VASCULAR CONCEPTS LIMITED
HARROW OMEGA UNIVERSAL TECHNOLOGIES LIMITED

Hellopages » Greater London » Harrow » HA1 2AQ

Company number 02652048
Status Active
Incorporation Date 8 October 1991
Company Type Private Limited Company
Address SIGNAL HOUSE C/O A M SHAH AND SONS, 211 SIGNAL HOUSE 16 LYON ROAD, HARROW, MIDDLESEX, UNITED KINGDOM, HA1 2AQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 500,000 ; Director's details changed for Swaminathan Jayaraman on 26 May 2016. The most likely internet sites of VASCULAR CONCEPTS LIMITED are www.vascularconcepts.co.uk, and www.vascular-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Vascular Concepts Limited is a Private Limited Company. The company registration number is 02652048. Vascular Concepts Limited has been working since 08 October 1991. The present status of the company is Active. The registered address of Vascular Concepts Limited is Signal House C O A M Shah and Sons 211 Signal House 16 Lyon Road Harrow Middlesex United Kingdom Ha1 2aq. The company`s financial liabilities are £1.91k. It is £-1.07k against last year. And the total assets are £12.47k, which is £-7.23k against last year. JAYARAMAN, Swaminathan is a Secretary of the company. JAYARAMAN, Swaminathan is a Director of the company. Secretary DIAMANTOPOULOS, Costas has been resigned. Secretary NANDA, Asha has been resigned. Secretary WILLIAMS, Michele Louise has been resigned. Secretary WILSON, Nigel Howard has been resigned. Director DIAMANTOPOULOS, Costas has been resigned. Director NANDA, Pramod Kumar has been resigned. Director VILCHES, Rafael Andujar has been resigned. The company operates in "Dormant Company".


vascular concepts Key Finiance

LIABILITIES £1.91k
-36%
CASH n/a
TOTAL ASSETS £12.47k
-37%
All Financial Figures

Current Directors

Secretary
JAYARAMAN, Swaminathan
Appointed Date: 09 September 2008

Director
JAYARAMAN, Swaminathan
Appointed Date: 10 April 2002
60 years old

Resigned Directors

Secretary
DIAMANTOPOULOS, Costas
Resigned: 06 November 1996
Appointed Date: 28 February 1995

Secretary
NANDA, Asha
Resigned: 09 September 2008
Appointed Date: 06 November 1996

Secretary
WILLIAMS, Michele Louise
Resigned: 28 February 1995
Appointed Date: 07 December 1994

Secretary
WILSON, Nigel Howard
Resigned: 07 December 1994

Director
DIAMANTOPOULOS, Costas
Resigned: 06 November 1996
71 years old

Director
NANDA, Pramod Kumar
Resigned: 29 July 2015
93 years old

Director
VILCHES, Rafael Andujar
Resigned: 01 March 2010
Appointed Date: 01 July 2006
78 years old

VASCULAR CONCEPTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 500,000

26 May 2016
Director's details changed for Swaminathan Jayaraman on 26 May 2016
26 May 2016
Registered office address changed from C/O a M Shah and Sons 211 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ to Signal House C/O a M Shah and Sons 211 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 26 May 2016
26 May 2016
Secretary's details changed for Swaminathan Jayaraman on 26 May 2016
...
... and 83 more events
25 Feb 1992
Company name changed onlyraise LIMITED\certificate issued on 26/02/92

20 Nov 1991
Director resigned;new director appointed

20 Nov 1991
Secretary resigned;new secretary appointed

20 Nov 1991
Registered office changed on 20/11/91 from: 2 baches st london N1 6UB

08 Oct 1991
Incorporation