Obesity Management Association LYME REGIS


Obesity Management Association started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04583585. The Obesity Management Association company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Lyme Regis at C/o 8. Postal code: DT7 3NB.

The company has 4 directors, namely Carol S., Charlotte N. and Alastair H. and others. Of them, Jemma C. has been with the company the longest, being appointed on 28 June 2017 and Carol S. has been with the company for the least time - from 19 February 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Obesity Management Association Address / Contact

Office Address C/o 8
Office Address2 Clappentail Park
Town Lyme Regis
Post code DT7 3NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04583585
Date of Incorporation Wed, 6th Nov 2002
Industry Specialists medical practice activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Carol S.

Position: Director

Appointed: 19 February 2020

Charlotte N.

Position: Director

Appointed: 28 November 2019

Alastair H.

Position: Director

Appointed: 27 September 2019

Jemma C.

Position: Director

Appointed: 28 June 2017

Nichola S.

Position: Secretary

Appointed: 29 September 2018

Resigned: 29 July 2020

Ajay G.

Position: Director

Appointed: 04 July 2018

Resigned: 17 November 2021

Norman H.

Position: Director

Appointed: 30 June 2016

Resigned: 11 October 2019

Khaled A.

Position: Director

Appointed: 23 July 2015

Resigned: 30 June 2016

Sally-Ann T.

Position: Director

Appointed: 23 July 2015

Resigned: 15 November 2018

Michelle B.

Position: Secretary

Appointed: 20 December 2014

Resigned: 29 September 2018

Graham R.

Position: Director

Appointed: 04 May 2011

Resigned: 20 December 2014

Graham R.

Position: Secretary

Appointed: 04 May 2011

Resigned: 20 December 2014

Anthony Q.

Position: Director

Appointed: 01 June 2006

Resigned: 01 May 2009

Benjamin C.

Position: Director

Appointed: 20 January 2003

Resigned: 01 July 2007

Paul S.

Position: Secretary

Appointed: 21 November 2002

Resigned: 04 May 2011

Thomas C.

Position: Director

Appointed: 21 November 2002

Resigned: 04 July 2018

Paul S.

Position: Director

Appointed: 06 November 2002

Resigned: 10 April 2015

SOLICITORS Brechin Tindal Oatts

Position: Corporate Secretary

Appointed: 06 November 2002

Resigned: 21 November 2002

Robert H.

Position: Director

Appointed: 06 November 2002

Resigned: 24 September 2019

Jeffrey F.

Position: Director

Appointed: 06 November 2002

Resigned: 01 May 2009

Brian N.

Position: Director

Appointed: 06 November 2002

Resigned: 01 May 2009

Chandrakant O.

Position: Director

Appointed: 06 November 2002

Resigned: 30 June 2016

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (14 pages)

Company search