UROPLASTY LTD.
DIDCOT

Hellopages » Oxfordshire » Vale of White Horse » OX11 9QA

Company number 01871702
Status Active
Incorporation Date 14 December 1984
Company Type Private Limited Company
Address ASHBROOK HOUSE WESTBROOK STREET, BLEWBURY, DIDCOT, OXON, OX11 9QA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 62,750 ; Director's details changed for Mr Brett Alan Reynolds on 27 June 2016. The most likely internet sites of UROPLASTY LTD. are www.uroplasty.co.uk, and www.uroplasty.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Goring & Streatley Rail Station is 5.6 miles; to Culham Rail Station is 6 miles; to Radley Rail Station is 8.2 miles; to Pangbourne Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uroplasty Ltd is a Private Limited Company. The company registration number is 01871702. Uroplasty Ltd has been working since 14 December 1984. The present status of the company is Active. The registered address of Uroplasty Ltd is Ashbrook House Westbrook Street Blewbury Didcot Oxon Ox11 9qa. . BARRETT, Simon Anthony is a Secretary of the company. HAMMERS, Darin Ray is a Director of the company. REYNOLDS, Brett Allan is a Director of the company. Secretary HOLMAN, Daniel George has been resigned. Secretary JIWANI, Mahedi A has been resigned. Secretary LAWIN, Timothy has been resigned. Secretary MAJOR, Donald Andrew has been resigned. Director BEISANG, Arthur has been resigned. Director HARRIS, Christopher has been resigned. Director HOLMAN, Daniel George has been resigned. Director HOLMAN, Daniel George has been resigned. Director JIWANI, Mahedi A has been resigned. Director KAYSEN, David Brookes has been resigned. Director KILL, Robert Christopher has been resigned. Director LAWIN, Timothy has been resigned. Director PITLOR, Joel has been resigned. Director REYNOLDS, Brett Allan has been resigned. Director ROGERS, Gary Tristan has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BARRETT, Simon Anthony
Appointed Date: 19 June 2006

Director
HAMMERS, Darin Ray
Appointed Date: 24 May 2016
60 years old

Director
REYNOLDS, Brett Allan
Appointed Date: 14 June 2016
57 years old

Resigned Directors

Secretary
HOLMAN, Daniel George
Resigned: 28 February 2006
Appointed Date: 22 May 1996

Secretary
JIWANI, Mahedi A
Resigned: 19 June 2006
Appointed Date: 02 February 2006

Secretary
LAWIN, Timothy
Resigned: 02 August 1993

Secretary
MAJOR, Donald Andrew
Resigned: 22 May 1996
Appointed Date: 02 August 1993

Director
BEISANG, Arthur
Resigned: 07 January 1992
93 years old

Director
HARRIS, Christopher
Resigned: 19 May 2005
Appointed Date: 01 September 1995
67 years old

Director
HOLMAN, Daniel George
Resigned: 28 February 2006
Appointed Date: 09 May 1993
79 years old

Director
HOLMAN, Daniel George
Resigned: 30 June 1991
80 years old

Director
JIWANI, Mahedi A
Resigned: 20 June 2013
Appointed Date: 02 February 2006
77 years old

Director
KAYSEN, David Brookes
Resigned: 05 April 2013
Appointed Date: 29 August 2006
76 years old

Director
KILL, Robert Christopher
Resigned: 24 May 2016
Appointed Date: 20 June 2013
61 years old

Director
LAWIN, Timothy
Resigned: 09 May 1993
64 years old

Director
PITLOR, Joel
Resigned: 28 August 2006
Appointed Date: 07 July 1992
86 years old

Director
REYNOLDS, Brett Allan
Resigned: 25 January 2016
Appointed Date: 23 August 2013
57 years old

Director
ROGERS, Gary Tristan
Resigned: 01 August 2008
Appointed Date: 20 May 2005
57 years old

UROPLASTY LTD. Events

12 Aug 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 62,750

28 Jun 2016
Director's details changed for Mr Brett Alan Reynolds on 27 June 2016
28 Jun 2016
Director's details changed for Mr Dakin Ray Hammers on 27 June 2016
15 Jun 2016
Appointment of Mr Brett Alan Reynolds as a director on 14 June 2016
...
... and 114 more events
21 Aug 1987
Director resigned

29 Apr 1987
Accounting reference date notified as 31/07

20 Dec 1986
Return made up to 24/06/86; full list of members

14 Jul 1986
Full accounts made up to 31 July 1985

14 Dec 1984
Incorporation