QUANTUM PROSTHETICS AND ORTHOTICS LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 1RL

Company number 00471297
Status Liquidation
Incorporation Date 27 July 1949
Company Type Private Limited Company
Address ABILITY HOUSE, NUFFIELD WAY, ABINGDON, ENGLAND, OX14 1RL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2017-03-15 GBP 23,000 ; Registered office address changed from Suite a Windrush Court Blacklands Way Abingdon Oxfordshire OX14 1SY to Ability House Nuffield Way Abingdon OX14 1RL on 15 March 2017. The most likely internet sites of QUANTUM PROSTHETICS AND ORTHOTICS LIMITED are www.quantumprostheticsandorthotics.co.uk, and www.quantum-prosthetics-and-orthotics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and two months. The distance to to Culham Rail Station is 3.3 miles; to Didcot Parkway Rail Station is 5.1 miles; to Oxford Rail Station is 5.7 miles; to Cholsey Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quantum Prosthetics and Orthotics Limited is a Private Limited Company. The company registration number is 00471297. Quantum Prosthetics and Orthotics Limited has been working since 27 July 1949. The present status of the company is Liquidation. The registered address of Quantum Prosthetics and Orthotics Limited is Ability House Nuffield Way Abingdon England Ox14 1rl. . O'BYRNE, Michael Anthony is a Director of the company. Secretary HARRISON, Richard David has been resigned. Secretary KING, Jacqueline has been resigned. Secretary LOUND, Stephen John has been resigned. Secretary INVENSYS SECRETARIES LIMITED has been resigned. Director BELL, Keith has been resigned. Director BROWN, Robert Casson has been resigned. Director HARRISON, Richard David has been resigned. Director ISAACS, Gordon Ernest has been resigned. Director LOUND, Stephen John has been resigned. Director O'DONOVAN, Kathleen Anne has been resigned. Director PARKER, James Eric has been resigned. Director PRESCOTT, David S has been resigned. Director THOM, James Demmink has been resigned. Director WILLIAMS, Stanley Killa has been resigned. The company operates in "Dormant Company".


Current Directors

Director
O'BYRNE, Michael Anthony
Appointed Date: 28 February 2005
66 years old

Resigned Directors

Secretary
HARRISON, Richard David
Resigned: 31 March 2006
Appointed Date: 28 February 2005

Secretary
KING, Jacqueline
Resigned: 31 July 2008
Appointed Date: 31 March 2006

Secretary
LOUND, Stephen John
Resigned: 28 February 2005
Appointed Date: 13 February 1997

Secretary
INVENSYS SECRETARIES LIMITED
Resigned: 13 February 1997

Director
BELL, Keith
Resigned: 18 March 2005
Appointed Date: 01 October 2003
78 years old

Director
BROWN, Robert Casson
Resigned: 13 February 1997
Appointed Date: 07 June 1993
86 years old

Director
HARRISON, Richard David
Resigned: 31 March 2006
Appointed Date: 28 February 2005
57 years old

Director
ISAACS, Gordon Ernest
Resigned: 25 February 1995
89 years old

Director
LOUND, Stephen John
Resigned: 28 February 2005
68 years old

Director
O'DONOVAN, Kathleen Anne
Resigned: 15 September 1994
68 years old

Director
PARKER, James Eric
Resigned: 13 April 2003
Appointed Date: 13 February 1997
77 years old

Director
PRESCOTT, David S
Resigned: 01 December 1994
71 years old

Director
THOM, James Demmink
Resigned: 13 February 1997
Appointed Date: 01 March 1994
79 years old

Director
WILLIAMS, Stanley Killa
Resigned: 08 June 1993
80 years old

Persons With Significant Control

Ability Matters Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUANTUM PROSTHETICS AND ORTHOTICS LIMITED Events

15 Mar 2017
Confirmation statement made on 13 February 2017 with updates
15 Mar 2017
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2017-03-15
  • GBP 23,000

15 Mar 2017
Registered office address changed from Suite a Windrush Court Blacklands Way Abingdon Oxfordshire OX14 1SY to Ability House Nuffield Way Abingdon OX14 1RL on 15 March 2017
08 Feb 2017
Restoration by order of the court
17 Nov 2015
Final Gazette dissolved following liquidation
...
... and 133 more events
01 Jul 1986
Director resigned

07 Jun 1986
Accounts made up to 28 December 1985

07 Jun 1986
Full accounts made up to 28 December 1985
07 Jun 1986
Return made up to 15/05/86; full list of members

07 Apr 1979
Accounts made up to 31 December 1978

QUANTUM PROSTHETICS AND ORTHOTICS LIMITED Charges

13 February 1997
A charge
Delivered: 6 March 1997
Status: Satisfied on 19 November 2005
Persons entitled: Btr Industries Limited
Description: By way of first fixed charge, all book debts and other…
13 February 1997
Fixed and floating charge
Delivered: 25 February 1997
Status: Satisfied on 19 November 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…