OSSUR UK LIMITED
STOCKPORT MEDISTOX LIMITED

Hellopages » Greater Manchester » Stockport » SK1 2AE

Company number 02559193
Status Active
Incorporation Date 16 November 1990
Company Type Private Limited Company
Address UNIT 1 S:PARK, HAMILTON WAY, STOCKPORT, MANCHESTER, SK1 2AE
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of OSSUR UK LIMITED are www.ossuruk.co.uk, and www.ossur-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Ossur Uk Limited is a Private Limited Company. The company registration number is 02559193. Ossur Uk Limited has been working since 16 November 1990. The present status of the company is Active. The registered address of Ossur Uk Limited is Unit 1 S Park Hamilton Way Stockport Manchester Sk1 2ae. . LEWIS, Emlyn is a Secretary of the company. KRUIJSEN, Lambertus, Managing Director is a Director of the company. 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 LEACH, Vivienne Elsie has been resigned. Secretary LLOYD, Leonard Thomas has been resigned. Director DAVIS, Kenneth Paul has been resigned. Director GRIFFITHS, Ian has been resigned. Director GYLFASON, Olafur . has been resigned. Director HAYES, Andrew has been resigned. Director KARASON, Gudjon Grimur has been resigned. Director LEACH, Colin Burton has been resigned. Director LEACH, Richard Haydn has been resigned. Director LEACH, Richard Haydn has been resigned. Director LEACH, Vivienne Elsie has been resigned. Director LLOYD, Leonard Thomas has been resigned. Director MEADOWS, John has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
LEWIS, Emlyn
Appointed Date: 07 May 2013

Director
KRUIJSEN, Lambertus, Managing Director
Appointed Date: 01 May 2014
59 years old

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

Director
VAN POORTEN, Jos
Appointed Date: 01 December 2005
61 years old

Resigned Directors

Secretary
GRIFFITHS, Ian
Resigned: 07 May 2013
Appointed Date: 03 January 2012

Secretary
HAYES, Andrew
Resigned: 15 October 2009
Appointed Date: 01 December 2005

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

Secretary
LEACH, Vivienne Elsie
Resigned: 20 April 2000

Secretary
LLOYD, Leonard Thomas
Resigned: 01 December 2005
Appointed Date: 20 April 2000

Director
DAVIS, Kenneth Paul
Resigned: 01 December 2005
Appointed Date: 20 April 2000
83 years old

Director
GRIFFITHS, Ian
Resigned: 07 May 2013
Appointed Date: 03 January 2012
59 years old

Director
GYLFASON, Olafur .
Resigned: 01 January 2014
Appointed Date: 01 December 2005
55 years old

Director
HAYES, Andrew
Resigned: 15 October 2009
Appointed Date: 01 December 2005
51 years old

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

Director
LEACH, Colin Burton
Resigned: 31 October 2000
90 years old

Director
LEACH, Richard Haydn
Resigned: 30 September 1998
Appointed Date: 03 March 1997
59 years old

Director
LEACH, Richard Haydn
Resigned: 28 April 1995
Appointed Date: 09 January 1993
59 years old

Director
LEACH, Vivienne Elsie
Resigned: 31 October 2000
88 years old

Director
LLOYD, Leonard Thomas
Resigned: 01 December 2005
Appointed Date: 20 April 2000
70 years old

Director
MEADOWS, John
Resigned: 30 April 2005
Appointed Date: 01 August 2003
70 years old

Persons With Significant Control

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

OSSUR UK LIMITED Events

14 Dec 2016
Confirmation statement made on 16 November 2016 with updates
02 Nov 2016
Audit exemption subsidiary accounts made up to 31 December 2015
02 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
02 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
24 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 121 more events
03 Feb 1992
Return made up to 16/11/91; full list of members

24 Sep 1991
Director resigned

17 Jan 1991
Accounting reference date notified as 31/12

26 Nov 1990
Secretary resigned;new secretary appointed

16 Nov 1990
Incorporation

OSSUR UK LIMITED Charges

23 July 2007
Rent deposit deed
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Bizspace Limited
Description: The rent deposit including interest. See the mortgage…
17 December 2004
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 24 December 2004
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
20 April 2000
Debenture deed
Delivered: 27 April 2000
Status: Satisfied on 3 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 1994
First fixed chared
Delivered: 30 July 1994
Status: Satisfied on 16 May 2002
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on all book and other debts under the…