Date | Description |
2024-04-07 |
delete address WEST STATION BUSINESS PARK SPITAL ROAD MALDON CHELMSFORD ESSEX CM9 6FF |
2024-04-07 |
delete sic_code 96090 - Other service activities n.e.c. |
2024-04-07 |
insert address BECKWITH BARN WARREN ESTATE LORDSHIP ROAD WRITTLE ESSEX ENGLAND CM1 3WT |
2024-04-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2024-04-07 |
update registered_address |
2024-03-16 |
delete address PO Box 1330,
Milton, QLD. 4064 |
2024-03-16 |
delete email sa..@orthosol.com |
2024-03-16 |
delete index_pages_linkeddomain redwiredesign.com |
2024-03-16 |
delete phone +61 4 0884 6821 |
2024-03-16 |
delete source_ip 80.87.129.95 |
2024-03-16 |
insert index_pages_linkeddomain 16i.co.uk |
2024-03-16 |
insert source_ip 4.234.217.69 |
2023-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, WITH UPDATES |
2023-10-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES |
2022-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-05-21 |
delete address 10901 West Toller Drive
Suite #205, Littleton CO 80127 |
2022-05-21 |
insert address 3900 S Wadsworth Blvd
Suite 450
Lakewood, CO 80235 |
2022-03-20 |
delete person George Ratner |
2022-03-20 |
delete person Rhydian Jones |
2022-03-20 |
delete person Victoria Wainwright |
2022-03-20 |
delete phone 07469 141665 |
2022-03-20 |
delete phone 07469 158626 |
2022-03-20 |
delete phone 07551 172179 |
2022-03-20 |
delete phone 07551 172180 |
2022-03-20 |
delete phone 07551 172183 |
2022-03-20 |
delete phone 07584 682336 |
2022-03-20 |
delete phone 07585 303423 |
2022-03-20 |
delete phone 07880 007966 |
2022-03-20 |
delete phone 07880 187900 |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-22 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-24 |
insert person Victoria Wainwright |
2021-06-24 |
insert phone 07551 172183 |
2021-05-24 |
insert person George Ratner |
2021-05-24 |
insert person Rhydian Jones |
2021-05-24 |
insert phone 07469 141665 |
2021-05-24 |
insert phone 07469 158626 |
2021-05-24 |
insert phone 07551 172179 |
2021-05-24 |
insert phone 07551 172180 |
2021-05-24 |
insert phone 07584 682336 |
2021-05-24 |
insert phone 07585 303423 |
2021-05-24 |
insert phone 07880 007966 |
2021-05-24 |
insert phone 07880 187900 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-10-31 => 2021-09-30 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2020-10-31 |
2021-01-26 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
2020-10-04 |
delete support_emails cu..@orthosol.com |
2020-10-04 |
delete email co..@orthosol.com |
2020-10-04 |
delete email cu..@orthosol.com |
2020-10-04 |
delete email ma..@orthosol.com |
2020-10-04 |
delete email mi..@orthosol.com |
2020-10-04 |
delete phone 01621 843599 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-31 |
insert support_emails cu..@orthosol.com |
2020-05-31 |
insert email co..@orthosol.com |
2020-05-31 |
insert email cu..@orthosol.com |
2020-05-31 |
insert email ma..@orthosol.com |
2020-05-31 |
insert email mi..@orthosol.com |
2020-05-31 |
insert phone 01621 843599 |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-31 |
update website_status MaintenancePage => OK |
2019-03-31 |
delete source_ip 213.246.100.185 |
2019-03-31 |
insert source_ip 80.87.129.95 |
2018-11-26 |
update website_status OK => MaintenancePage |
2018-11-15 |
update statutory_documents CESSATION OF ORTHO SOLUTIONS HOLDINGS LTD AS A PSC |
2018-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
2018-10-10 |
delete address 330 Franklin Turnpike
Mahwah, NJ 07430 |
2018-10-10 |
delete fax (201) 335-0759 |
2018-10-10 |
delete phone (201) 258-7305 |
2018-10-10 |
insert address 10901 W. Toller Drive, Suite 205
Littleton, CO 80127 |
2018-10-10 |
insert fax (303) 495-5408 |
2018-10-10 |
insert phone (303) 495-5407 |
2018-10-10 |
update primary_contact 330 Franklin Turnpike
Mahwah, NJ 07430 => 10901 W. Toller Drive, Suite 205
Littleton, CO 80127 |
2018-10-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-07 |
update account_category MEDIUM => FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
2017-11-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ELIOT FLINT CLARE / 23/11/2016 |
2017-11-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUPERT HOSKING / 23/11/2016 |
2017-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-15 |
delete source_ip 213.246.102.117 |
2017-07-15 |
insert source_ip 213.246.100.185 |
2016-12-20 |
update num_mort_outstanding 1 => 0 |
2016-12-20 |
update num_mort_satisfied 0 => 1 |
2016-11-23 |
update statutory_documents SOLVENCY STATEMENT DATED 22/11/16 |
2016-11-23 |
update statutory_documents REDUCE ISSUED CAPITAL 22/11/2016 |
2016-11-23 |
update statutory_documents 23/11/16 STATEMENT OF CAPITAL GBP 0.02 |
2016-11-23 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043119330001 |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
2016-07-19 |
delete address Thorpe Park Hotel - 1150 Century Way, Thorpe Park, Leeds LS15 8BZ |
2016-06-12 |
insert address Keele University, Keele, Staffordshire ST5 5BG |
2016-03-31 |
insert address Thorpe Park Hotel - 1150 Century Way, Thorpe Park, Leeds LS15 8BZ |
2015-12-08 |
update returns_last_madeup_date 2014-10-26 => 2015-10-26 |
2015-12-08 |
update returns_next_due_date 2015-11-23 => 2016-11-23 |
2015-11-05 |
update statutory_documents 26/10/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-03-07 |
update account_ref_month 8 => 12 |
2015-03-07 |
update accounts_next_due_date 2015-05-31 => 2015-09-30 |
2015-02-05 |
update statutory_documents PREVEXT FROM 31/08/2014 TO 31/12/2014 |
2014-12-07 |
update num_mort_charges 0 => 1 |
2014-12-07 |
update num_mort_outstanding 0 => 1 |
2014-11-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043119330001 |
2014-11-07 |
update returns_last_madeup_date 2013-10-26 => 2014-10-26 |
2014-11-07 |
update returns_next_due_date 2014-11-23 => 2015-11-23 |
2014-10-27 |
update statutory_documents 26/10/14 FULL LIST |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-06-07 |
update account_category FULL => MEDUM |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13 |
2014-05-16 |
update statutory_documents 31/08/13 STATEMENT OF CAPITAL GBP 200 |
2014-05-16 |
update statutory_documents 31/08/13 STATEMENT OF CAPITAL GBP 200 |
2013-12-07 |
update returns_last_madeup_date 2012-10-26 => 2013-10-26 |
2013-12-07 |
update returns_next_due_date 2013-11-23 => 2014-11-23 |
2013-11-22 |
update statutory_documents 26/10/13 NO CHANGES |
2013-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN GREASLEY |
2013-07-02 |
update account_category SMALL => FULL |
2013-07-02 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-07-02 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-26 => 2012-10-26 |
2013-06-23 |
update returns_next_due_date 2012-11-23 => 2013-11-23 |
2013-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2013-06-02 |
delete about_pages_linkeddomain t.co |
2013-06-02 |
delete career_pages_linkeddomain t.co |
2013-06-02 |
delete index_pages_linkeddomain t.co |
2013-06-02 |
delete terms_pages_linkeddomain t.co |
2013-05-26 |
delete address Unit 5,
West Station Business Park,
Spital Road,
Maldon,
Essex,
CM9 6FF |
2013-05-26 |
insert address 21 High St, Suite 207 N.th Andover, MA. 01845 |
2013-05-26 |
insert address PO Box 1330, Milton, QLD. 4064 |
2013-05-26 |
insert address Unit 5, West Station Business Park,
Spital Road, Essex. CM9 6FF |
2013-05-26 |
insert email sa..@orthosol.com |
2013-05-26 |
insert email us..@orthosol.com |
2013-05-26 |
insert fax +1 978.416-4106 |
2013-05-26 |
insert phone + 61(0)408846821 |
2013-05-26 |
insert phone +1 978-416-0301 |
2013-05-26 |
update primary_contact Unit 5,
West Station Business Park,
Spital Road,
Maldon,
Essex,
CM9 6FF => 21 High St, Suite 207 N.th Andover, MA. 01845 |
2013-05-16 |
delete sales_emails us..@orthosol.com |
2013-05-16 |
delete address 21 High Street,
Suite 207 North Andover,
MA.01845 USA |
2013-05-16 |
delete address PO BOX 1330,
Milton, QLD, 4064 |
2013-05-16 |
delete email us..@orthosol.com |
2013-05-16 |
delete fax (07) 5453 7755 |
2013-05-16 |
delete fax 978.416-4106 |
2013-05-16 |
delete phone (07) 3117 3714 |
2013-05-16 |
delete phone 978-416-0301 |
2013-04-14 |
insert sales_emails us..@orthosol.com |
2013-04-14 |
insert address 21 High Street,
Suite 207 North Andover,
MA.01845 USA |
2013-04-14 |
insert address PO BOX 1330,
Milton, QLD, 4064 |
2013-04-14 |
insert email us..@orthosol.com |
2013-04-14 |
insert fax (07) 5453 7755 |
2013-04-14 |
insert fax 978.416-4106 |
2013-04-14 |
insert phone (07) 3117 3714 |
2013-04-14 |
insert phone 978-416-0301 |
2013-03-08 |
delete source_ip 85.233.161.185 |
2013-03-08 |
insert source_ip 213.246.102.117 |
2013-02-21 |
update website_status OK |
2013-02-08 |
update website_status FlippedRobotsTxt |
2013-01-16 |
delete alias Ortho Solutions Limited |
2013-01-16 |
insert address Unit 5,
West Station Business Park,
Spital Road,
Maldon,
Essex,
CM9 6FF |
2012-11-20 |
update statutory_documents 26/10/12 FULL LIST |
2012-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
2011-11-18 |
update statutory_documents 26/10/11 FULL LIST |
2011-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
2011-05-05 |
update statutory_documents ADOPT ARTICLES 04/01/2011 |
2011-05-05 |
update statutory_documents SUB-DIVISION
04/01/11 |
2010-11-23 |
update statutory_documents 26/10/10 FULL LIST |
2010-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
2010-04-21 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN GREASLEY |
2009-11-18 |
update statutory_documents 26/10/09 FULL LIST |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELIOT FLINT CLARE / 26/10/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN HOSKING / 26/10/2009 |
2009-09-18 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIOT CLARE / 08/09/2009 |
2009-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
2009-02-06 |
update statutory_documents ADOPT ARTICLES 23/01/2009 |
2009-01-16 |
update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
2008-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2008 FROM
ICS HOUSE, SUITE 3.2 ICS HOUSE
HALL ROAD
MALDON
ESSEX
CM9 4LA |
2008-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2008-01-22 |
update statutory_documents RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
2007-03-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-01-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-01-22 |
update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
2006-08-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06 |
2005-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/05 FROM:
ORTHOSOL HOUSE
78 WORCESTER STREET
STOURBRIDGE
WEST MIDLANDS DY8 1AY |
2005-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-10-26 |
update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
2004-10-29 |
update statutory_documents RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
2004-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-02-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-11-04 |
update statutory_documents RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
2002-11-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/04/02 |
2002-11-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
2002-11-02 |
update statutory_documents RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
2002-06-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-06-10 |
update statutory_documents SECRETARY RESIGNED |
2002-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/02 FROM:
142 BALCOMBE ROAD
HARLEY
SURREY RH6 9DS |
2002-01-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/01 FROM:
189 REDDISH ROAD
STOCKPORT
CHESHIRE SK5 7HR |
2001-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-01 |
update statutory_documents SECRETARY RESIGNED |
2001-11-01 |
update statutory_documents S366A DISP HOLDING AGM 26/10/01 |
2001-11-01 |
update statutory_documents S386 DISP APP AUDS 26/10/01 |
2001-10-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |