ON MEDICAL LIMITED

05773924
SAXON HOUSE 50-52 HEATON ROAD BYKER NEWCASTLE UPON TYNE NE6 1SL

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 24 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2024 mortgage Registration of a charge 27 Buy now
15 Feb 2024 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2024 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2024 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2024 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jul 2023 accounts Annual Accounts 25 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 mortgage Registration of a charge 9 Buy now
02 Sep 2022 mortgage Registration of a charge 9 Buy now
18 Jul 2022 accounts Annual Accounts 26 Buy now
17 Mar 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2021 accounts Annual Accounts 28 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 accounts Annual Accounts 27 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 officers Appointment of director (Mrs Marta Fernandez Varona) 2 Buy now
02 Jan 2020 officers Termination of appointment of director (Iain Stuart Richardson) 1 Buy now
12 Aug 2019 accounts Annual Accounts 25 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 accounts Annual Accounts 25 Buy now
24 Dec 2018 mortgage Registration of a charge 10 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 20 Buy now
27 Jun 2017 officers Termination of appointment of director (Ghazala Bashey) 1 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 19 Buy now
30 Mar 2016 annual-return Annual Return 5 Buy now
24 Mar 2016 mortgage Registration of a charge 11 Buy now
24 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
24 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
24 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2015 accounts Annual Accounts 18 Buy now
24 Mar 2015 annual-return Annual Return 5 Buy now
02 Mar 2015 officers Termination of appointment of director (Dawn Winn) 1 Buy now
30 Dec 2014 accounts Annual Accounts 18 Buy now
28 Mar 2014 annual-return Annual Return 5 Buy now
14 Feb 2014 annual-return Annual Return 6 Buy now
12 Sep 2013 officers Appointment of director (Mr Iain Stuart Richardson) 2 Buy now
10 Sep 2013 resolution Resolution 3 Buy now
09 Sep 2013 mortgage Registration of a charge 42 Buy now
07 Sep 2013 mortgage Registration of a charge 19 Buy now
04 Sep 2013 accounts Annual Accounts 17 Buy now
08 Feb 2013 annual-return Annual Return 5 Buy now
08 Oct 2012 accounts Annual Accounts 7 Buy now
20 Feb 2012 annual-return Annual Return 5 Buy now
12 Jan 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Jul 2011 mortgage Particulars of a mortgage or charge 10 Buy now
06 Apr 2011 accounts Annual Accounts 6 Buy now
08 Feb 2011 annual-return Annual Return 5 Buy now
08 Feb 2011 address Move Registers To Registered Office Company 1 Buy now
27 Apr 2010 accounts Annual Accounts 6 Buy now
03 Feb 2010 annual-return Annual Return 6 Buy now
02 Feb 2010 address Change Sail Address Company With Old Address 1 Buy now
02 Feb 2010 officers Change of particulars for director (Jeffery John Winn) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Miss Ghazala Bashey) 2 Buy now
02 Feb 2010 address Move Registers To Sail Company 1 Buy now
02 Feb 2010 officers Change of particulars for director (Dawn Winn) 2 Buy now
02 Feb 2010 officers Change of particulars for secretary (Jeffery John Winn) 1 Buy now
02 Feb 2010 address Change Sail Address Company 1 Buy now
02 Feb 2010 officers Change of particulars for director (Ghazala Bashey) 2 Buy now
12 Nov 2009 accounts Annual Accounts 7 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from on medical LTD, raby street byker newcastle upon tyne tyne& wear NE6 1PD 1 Buy now
18 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
13 May 2008 accounts Annual Accounts 7 Buy now
01 Feb 2008 annual-return Return made up to 31/01/08; full list of members 3 Buy now
15 Jan 2008 accounts Annual Accounts 6 Buy now
15 Jan 2008 accounts Accounting reference date shortened from 30/04/07 to 31/01/07 1 Buy now
15 Feb 2007 address Registered office changed on 15/02/07 from: winn solicitors LTD, raby street byker newcastle upon tyne tyne& wear NE6 1PD 1 Buy now
01 Feb 2007 annual-return Return made up to 31/01/07; full list of members 3 Buy now
09 Nov 2006 address Registered office changed on 09/11/06 from: 9 heaton road, heaton newcastle upon tyne tyne & wear NE6 1SA 1 Buy now
04 May 2006 address Registered office changed on 04/05/06 from: 15 heaton road heaton newcastle upon tyne tyne & wear NE6 1SA 1 Buy now
07 Apr 2006 incorporation Incorporation Company 14 Buy now