed first charge on any sums paid into the bank account…
2 August 2001
Debenture
Delivered: 9 August 2001
Status: Satisfied on 28 August 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…