Ortivus Uk Limited TOTTON


Ortivus Uk started in year 1998 as Private Limited Company with registration number 03558696. The Ortivus Uk company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Totton at Unit 12, New Forest Enterprise Centre Rushington Business Park. Postal code: SO40 9LA. Since 17th July 1998 Ortivus Uk Limited is no longer carrying the name Dagfield.

The firm has 2 directors, namely Gustaf N., Viveka H.. Of them, Viveka H. has been with the company the longest, being appointed on 8 March 2022 and Gustaf N. has been with the company for the least time - from 31 January 2024. 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.

Ortivus Uk Limited Address / Contact

Office Address Unit 12, New Forest Enterprise Centre Rushington Business Park
Office Address2 Chapel Lane
Town Totton
Post code SO40 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03558696
Date of Incorporation Wed, 6th May 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 (65 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Gustaf N.

Position: Director

Appointed: 31 January 2024

Viveka H.

Position: Director

Appointed: 08 March 2022

Antony H.

Position: Director

Appointed: 11 January 2021

Resigned: 27 January 2023

Fredrik H.

Position: Director

Appointed: 08 September 2020

Resigned: 01 January 2022

Reidar G.

Position: Director

Appointed: 05 August 2019

Resigned: 31 January 2024

Lars H.

Position: Director

Appointed: 22 November 2017

Resigned: 10 July 2020

Erik H.

Position: Director

Appointed: 28 April 2017

Resigned: 18 January 2018

Staffan E.

Position: Director

Appointed: 28 April 2017

Resigned: 27 August 2018

Jan W.

Position: Director

Appointed: 23 February 2016

Resigned: 28 April 2017

Philip S.

Position: Director

Appointed: 18 August 2015

Resigned: 22 November 2017

Leif C.

Position: Director

Appointed: 20 March 2015

Resigned: 03 September 2015

Jeanette E.

Position: Director

Appointed: 01 July 2012

Resigned: 20 March 2015

Carl E.

Position: Director

Appointed: 13 September 2011

Resigned: 23 February 2016

Leif C.

Position: Director

Appointed: 16 August 2011

Resigned: 15 July 2012

London Registrars Ltd

Position: Corporate Secretary

Appointed: 01 July 2010

Resigned: 30 September 2010

Magnus N.

Position: Director

Appointed: 01 July 2010

Resigned: 08 July 2011

Dan C.

Position: Director

Appointed: 11 September 2008

Resigned: 31 January 2010

Jan A.

Position: Director

Appointed: 11 September 2008

Resigned: 13 September 2011

Dan C.

Position: Secretary

Appointed: 11 September 2008

Resigned: 30 September 2010

Walter Y.

Position: Director

Appointed: 01 November 2007

Resigned: 10 September 2008

Rain E.

Position: Director

Appointed: 02 July 2006

Resigned: 01 October 2007

Per B.

Position: Secretary

Appointed: 02 July 2006

Resigned: 11 September 2008

Sten W.

Position: Secretary

Appointed: 26 May 2004

Resigned: 01 July 2006

Richard H.

Position: Secretary

Appointed: 01 October 2000

Resigned: 26 May 2004

Claes S.

Position: Director

Appointed: 21 October 1999

Resigned: 26 May 2004

Torbjorn S.

Position: Secretary

Appointed: 08 July 1998

Resigned: 31 October 1999

Stuart M.

Position: Director

Appointed: 08 July 1998

Resigned: 09 August 2010

Akbar S.

Position: Director

Appointed: 08 July 1998

Resigned: 01 July 2006

Torbjorn S.

Position: Director

Appointed: 08 July 1998

Resigned: 21 October 1999

Poh L.

Position: Nominee Director

Appointed: 06 May 1998

Resigned: 08 July 1998

Anne B.

Position: Nominee Secretary

Appointed: 06 May 1998

Resigned: 08 July 1998

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Ortivus Ab from Danderyd, Sweden. This PSC is categorised 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.

Ortivus Ab

Box 713 Svardvagen 19, Se-182 17, Danderyd, Sweden

Legal authority Swedish Company Law
Legal form Limited Company
Country registered Sweden
Place registered Bolagsverket
Registration number 556259-1205
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dagfield July 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand40 684257 921139 688144 8335 567
Current Assets420 322815 3312 654 1842 578 2951 930 951
Debtors321 735477 1322 500 2222 418 3501 908 168
Net Assets Liabilities151 170215 585389 605607 531620 919
Other Debtors1 7581 7581 9766 5038 156
Property Plant Equipment16 69917 18084 21886 32356 313
Total Inventories57 90380 27814 27415 11217 216
Other
Audit Fees Expenses5 0005 000   
Accrued Liabilities Deferred Income136 000221 464 1 026 468894 890
Accumulated Depreciation Impairment Property Plant Equipment840 890111 538854 672172 979220 110
Additions Other Than Through Business Combinations Property Plant Equipment 12 56687 955  
Administration Support Average Number Employees 11  
Administrative Expenses202 97550 19252 248150 60991 793
Amounts Owed By Group Undertakings Participating Interests144 037    
Amounts Owed By Related Parties  1 282 639  
Amounts Owed To Group Undertakings Participating Interests 236 611   
Amounts Owed To Related Parties 236 611   
Applicable Tax Rate1919 1919
Average Number Employees During Period44565
Balances With Banks 257 921139 688  
Cost Inventories Recognised As Expense Net Write Downs Reversals665 673782 240   
Cost Sales1 779 9001 842 5875 420 2693 288 2202 227 447
Creditors285 851616 9262 348 79723 2672 245
Depreciation Expense Property Plant Equipment8 17212 08520 91630 93326 848
Distribution Average Number Employees33   
Distribution Costs167 405189 933154 071  
Gross Profit Loss404 298304 540380 339247 570105 181
Increase From Depreciation Charge For Year Property Plant Equipment 12 08520 917 47 131
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts17 656    
Interest Payable Similar Charges Finance Costs17 656  5 
Net Current Assets Liabilities134 471198 405305 387544 475566 851
Nominal Value Allotted Share Capital50 00050 000   
Number Shares Issued Fully Paid 50 00050 000 50 000
Operating Profit Loss54 51664 415174 02096 96113 388
Other Creditors7671 1091 352 30 108
Other Departments Average Number Employees 34  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 741 437   
Other Disposals Property Plant Equipment 741 437   
Other Inventories 80 27814 274  
Other Operating Income Format120 598    
Other Payables Accrued Expenses 221 4641 884 007  
Other Taxation Social Security Payable7 7047 931 13 369-11 916
Par Value Share 11 1
Pension Costs Defined Contribution Plan 6 2497 773  
Pension Other Post-employment Benefit Costs Other Pension Costs5 4906 249 11 5519 728
Prepayments 222 701510 092196 924207 277
Prepayments Accrued Income67 506222 701   
Profit Loss36 86064 415174 02096 95613 388
Profit Loss On Ordinary Activities Before Tax36 86064 415174 02096 95613 388
Property Plant Equipment Gross Cost857 589850 935938 890259 302276 423
Research Development Average Number Employees11   
Revenue From Rendering Services1 397 7861 529 012   
Revenue From Sale Goods786 412618 115   
Social Security Costs27 71625 75326 55942 72037 270
Staff Costs Employee Benefits Expense280 124268 157302 437454 560351 064
Taxation Social Security Payable 7 9316 545  
Tax Decrease From Utilisation Tax Losses5 740-12 249-20 329  
Tax Expense Credit Applicable Tax Rate7 00312 23933 06418 4222 544
Tax Increase Decrease From Effect Capital Allowances Depreciation-2 859-91-12 737  
Tax Increase Decrease From Effect Expenses Not Deductible For Tax Purposes Other Than Goodwill Amortisation Impairment1 596101   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 1012  
Total Operating Lease Payments62 736782 2402 976 539  
Trade Creditors Trade Payables84 50592 09413 33354 253105 034
Trade Debtors Trade Receivables108 434252 673705 515879 252700 546
Turnover Revenue2 184 1982 147 1275 800 6083 535 7902 332 628
Wages Salaries246 918236 155268 105400 289304 066
Work In Progress57 90380 278   
Amounts Owed By Group Undertakings   1 335 671992 189
Amounts Owed To Group Undertakings   745 454233 215
Finance Lease Liabilities Present Value Total   23 2672 245
Further Operating Expense Item Component Total Operating Expenses   4 6757 500
Interest Expense On Bank Overdrafts   5 
Merchandise   15 11217 216
Total Additions Including From Business Combinations Property Plant Equipment    17 121
Total Assets Less Current Liabilities   630 798623 164

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, May 2023
Free Download (22 pages)

Company search

Advertisements