OSTEOTEC LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 6QJ

Company number 02809824
Status Active
Incorporation Date 16 April 1993
Company Type Private Limited Company
Address THE GEORGE BUSINESS CENTRE, CHRISTCHURCH ROAD, NEW MILTON, HAMPSHIRE, BH25 6QJ
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 seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 May 2016 to 31 December 2015; Appointment of Mrs Ciaran Mary Jayne Cheeseman as a director on 13 June 2016. The most likely internet sites of OSTEOTEC LIMITED are www.osteotec.co.uk, and www.osteotec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Christchurch Rail Station is 5.3 miles; to Lymington Town Rail Station is 5.6 miles; to Brockenhurst Rail Station is 6.2 miles; to Ashurst New Forest Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Osteotec Limited is a Private Limited Company. The company registration number is 02809824. Osteotec Limited has been working since 16 April 1993. The present status of the company is Active. The registered address of Osteotec Limited is The George Business Centre Christchurch Road New Milton Hampshire Bh25 6qj. . CHEESEMAN, Ciaran Mary Jayne is a Director of the company. O'NEIL, Katie is a Director of the company. Secretary THOMAS, Gareth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director THOMAS, Gareth has been resigned. Director THOMAS, Mandy Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED 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
CHEESEMAN, Ciaran Mary Jayne
Appointed Date: 13 June 2016
46 years old

Director
O'NEIL, Katie
Appointed Date: 17 December 2015
41 years old

Resigned Directors

Secretary
THOMAS, Gareth
Resigned: 17 December 2015
Appointed Date: 06 May 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 May 1993
Appointed Date: 16 April 1993

Director
THOMAS, Gareth
Resigned: 17 December 2015
Appointed Date: 06 May 1993
68 years old

Director
THOMAS, Mandy Jane
Resigned: 17 December 2015
Appointed Date: 06 May 1993
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 May 1993
Appointed Date: 16 April 1993

OSTEOTEC LIMITED Events

01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Previous accounting period shortened from 31 May 2016 to 31 December 2015
13 Jun 2016
Appointment of Mrs Ciaran Mary Jayne Cheeseman as a director on 13 June 2016
18 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000

17 Feb 2016
Termination of appointment of Mandy Jane Thomas as a director on 17 December 2015
...
... and 63 more events
20 May 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 May 1993
Company name changed speed 3458 LIMITED\certificate issued on 19/05/93

12 May 1993
Registered office changed on 12/05/93 from: 25 bangor street caernarfon gwynedd LL55 1AT

28 Apr 1993
Registered office changed on 28/04/93 from: classic house 174-180 old street london EC1V 9BP

16 Apr 1993
Incorporation

OSTEOTEC LIMITED Charges

23 December 2015
Charge code 0280 9824 0003
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: N/A…
3 March 1997
Debenture deed
Delivered: 6 March 1997
Status: Satisfied on 22 May 2013
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 January 1994
Rent deposit deed
Delivered: 26 January 1994
Status: Satisfied on 3 June 2013
Persons entitled: Troika Property Holdings Limited
Description: The deposit sum being £2,935.00 standing to the credit of…