Ortho-clinical Diagnostics BRIDGEND


Founded in 1990, Ortho-clinical Diagnostics, classified under reg no. 02549777 is an active company. Currently registered at Felindre Meadows CF35 5PZ, Bridgend the company has been in the business for 34 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 2022/01/02.

The firm has 4 directors, namely Alastair M., Salah I. and Juan M. and others. Of them, Richard J. has been with the company the longest, being appointed on 8 November 2018 and Alastair M. and Salah I. have been with the company for the least time - from 9 April 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ortho-clinical Diagnostics Address / Contact

Office Address Felindre Meadows
Office Address2 Pencoed
Town Bridgend
Post code CF35 5PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02549777
Date of Incorporation Thu, 18th Oct 1990
Industry Manufacture of basic pharmaceutical products
End of financial Year 30th December
Company age 34 years old
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Alastair M.

Position: Director

Appointed: 09 April 2024

Salah I.

Position: Director

Appointed: 09 April 2024

Juan M.

Position: Director

Appointed: 26 March 2019

Richard J.

Position: Director

Appointed: 08 November 2018

Dean R.

Position: Director

Appointed: 26 March 2019

Resigned: 09 April 2024

Paul H.

Position: Director

Appointed: 10 August 2017

Resigned: 09 April 2024

Mukesh M.

Position: Director

Appointed: 23 June 2017

Resigned: 31 July 2018

Frédéric V.

Position: Director

Appointed: 05 August 2016

Resigned: 30 September 2018

Thomas C.

Position: Director

Appointed: 10 April 2015

Resigned: 19 February 2019

Alexander S.

Position: Director

Appointed: 08 October 2014

Resigned: 12 February 2019

Ram J.

Position: Director

Appointed: 30 June 2014

Resigned: 01 July 2014

Richard D.

Position: Director

Appointed: 13 June 2014

Resigned: 30 June 2014

Pascal H.

Position: Director

Appointed: 13 June 2014

Resigned: 30 June 2014

Susan M.

Position: Director

Appointed: 13 June 2014

Resigned: 30 June 2014

Matthew W.

Position: Director

Appointed: 15 March 2012

Resigned: 05 August 2016

Joao M.

Position: Director

Appointed: 13 February 2012

Resigned: 30 June 2014

Bruce C.

Position: Director

Appointed: 31 October 2011

Resigned: 23 June 2017

Barbara B.

Position: Secretary

Appointed: 24 October 2008

Resigned: 30 June 2014

Paul C.

Position: Director

Appointed: 29 March 2007

Resigned: 01 November 2011

John M.

Position: Director

Appointed: 29 March 2007

Resigned: 01 November 2011

John G.

Position: Director

Appointed: 27 December 2002

Resigned: 02 November 2010

Timothy S.

Position: Director

Appointed: 27 December 2002

Resigned: 29 March 2007

Michael C.

Position: Director

Appointed: 25 January 2002

Resigned: 27 December 2002

Malcolm W.

Position: Director

Appointed: 02 July 2001

Resigned: 27 October 2008

Malcolm W.

Position: Secretary

Appointed: 02 July 2001

Resigned: 27 October 2008

Kamiel C.

Position: Director

Appointed: 01 May 2000

Resigned: 27 December 2002

David J.

Position: Director

Appointed: 01 February 1999

Resigned: 12 May 2000

Paul M.

Position: Director

Appointed: 01 February 1999

Resigned: 01 May 2000

Leslie K.

Position: Director

Appointed: 01 January 1997

Resigned: 01 February 1999

David L.

Position: Secretary

Appointed: 29 July 1996

Resigned: 01 July 2001

William B.

Position: Director

Appointed: 29 July 1996

Resigned: 29 March 2007

David H.

Position: Director

Appointed: 30 November 1994

Resigned: 26 October 2001

Lawrence C.

Position: Director

Appointed: 30 November 1994

Resigned: 10 April 1998

David L.

Position: Director

Appointed: 30 November 1994

Resigned: 01 July 2001

Michael B.

Position: Secretary

Appointed: 30 November 1994

Resigned: 29 July 1996

Michael B.

Position: Director

Appointed: 14 September 1992

Resigned: 29 July 1996

Anthony W.

Position: Director

Appointed: 06 April 1992

Resigned: 30 November 1994

William H.

Position: Director

Appointed: 06 April 1992

Resigned: 15 February 1996

Michael S.

Position: Director

Appointed: 18 October 1991

Resigned: 29 July 1996

Robert A.

Position: Director

Appointed: 18 October 1991

Resigned: 06 April 1992

Gareth G.

Position: Director

Appointed: 18 October 1991

Resigned: 06 April 1992

Doyle H.

Position: Director

Appointed: 18 October 1991

Resigned: 01 February 1999

David C.

Position: Director

Appointed: 18 October 1991

Resigned: 06 April 1992

William C.

Position: Director

Appointed: 18 October 1991

Resigned: 06 April 1992

Jose C.

Position: Director

Appointed: 18 October 1991

Resigned: 30 November 1994

Erroll Y.

Position: Director

Appointed: 18 October 1991

Resigned: 31 March 1992

Helen R.

Position: Director

Appointed: 18 October 1991

Resigned: 30 November 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Crimson Ocd Uk Limited from Bridgend, Wales. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Crimson Ocd Uk Limited

Crimson Ocd Uk Ltd Felindre Meadows, Pencoed, Bridgend, CF35 5PZ, Wales

Legal authority Companies Act
Legal form Limited Company
Country registered England/Wales
Place registered Companies House
Registration number 08958627
Notified on 1 January 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/01/01
filed on: 23rd, December 2023
Free Download (38 pages)

Company search

Advertisements