ON-LINE MEDICAL REPORTS LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 8BN

Company number 04141422
Status Active
Incorporation Date 15 January 2001
Company Type Private Limited Company
Address PHOENIX HOUSE, 43 BRIDGE STREET, LEATHERHEAD, SURREY, KT22 8BN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2 . The most likely internet sites of ON-LINE MEDICAL REPORTS LIMITED are www.onlinemedicalreports.co.uk, and www.on-line-medical-reports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Chessington North Rail Station is 5 miles; to Reigate Rail Station is 6.6 miles; to Kingston Rail Station is 8.3 miles; to Fulwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.On Line Medical Reports Limited is a Private Limited Company. The company registration number is 04141422. On Line Medical Reports Limited has been working since 15 January 2001. The present status of the company is Active. The registered address of On Line Medical Reports Limited is Phoenix House 43 Bridge Street Leatherhead Surrey Kt22 8bn. . DEMPSEY, Susan Jane is a Secretary of the company. DEMPSEY, Michael Vincent is a Director of the company. DEMPSEY, Susan Jane is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DEMPSEY, Susan Jane
Appointed Date: 15 January 2001

Director
DEMPSEY, Michael Vincent
Appointed Date: 15 January 2001
68 years old

Director
DEMPSEY, Susan Jane
Appointed Date: 17 September 2009
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 January 2001
Appointed Date: 15 January 2001

Persons With Significant Control

Mr Michael Vincent Dempsey
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ON-LINE MEDICAL REPORTS LIMITED Events

17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2

...
... and 43 more events
20 Jan 2001
Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/01/01
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.

20 Jan 2001
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/01/01
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.

20 Jan 2001
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/01/01

16 Jan 2001
Secretary resigned
15 Jan 2001
Incorporation

ON-LINE MEDICAL REPORTS LIMITED Charges

29 September 2009
Debenture containing fixed and floating charges
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Fixed and floating charge over the undertaking and all…
15 April 2009
Debenture
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2004
Debenture
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 October 2002
Debenture
Delivered: 4 October 2002
Status: Satisfied on 15 January 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
12 October 2001
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 16 October 2001
Status: Satisfied on 14 December 2002
Persons entitled: First National Invoice Finance Limited
Description: By way of fixed charge all (a) specified debts being any…