Company NameMedical Object Oriented Software Technology Limited
DirectorMalcolm Herbert Duncan
Company StatusActive
Company Number03593606
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 10 months ago)
Previous NameFactorphase Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Malcolm Herbert Duncan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 8 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address34 Girton Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3QN
Secretary NameDr Eleni Philippou
NationalityBritish
StatusResigned
Appointed14 August 1998(1 month, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 01 August 2014)
RoleScientist
Correspondence Address36c Marryat Square
Wyfold Road
Fulham
London
SW6 6UA
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Telephone020 83015400
Telephone regionLondon

Location

Registered AddressFlat 3 Latimer Place
Eastbury Avenue
Northwood
HA6 3FD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Malcolm Herbert Duncan
75.00%
Ordinary
25 at £1Eleni Philippou
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 4 weeks ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Filing History

9 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 June 2016Registered office address changed from 36C Marryat Square Wyfold Road Fulham London SW6 6UA to 34 Girton Way Croxley Green Rickmansworth Hertfordshire WD3 3QN on 15 June 2016 (1 page)
29 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 July 2015Director's details changed for Mr Malcolm Herbert Duncan on 4 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Malcolm Herbert Duncan on 4 July 2015 (2 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Termination of appointment of Eleni Philippou as a secretary on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Eleni Philippou as a secretary on 1 August 2014 (1 page)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
15 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 July 2010Secretary's details changed for Dr Eleni Philippou on 7 July 2010 (1 page)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Dr Eleni Philippou on 7 July 2010 (1 page)
10 July 2010Director's details changed for Dr Malcolm Herbert Duncan on 7 July 2010 (2 pages)
10 July 2010Director's details changed for Dr Malcolm Herbert Duncan on 7 July 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
17 July 2009Return made up to 07/07/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
14 July 2008Return made up to 07/07/08; full list of members (3 pages)
22 January 2008Partial exemption accounts made up to 31 March 2007 (6 pages)
9 July 2007Return made up to 07/07/07; full list of members (2 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 July 2006Return made up to 07/07/06; full list of members (2 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
20 July 2005Return made up to 07/07/05; full list of members (2 pages)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
14 July 2004Return made up to 07/07/04; full list of members (6 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 July 2003Return made up to 07/07/03; full list of members (6 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
29 July 2002Return made up to 07/07/02; full list of members (6 pages)
7 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
1 August 2001Return made up to 07/07/01; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
13 July 2000Return made up to 07/07/00; full list of members (6 pages)
25 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
13 August 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1999Return made up to 07/07/99; full list of members (6 pages)
9 November 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
27 August 1998Memorandum and Articles of Association (11 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
26 August 1998Memorandum and Articles of Association (11 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Director resigned (1 page)
20 August 1998Company name changed factorphase LIMITED\certificate issued on 21/08/98 (2 pages)
7 July 1998Incorporation (15 pages)