MEDIK OSTOMY SUPPLIES LIMITED
HARROW BABY INNOVATIONS LIMITED

Hellopages » Greater London » Harrow » HA1 2RW

Company number 03486747
Status Active
Incorporation Date 29 December 1997
Company Type Private Limited Company
Address QUALITAS HOUSE, 100 ELMGROVE ROAD, HARROW, MIDDLESEX, HA1 2RW
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of MEDIK OSTOMY SUPPLIES LIMITED are www.medikostomysupplies.co.uk, and www.medik-ostomy-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Medik Ostomy Supplies Limited is a Private Limited Company. The company registration number is 03486747. Medik Ostomy Supplies Limited has been working since 29 December 1997. The present status of the company is Active. The registered address of Medik Ostomy Supplies Limited is Qualitas House 100 Elmgrove Road Harrow Middlesex Ha1 2rw. . BADIANI, Hemang Chhotalal is a Secretary of the company. BADIANI, Hemang Chhotalal is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BADIANI, Jayman Chhotalal has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
BADIANI, Hemang Chhotalal
Appointed Date: 29 December 1997

Director
BADIANI, Hemang Chhotalal
Appointed Date: 01 December 2000
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 December 1997
Appointed Date: 29 December 1997

Director
BADIANI, Jayman Chhotalal
Resigned: 03 September 2014
Appointed Date: 29 December 1997
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 December 1997
Appointed Date: 29 December 1997

Persons With Significant Control

Mrs Bhavini Badiani
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MEDIK OSTOMY SUPPLIES LIMITED Events

07 Dec 2016
Confirmation statement made on 17 November 2016 with updates
05 Oct 2016
Accounts for a small company made up to 31 December 2015
15 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

12 Nov 2015
Accounts for a small company made up to 31 December 2014
20 Jan 2015
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100

...
... and 57 more events
04 Mar 1998
Secretary resigned
04 Mar 1998
Director resigned
04 Mar 1998
New secretary appointed
04 Mar 1998
New director appointed
29 Dec 1997
Incorporation

MEDIK OSTOMY SUPPLIES LIMITED Charges

29 January 2014
Charge code 0348 6747 0003
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
21 December 2012
Legal charge
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Mw Trustees Limited, Jayman Badiani, Hemang Badiani
Description: The entire issued share capital of the company.
16 July 1998
Debenture
Delivered: 22 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

MEDIJAD LTD MEDIK LIMITED MEDI-K PERFORMANCE LTD MEDIK9 LTD MEDIKA LIMITED MEDIKADAT LIMITED MEDIKAIZEN LTD