Orthoeurope Limited ABINGDON


Founded in 1989, Orthoeurope, classified under reg no. 02432148 is an active company. Currently registered at Ability House OX14 1RL, Abingdon the company has been in the business for thirty five years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Sunday 31st October 2021.

The company has 2 directors, namely Alexander R., John O.. Of them, John O. has been with the company the longest, being appointed on 6 October 2009 and Alexander R. has been with the company for the least time - from 3 October 2022. 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.

Orthoeurope Limited Address / Contact

Office Address Ability House
Office Address2 21 Nuffield Way
Town Abingdon
Post code OX14 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02432148
Date of Incorporation Fri, 13th Oct 1989
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st October
Company age 35 years old
Account next due date Mon, 31st Jul 2023 (280 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Alexander R.

Position: Director

Appointed: 03 October 2022

John O.

Position: Director

Appointed: 06 October 2009

Stephen M.

Position: Director

Appointed: 03 October 2022

Resigned: 22 September 2023

Lisa M.

Position: Director

Appointed: 03 October 2022

Resigned: 06 October 2023

Gary H.

Position: Director

Appointed: 12 March 2021

Resigned: 27 May 2021

Neil J.

Position: Director

Appointed: 05 November 2018

Resigned: 03 October 2022

Michael O.

Position: Director

Appointed: 05 November 2018

Resigned: 24 November 2021

Dominic H.

Position: Director

Appointed: 05 November 2018

Resigned: 24 November 2021

Paul R.

Position: Director

Appointed: 20 October 2016

Resigned: 12 March 2021

Alan C.

Position: Director

Appointed: 02 March 2015

Resigned: 29 May 2015

Alexandra W.

Position: Director

Appointed: 01 July 2014

Resigned: 16 October 2015

David W.

Position: Director

Appointed: 06 October 2009

Resigned: 30 June 2010

James L.

Position: Director

Appointed: 06 October 2009

Resigned: 24 November 2021

Jacqueline K.

Position: Secretary

Appointed: 31 March 2006

Resigned: 31 July 2008

Andrew N.

Position: Director

Appointed: 01 April 2003

Resigned: 03 June 2005

Robert M.

Position: Director

Appointed: 01 January 2003

Resigned: 31 May 2007

Richard H.

Position: Secretary

Appointed: 18 December 2002

Resigned: 31 March 2006

Richard H.

Position: Director

Appointed: 18 December 2002

Resigned: 31 March 2006

Robert M.

Position: Director

Appointed: 02 April 2002

Resigned: 31 March 2005

David W.

Position: Director

Appointed: 04 June 2000

Resigned: 06 December 2002

David W.

Position: Secretary

Appointed: 04 June 2000

Resigned: 18 December 2002

Karl A.

Position: Director

Appointed: 01 July 1998

Resigned: 18 April 2000

Erla O.

Position: Director

Appointed: 03 June 1997

Resigned: 24 November 2021

Anthony P.

Position: Director

Appointed: 02 April 1997

Resigned: 01 November 2000

Michael O.

Position: Director

Appointed: 31 May 1996

Resigned: 24 November 2021

Irene H.

Position: Secretary

Appointed: 24 April 1996

Resigned: 26 April 1996

Irene H.

Position: Secretary

Appointed: 16 February 1996

Resigned: 26 February 1996

Christopher H.

Position: Secretary

Appointed: 01 March 1993

Resigned: 26 May 2000

Oxford Company Services Ltd

Position: Corporate Secretary

Appointed: 30 April 1992

Resigned: 01 March 1993

Mary O.

Position: Director

Appointed: 30 April 1992

Resigned: 31 May 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Ability Matters Group Limited from Abingdon, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ability Matters Group Limited

Ability House Nuffield Way, Abingdon, OX14 1RL, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 03039768
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Monday 31st October 2022
filed on: 22nd, January 2024
Free Download (33 pages)

Company search

Advertisements