VERYAN MEDICAL LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 2HN

Company number 04793815
Status Active
Incorporation Date 10 June 2003
Company Type Private Limited Company
Address MANCHES LLP, 9400 GARSINGTON ROAD, OXFORD, OXFORDSHIRE, OX4 2HN
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 twenty-four events have happened. The last three records are Registration of charge 047938150003, created on 24 January 2017; Termination of appointment of Geoffrey Nicholas Vernon as a director on 31 May 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 6,968.77 . The most likely internet sites of VERYAN MEDICAL LIMITED are www.veryanmedical.co.uk, and www.veryan-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Veryan Medical Limited is a Private Limited Company. The company registration number is 04793815. Veryan Medical Limited has been working since 10 June 2003. The present status of the company is Active. The registered address of Veryan Medical Limited is Manches Llp 9400 Garsington Road Oxford Oxfordshire Ox4 2hn. . ALDWYCH SECRETARIES LIMITED is a Secretary of the company. CARTMELL, Simon Christopher is a Director of the company. GILSON, Paul is a Director of the company. JUMP, Jeff is a Director of the company. O'CONNELL, Alan William, Dr is a Director of the company. PITCHFORD, Nigel Aaron is a Director of the company. TAYLOR, Charles Richard is a Director of the company. Secretary DOHERTY, Frances Patricia has been resigned. Secretary PATERSON, Alexander Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRCH, Philip Lloyd has been resigned. Director BRISTER, David John has been resigned. Director CARO, Colin, Professor has been resigned. Director CHESHIRE, Nicholas John, Professor has been resigned. Director CHRISTOU, Victor, Dr. has been resigned. Director DORSEYLAW DIRECTORS LIMITED has been resigned. Director EDWARDS, Alan has been resigned. Director GRAVES, Brian Clive has been resigned. Director HOLDEN, John Peter Stefano has been resigned. Director MARSHALL, Valerie Margaret has been resigned. Director O'NEILL, Grant James has been resigned. Director POPE, Todd Mcneil has been resigned. Director STEWART, Alastair John has been resigned. Director TODD, Rebecca Thirza has been resigned. Director TOTTY, James Thomas has been resigned. Director VERNON, Geoffrey Nicholas, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
ALDWYCH SECRETARIES LIMITED
Appointed Date: 10 September 2009

Director
CARTMELL, Simon Christopher
Appointed Date: 14 January 2015
65 years old

Director
GILSON, Paul
Appointed Date: 15 December 2005
68 years old

Director
JUMP, Jeff
Appointed Date: 17 April 2012
66 years old

Director
O'CONNELL, Alan William, Dr
Appointed Date: 09 March 2010
57 years old

Director
PITCHFORD, Nigel Aaron
Appointed Date: 09 November 2012
55 years old

Director
TAYLOR, Charles Richard
Appointed Date: 15 December 2005
66 years old

Resigned Directors

Secretary
DOHERTY, Frances Patricia
Resigned: 10 September 2009
Appointed Date: 30 November 2007

Secretary
PATERSON, Alexander Nicholas
Resigned: 30 November 2007
Appointed Date: 10 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 June 2003
Appointed Date: 10 June 2003

Director
BIRCH, Philip Lloyd
Resigned: 31 July 2009
Appointed Date: 15 July 2003
67 years old

Director
BRISTER, David John
Resigned: 15 February 2012
Appointed Date: 23 December 2010
63 years old

Director
CARO, Colin, Professor
Resigned: 14 December 2011
Appointed Date: 15 July 2003
99 years old

Director
CHESHIRE, Nicholas John, Professor
Resigned: 09 March 2010
Appointed Date: 04 December 2003
63 years old

Director
CHRISTOU, Victor, Dr.
Resigned: 11 May 2009
Appointed Date: 17 October 2007
59 years old

Director
DORSEYLAW DIRECTORS LIMITED
Resigned: 15 July 2003
Appointed Date: 10 June 2003
26 years old

Director
EDWARDS, Alan
Resigned: 09 March 2010
Appointed Date: 15 December 2005
77 years old

Director
GRAVES, Brian Clive
Resigned: 01 August 2004
Appointed Date: 15 July 2003
69 years old

Director
HOLDEN, John Peter Stefano
Resigned: 09 November 2012
Appointed Date: 12 September 2007
59 years old

Director
MARSHALL, Valerie Margaret
Resigned: 12 September 2007
Appointed Date: 01 August 2004
80 years old

Director
O'NEILL, Grant James
Resigned: 23 July 2008
Appointed Date: 22 February 2006
51 years old

Director
POPE, Todd Mcneil
Resigned: 14 January 2015
Appointed Date: 17 April 2012
60 years old

Director
STEWART, Alastair John
Resigned: 17 December 2013
Appointed Date: 17 April 2012
41 years old

Director
TODD, Rebecca Thirza
Resigned: 23 December 2010
Appointed Date: 09 March 2010
52 years old

Director
TOTTY, James Thomas
Resigned: 08 June 2009
Appointed Date: 23 July 2008
54 years old

Director
VERNON, Geoffrey Nicholas, Dr
Resigned: 31 May 2016
Appointed Date: 23 July 2008
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 June 2003
Appointed Date: 10 June 2003

VERYAN MEDICAL LIMITED Events

27 Jan 2017
Registration of charge 047938150003, created on 24 January 2017
21 Nov 2016
Termination of appointment of Geoffrey Nicholas Vernon as a director on 31 May 2016
23 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 6,968.77

01 Jun 2016
Accounts for a small company made up to 31 December 2015
13 Nov 2015
Director's details changed for Mr Charles Richard Taylor on 12 November 2015
...
... and 114 more events
23 Jun 2003
New secretary appointed
23 Jun 2003
New director appointed
17 Jun 2003
Director resigned
17 Jun 2003
Secretary resigned
10 Jun 2003
Incorporation

VERYAN MEDICAL LIMITED Charges

24 January 2017
Charge code 0479 3815 0003
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: The company charged by way of first fixed charge all…
11 November 2013
Charge code 0479 3815 0002
Delivered: 2 December 2013
Status: Satisfied on 27 January 2015
Persons entitled: Imperial Innovations Businesses LLP (As the Security Trustee)
Description: By way of legal mortgage all estates or interests in any…
5 October 2011
Debenture
Delivered: 14 October 2011
Status: Satisfied on 27 January 2015
Persons entitled: Imperial Innovations Businesses LLP (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…