Atmos Medical Limited FAREHAM


Atmos Medical started in year 1998 as Private Limited Company with registration number 03650989. The Atmos Medical company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Fareham at 11a The Green. Postal code: PO14 2JG. Since 25th March 2009 Atmos Medical Limited is no longer carrying the name Options Medical.

The firm has one director. Peter G., appointed on 22 December 2005. There are currently no secretaries appointed. At the moment 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.

Atmos Medical Limited Address / Contact

Office Address 11a The Green
Office Address2 Stubbington Green
Town Fareham
Post code PO14 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03650989
Date of Incorporation Fri, 16th Oct 1998
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Peter G.

Position: Director

Appointed: 22 December 2005

Barry W.

Position: Director

Appointed: 17 February 2009

Resigned: 06 July 2011

Robert D.

Position: Secretary

Appointed: 22 December 2006

Resigned: 30 November 2009

Ulrich J.

Position: Director

Appointed: 22 December 2005

Resigned: 17 February 2009

Susan C.

Position: Secretary

Appointed: 01 November 2004

Resigned: 22 December 2006

Robert D.

Position: Director

Appointed: 19 November 1998

Resigned: 30 November 2009

Robert V.

Position: Secretary

Appointed: 19 November 1998

Resigned: 31 October 2004

Susan D.

Position: Director

Appointed: 19 November 1998

Resigned: 31 October 2004

Chichester Secretaries Limited

Position: Nominee Secretary

Appointed: 16 October 1998

Resigned: 19 November 1998

Chichester Directors Limited

Position: Nominee Director

Appointed: 16 October 1998

Resigned: 19 November 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Frank G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Maik G. This PSC owns 25-50% shares and has 25-50% voting rights.

Frank G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Maik G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Options Medical March 25, 2009
Option Aid December 2, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 5442 8822 6771 92413 34312 31810 8369 764
Current Assets20 10018 69720 61221 25829 56029 72729 50629 665
Debtors12 55615 81517 93519 33416 21717 40918 67019 901
Net Assets Liabilities17 06317 28919 43719 48628 69228 74028 78928 836
Other Debtors5 4665 2285 2185 602748713701718
Other
Audit Fees Expenses3 5851 953      
Accrued Liabilities  1 175692    
Administrative Expenses38 4953 326-181 231    
Amounts Owed By Related Parties7 090       
Average Number Employees During Period11    11
Cost Sales781       
Creditors3 0371 4081 1751 772868987717829
Gross Profit Loss43 0273 549      
Interest Payable Similar Charges Finance Costs -1      
Net Current Assets Liabilities   19 48628 69228 74028 78928 836
Number Shares Issued Fully Paid  176 034176 034    
Operating Profit Loss4 5322232 14849    
Other Creditors2 8001 2501 175692675717717727
Other Interest Receivable Similar Income Finance Income12      
Par Value Share   1    
Profit Loss4 5332262 14849    
Profit Loss On Ordinary Activities Before Tax4 5332262 14849    
Total Assets Less Current Liabilities   19 48628 69228 74028 78928 836
Trade Creditors Trade Payables237158 1 080193270 102
Trade Debtors Trade Receivables 10 58712 71713 73215 46916 69617 96919 183
Turnover Revenue43 8083 5492 1301 280    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, September 2023
Free Download (12 pages)

Company search

Advertisements