MEDISTOX LIMITED
STOCKPORT OSSUR UK LIMITED

Hellopages » Greater Manchester » Stockport » SK1 2AE
Company number 05901746
Status Active
Incorporation Date 10 August 2006
Company Type Private Limited Company
Address UNIT NO. 1 S:PARK, HAMILTON ROAD, STOCKPORT, SK1 2AE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of MEDISTOX LIMITED are www.medistox.co.uk, and www.medistox.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Medistox Limited is a Private Limited Company. The company registration number is 05901746. Medistox Limited has been working since 10 August 2006. The present status of the company is Active. The registered address of Medistox Limited is Unit No 1 S Park Hamilton Road Stockport Sk1 2ae. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. LEWIS, Emlyn Huw Elystan is a Director of the company. VAN POORTEN, Jos is a Director of the company. Secretary GRIFFITHS, Ian has been resigned. Secretary HAYES, Andrew has been resigned. Secretary KARASON, Gudjon Grimur has been resigned. Secretary RB SECRETARIAT LIMITED has been resigned. Director GRIFFITHS, Ian has been resigned. Director HAYES, Andrew has been resigned. Director KARASON, Gudjon Grimur has been resigned. Director RB DIRECTORS ONE LIMITED has been resigned. The company operates in "Dormant Company".


medistox Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
LEWIS, Emlyn Huw Elystan
Appointed Date: 07 May 2013
55 years old

Director
VAN POORTEN, Jos
Appointed Date: 01 September 2006
61 years old

Resigned Directors

Secretary
GRIFFITHS, Ian
Resigned: 06 May 2013
Appointed Date: 03 January 2012

Secretary
HAYES, Andrew
Resigned: 15 October 2009
Appointed Date: 01 September 2006

Secretary
KARASON, Gudjon Grimur
Resigned: 02 January 2012
Appointed Date: 15 October 2009

Secretary
RB SECRETARIAT LIMITED
Resigned: 01 September 2006
Appointed Date: 10 August 2006

Director
GRIFFITHS, Ian
Resigned: 06 May 2013
Appointed Date: 03 January 2012
59 years old

Director
HAYES, Andrew
Resigned: 15 October 2009
Appointed Date: 01 September 2006
51 years old

Director
KARASON, Gudjon Grimur
Resigned: 02 January 2012
Appointed Date: 15 October 2009
56 years old

Director
RB DIRECTORS ONE LIMITED
Resigned: 01 September 2006
Appointed Date: 10 August 2006

Persons With Significant Control

Innovative Medical Products Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MEDISTOX LIMITED Events

15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 10 August 2016 with updates
17 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1

19 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 40 more events
08 Sep 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Sep 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Sep 2006
New director appointed
01 Sep 2006
Company name changed ossur uk LIMITED\certificate issued on 01/09/06
10 Aug 2006
Incorporation