ORTHOTICITY LIMITED
GODALMING 145 QUARRY STREET LIMITED

Hellopages » Surrey » Waverley » GU8 5DD

Company number 03486726
Status Active
Incorporation Date 29 December 1997
Company Type Private Limited Company
Address 71 OXTED GREEN, MILFORD, GODALMING, SURREY, GU8 5DD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 2 . The most likely internet sites of ORTHOTICITY LIMITED are www.orthoticity.co.uk, and www.orthoticity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Orthoticity Limited is a Private Limited Company. The company registration number is 03486726. Orthoticity Limited has been working since 29 December 1997. The present status of the company is Active. The registered address of Orthoticity Limited is 71 Oxted Green Milford Godalming Surrey Gu8 5dd. . SWINDON, Derrick Edward is a Secretary of the company. SWINDON, Malcolm Richard is a Director of the company. Secretary HERRINGTON, Denise Elaine has been resigned. Secretary JACKSON, Nigel David has been resigned. Secretary SWINDON, Derrick Edward has been resigned. Secretary SWINDON, Sheila Mary has been resigned. Director GOODYEAR, Christine has been resigned. Director HERRINGTON, Denise Elaine has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SWINDON, Derrick Edward
Appointed Date: 12 April 2007

Director
SWINDON, Malcolm Richard
Appointed Date: 03 February 1998
72 years old

Resigned Directors

Secretary
HERRINGTON, Denise Elaine
Resigned: 12 February 1998
Appointed Date: 29 December 1997

Secretary
JACKSON, Nigel David
Resigned: 31 March 2005
Appointed Date: 28 October 2003

Secretary
SWINDON, Derrick Edward
Resigned: 19 March 2003
Appointed Date: 12 February 1998

Secretary
SWINDON, Sheila Mary
Resigned: 11 April 2007
Appointed Date: 01 April 2005

Director
GOODYEAR, Christine
Resigned: 03 February 1998
Appointed Date: 29 December 1997
69 years old

Director
HERRINGTON, Denise Elaine
Resigned: 03 February 1998
Appointed Date: 29 December 1997
67 years old

Persons With Significant Control

Mr Malcolm Swindon
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ORTHOTICITY LIMITED Events

28 Dec 2016
Confirmation statement made on 10 December 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

25 Jun 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2

...
... and 46 more events
06 Feb 1998
Registered office changed on 06/02/98 from: 55 quarry street guildford surrey GU1 3UE
06 Feb 1998
Director resigned
06 Feb 1998
Director resigned
06 Feb 1998
New director appointed
29 Dec 1997
Incorporation

ORTHOTICITY LIMITED Charges

1 August 2000
Debenture
Delivered: 4 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…