ORTHO SOLUTIONS - History of Changes


DateDescription
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