Company NameCovidien (UK) Commercial Limited
Company StatusDissolved
Company Number03970512
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NamesOpaleigh Limited and TYCO Healthcare (UK) Commercial Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Joseph Power
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed01 November 2020(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 05 April 2022)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMr Mark Justin Elsey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2020(20 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 05 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJohn Lloyd Davies
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2000)
RoleCompany Director
Correspondence Address45 Dukes Wood
Crowthorne
Berkshire
RG45 6NF
Secretary NameLeslie Harvey Swindells
NationalityBritish
StatusResigned
Appointed10 May 2000(4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 06 October 2003)
RoleCompany Director
Correspondence Address66 High Oaks Close
Locks Heath
Southampton
Hampshire
SO31 6SX
Director NameTomas Settevik
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed30 September 2000(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2002)
RoleManaging Director
Correspondence AddressBraaten Alleen 24-26
Oslo
N-0787
Foreign
Director NameDr Phillipe Remes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2000(7 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 30 September 2001)
RoleVice President
Correspondence Address24 Rue Robereau
At Germain En Lay
78100
France
Director NameMr Barry John Skeet
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTulip Tree House
Mill Lane
Havant
Hampshire
PO9 1RX
Director NameMr Colin Blebta
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Secretary NameMr Colin Blebta
NationalityBritish
StatusResigned
Appointed06 October 2003(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Director NameLuis Iglesias Fernandez
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed03 February 2006(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 August 2009)
RolePresident Emea
Correspondence Address154 Fareham Road
Gosport
Hampshire
PO13 0FN
Director NameMr Oriol Millet Lopez
Date of BirthMay 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2009)
RoleAccountant
Correspondence Address32 Spring Lane
Colden Common
Winchester
Hampshire
SO21 1SD
Secretary NameMr Oriol Millet Lopez
NationalitySpanish
StatusResigned
Appointed01 December 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2009)
RoleAccountant
Correspondence Address32 Spring Lane
Colden Common
Winchester
Hampshire
SO21 1SD
Director NameMr Adrian Richard Nisbet
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 July 2008)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House Lodsworth
Petworth
GU28 9DJ
Director NameMr David Ingersoll Plotts
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2008)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address1 Cotswold Close
Barnsley
South Yorkshire
S75 2HN
Director NameMr Nico Francois Beukman
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2007(7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 September 2012)
RoleArea Vice President
Country of ResidenceUnited Kingdom
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Stephen Paul Dunkley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2012)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMrs Diane Margaret Green
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2013)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Alistair William Marsden
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address154 Fareham Road
Gosport
Hampshire
PO13 0AS
Director NameMrs Lisa Dunkley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2011)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Fareham Road
Gosport
Hampshire
PO13 0AS
Director NameMrs Debra Margaret Reynolds
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(8 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 October 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Secretary NameMrs Debra Margaret Reynolds
NationalityBritish
StatusResigned
Appointed16 January 2009(8 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMr Thomas Peter Langmaid Ford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 September 2013)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Thomas Peter Langmaid Ford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2013)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr David Ingersoll Plotts
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(10 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 December 2011)
RoleArea Vp
Country of ResidenceEngland
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Colin McIlwaine
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2013)
RoleVp Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Mark John Harvie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Robert Barlow
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(12 years after company formation)
Appointment Duration4 years, 2 months (resigned 19 July 2016)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Oliver Ellis
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(12 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2019)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMs Emily Bradbury
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2015)
RoleHuman Resource Director
Country of ResidenceUnited Kingdom
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Marco Costantino
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed16 September 2013(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2015)
RoleLawyer
Country of ResidenceItaly
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameMr Mark Justin Elsey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(16 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMrs Jacqueline Fielding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(16 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 November 2020)
RoleVice President (Director)
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMrs Davilynn Ann Erickson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2019(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2020)
RoleFinance
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 April 2013(13 years after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2018)
Correspondence Address5th Floor
6 St Andrew Street
London
EC4A 3AE

Contact

Websitecovidien.com

Location

Registered AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Covidien Healthcare Holding Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£90,422,000
Gross Profit£17,323,000
Net Worth£10,157,000
Current Liabilities£32,935,000

Accounts

Latest Accounts24 April 2020 (3 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
6 January 2022Application to strike the company off the register (3 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
24 June 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
2 April 2021Full accounts made up to 24 April 2020 (17 pages)
1 December 2020Appointment of Mr Mark Justin Elsey as a director on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Davilynn Ann Erickson as a director on 1 December 2020 (1 page)
2 November 2020Appointment of Mr Joseph Power as a director on 1 November 2020 (2 pages)
2 November 2020Termination of appointment of Jacqueline Fielding as a director on 1 November 2020 (1 page)
17 September 2020Director's details changed for Mrs Davilynn Ann Erickson on 14 June 2019 (2 pages)
25 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
21 May 2020Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Building 9 Croxley Park Hatters Lane Watford WD18 8WW (1 page)
24 January 2020Full accounts made up to 26 April 2019 (24 pages)
28 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
8 April 2019Termination of appointment of Oliver Ellis as a director on 1 April 2019 (1 page)
2 April 2019Appointment of Mrs Davilynn Ann Erickson as a director on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 October 2018 (1 page)
2 April 2019Termination of appointment of Mark Justin Elsey as a director on 1 April 2019 (1 page)
28 January 2019Full accounts made up to 27 April 2018 (27 pages)
18 April 2018Cessation of Covidien Healthcare Holding Uk Limited as a person with significant control on 11 May 2016 (1 page)
18 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
16 March 2018Full accounts made up to 28 April 2017 (36 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (8 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (8 pages)
23 December 2016Director's details changed (2 pages)
23 December 2016Director's details changed (2 pages)
15 November 2016Register inspection address has been changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE England to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
15 November 2016Termination of appointment of Debra Reynolds as a secretary on 21 October 2016 (1 page)
15 November 2016Termination of appointment of Debra Reynolds as a secretary on 21 October 2016 (1 page)
15 November 2016Register inspection address has been changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE England to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
14 November 2016Register(s) moved to registered inspection location 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE (1 page)
14 November 2016Register(s) moved to registered inspection location 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE (1 page)
10 November 2016Appointment of Ms Jacqueline Fielding as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Ms Jacqueline Fielding as a director on 1 November 2016 (2 pages)
9 November 2016Termination of appointment of Michelangelo Federico Stefani as a director on 1 November 2016 (1 page)
9 November 2016Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Michelangelo Federico Stefani as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Debra Reynolds as a director on 21 October 2016 (1 page)
9 November 2016Termination of appointment of Debra Reynolds as a director on 21 October 2016 (1 page)
9 November 2016Registered office address changed from , 4500 Parkway, Whiteley, Fareham, Hampshire, PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016 (1 page)
9 November 2016Appointment of Mr Mark Justin Elsey as a director on 1 November 2016 (2 pages)
9 November 2016Appointment of Mr Mark Justin Elsey as a director on 1 November 2016 (2 pages)
25 October 2016Full accounts made up to 29 April 2016 (40 pages)
25 October 2016Full accounts made up to 29 April 2016 (40 pages)
23 September 2016Termination of appointment of Robert Barlow as a director on 19 July 2016 (1 page)
23 September 2016Termination of appointment of Robert Barlow as a director on 19 July 2016 (1 page)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(8 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(8 pages)
7 January 2016Full accounts made up to 24 April 2015 (34 pages)
7 January 2016Full accounts made up to 24 April 2015 (34 pages)
5 January 2016Termination of appointment of Emily Bradbury as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Emily Bradbury as a director on 31 December 2015 (1 page)
31 July 2015Director's details changed for Ms Emily Bradbury on 28 July 2015 (2 pages)
31 July 2015Director's details changed for Ms Emily Bradbury on 28 July 2015 (2 pages)
15 June 2015Termination of appointment of Marco Costantino as a director on 29 May 2015 (1 page)
15 June 2015Termination of appointment of Marco Costantino as a director on 29 May 2015 (1 page)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(8 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(8 pages)
24 April 2015Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
24 April 2015Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
21 April 2015Auditor's resignation (1 page)
21 April 2015Auditor's resignation (1 page)
9 January 2015Full accounts made up to 26 September 2014 (33 pages)
9 January 2015Full accounts made up to 26 September 2014 (33 pages)
13 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(16 pages)
13 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(16 pages)
7 January 2014Full accounts made up to 27 September 2013 (41 pages)
7 January 2014Full accounts made up to 27 September 2013 (41 pages)
20 December 2013Appointment of Mr Marco Costantino as a director (2 pages)
20 December 2013Termination of appointment of Thomas Ford as a director (1 page)
20 December 2013Appointment of Mr Marco Costantino as a director (2 pages)
20 December 2013Termination of appointment of Thomas Ford as a director (1 page)
20 December 2013Termination of appointment of Thomas Ford as a director (1 page)
20 December 2013Termination of appointment of Thomas Ford as a director (1 page)
10 December 2013Director's details changed for Ms Emily Bradbury on 1 November 2013 (2 pages)
10 December 2013Director's details changed for Ms Emily Bradbury on 1 November 2013 (2 pages)
10 December 2013Director's details changed for Ms Emily Bradbury on 1 November 2013 (2 pages)
22 November 2013Termination of appointment of Colin Mcilwaine as a director (1 page)
22 November 2013Termination of appointment of Mark Harvie as a director (1 page)
22 November 2013Termination of appointment of Mark Harvie as a director (1 page)
22 November 2013Termination of appointment of Colin Mcilwaine as a director (1 page)
26 April 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
26 April 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
23 April 2013Full accounts made up to 28 September 2012 (40 pages)
23 April 2013Full accounts made up to 28 September 2012 (40 pages)
19 April 2013Director's details changed for Ms Emily Bradbury on 3 April 2013 (2 pages)
19 April 2013Director's details changed for Ms Emily Bradbury on 3 April 2013 (2 pages)
19 April 2013Director's details changed for Ms Emily Bradbury on 3 April 2013 (2 pages)
8 March 2013Appointment of Ms Emily Bradbury as a director (2 pages)
8 March 2013Appointment of Ms Emily Bradbury as a director (2 pages)
1 March 2013Termination of appointment of Diane Green as a director (1 page)
1 March 2013Termination of appointment of Diane Green as a director (1 page)
4 January 2013Director's details changed for Mrs. Debra Reynolds on 30 December 2012 (2 pages)
4 January 2013Director's details changed for Mrs. Debra Reynolds on 30 December 2012 (2 pages)
19 October 2012Termination of appointment of Nico Beukman as a director (1 page)
19 October 2012Termination of appointment of Nico Beukman as a director (1 page)
6 June 2012Appointment of Mr Oliver Ellis as a director (2 pages)
6 June 2012Appointment of Mr Oliver Ellis as a director (2 pages)
18 May 2012Appointment of Mr Robert Barlow as a director (2 pages)
18 May 2012Appointment of Mr Robert Barlow as a director (2 pages)
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
12 April 2012Appointment of Mr Mark John Harvie as a director (2 pages)
12 April 2012Appointment of Mr Mark John Harvie as a director (2 pages)
12 April 2012Termination of appointment of Stephen Dunkley as a director (1 page)
12 April 2012Termination of appointment of Stephen Dunkley as a director (1 page)
3 January 2012Termination of appointment of David Plotts as a director (1 page)
3 January 2012Termination of appointment of David Plotts as a director (1 page)
30 December 2011Full accounts made up to 30 September 2011 (37 pages)
30 December 2011Full accounts made up to 30 September 2011 (37 pages)
16 May 2011Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 16 May 2011 (1 page)
16 May 2011Registered office address changed from , 154 Fareham Road, Gosport, Hampshire, PO13 0AS on 16 May 2011 (1 page)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
28 March 2011Appointment of Mr David Ingersoll Plotts as a director (2 pages)
28 March 2011Appointment of Mr David Ingersoll Plotts as a director (2 pages)
25 March 2011Termination of appointment of Alistair Marsden as a director (1 page)
25 March 2011Termination of appointment of Alistair Marsden as a director (1 page)
25 March 2011Appointment of Mr Colin Mcilwaine as a director (2 pages)
25 March 2011Termination of appointment of Lisa Dunkley as a director (1 page)
25 March 2011Appointment of Mr Colin Mcilwaine as a director (2 pages)
25 March 2011Termination of appointment of Lisa Dunkley as a director (1 page)
8 February 2011Full accounts made up to 24 September 2010 (34 pages)
8 February 2011Full accounts made up to 24 September 2010 (34 pages)
3 February 2011Termination of appointment of Steven Stokes as a director (1 page)
3 February 2011Termination of appointment of Steven Stokes as a director (1 page)
28 June 2010Full accounts made up to 25 September 2009 (30 pages)
28 June 2010Full accounts made up to 25 September 2009 (30 pages)
26 May 2010Director's details changed for Mrs. Debra Reynolds on 23 April 2010 (2 pages)
26 May 2010Director's details changed for Mrs. Debra Reynolds on 23 April 2010 (2 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (9 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (9 pages)
26 April 2010Secretary's details changed for Mrs. Debra Reynolds on 23 April 2010 (1 page)
26 April 2010Director's details changed for Nico Francois Beukman on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Stephen Paul Dunkley on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Steven Bob Stokes on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Stephen Paul Dunkley on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mrs. Debra Reynolds on 23 April 2010 (1 page)
26 April 2010Director's details changed for Mrs Lisa Dunkley on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Diane Margaret Green on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Alistair Marsden on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Alistair Marsden on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Lisa Dunkley on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Steven Bob Stokes on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Nico Francois Beukman on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Diane Margaret Green on 23 April 2010 (2 pages)
8 April 2010Appointment of Mr Thomas Ford as a director (2 pages)
8 April 2010Appointment of Mr Thomas Ford as a director (2 pages)
26 January 2010Appointment of Mr Thomas Ford as a director (2 pages)
26 January 2010Appointment of Mr Thomas Ford as a director (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register inspection address has been changed (1 page)
1 October 2009Director appointed mr alistair marsden (1 page)
1 October 2009Director appointed mr alistair marsden (1 page)
27 August 2009Appointment terminated director luis iglesias fernandez (1 page)
27 August 2009Appointment terminated director luis iglesias fernandez (1 page)
1 August 2009Full accounts made up to 30 September 2008 (31 pages)
1 August 2009Full accounts made up to 30 September 2008 (31 pages)
20 May 2009Return made up to 12/04/09; full list of members (5 pages)
20 May 2009Return made up to 12/04/09; full list of members (5 pages)
25 March 2009Secretary appointed mrs debra reynolds (2 pages)
25 March 2009Director appointed mrs debra reynolds (2 pages)
25 March 2009Secretary appointed mrs debra reynolds (2 pages)
25 March 2009Director appointed mrs debra reynolds (2 pages)
24 March 2009Appointment terminated secretary oriol millet lopez (1 page)
24 March 2009Appointment terminated director oriol millet lopez (1 page)
24 March 2009Appointment terminated secretary oriol millet lopez (1 page)
24 March 2009Appointment terminated director oriol millet lopez (1 page)
23 December 2008Director appointed mrs lisa dunkley (1 page)
23 December 2008Director appointed mrs lisa dunkley (1 page)
22 December 2008Appointment terminated director david plotts (1 page)
22 December 2008Appointment terminated director david plotts (1 page)
3 November 2008Full accounts made up to 30 September 2007 (33 pages)
3 November 2008Full accounts made up to 30 September 2007 (33 pages)
30 September 2008Director and secretary's change of particulars / oriol millet lopez / 29/09/2008 (1 page)
30 September 2008Director and secretary's change of particulars / oriol millet lopez / 29/09/2008 (1 page)
30 September 2008Director and secretary's change of particulars / oriol millet lopez / 29/09/2008 (1 page)
30 September 2008Director and secretary's change of particulars / oriol millet lopez / 29/09/2008 (1 page)
1 September 2008Director appointed mrs diane margaret green (1 page)
1 September 2008Director appointed mrs diane margaret green (1 page)
1 September 2008Appointment terminated director adrian nisbet (1 page)
1 September 2008Appointment terminated director adrian nisbet (1 page)
11 June 2008Return made up to 12/04/08; no change of members (7 pages)
11 June 2008Return made up to 12/04/08; no change of members (7 pages)
8 May 2008Director's change of particulars / michelangelo stefani / 30/12/2007 (1 page)
8 May 2008Director's change of particulars / michelangelo stefani / 30/12/2007 (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
10 October 2007Memorandum and Articles of Association (9 pages)
10 October 2007Memorandum and Articles of Association (9 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
1 October 2007New director appointed (1 page)
1 October 2007Company name changed tyco healthcare (uk) commercial LIMITED\certificate issued on 01/10/07 (2 pages)
1 October 2007Company name changed tyco healthcare (uk) commercial LIMITED\certificate issued on 01/10/07 (2 pages)
1 October 2007New director appointed (1 page)
30 September 2007New director appointed (1 page)
30 September 2007New director appointed (3 pages)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (3 pages)
30 September 2007New director appointed (1 page)
30 September 2007New director appointed (1 page)
30 September 2007New director appointed (1 page)
11 July 2007Full accounts made up to 30 September 2006 (24 pages)
11 July 2007Full accounts made up to 30 September 2006 (24 pages)
25 April 2007Return made up to 12/04/07; full list of members (2 pages)
25 April 2007Location of register of members (1 page)
25 April 2007Return made up to 12/04/07; full list of members (2 pages)
25 April 2007Location of register of members (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
19 December 2006Secretary resigned;director resigned (1 page)
19 December 2006Secretary resigned;director resigned (1 page)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
24 April 2006Full accounts made up to 30 September 2005 (19 pages)
24 April 2006Full accounts made up to 30 September 2005 (19 pages)
13 April 2006Registered office changed on 13/04/06 from: 154 fareham road, gosport, hampshire PO13 0FN (1 page)
13 April 2006Return made up to 12/04/06; full list of members (2 pages)
13 April 2006Return made up to 12/04/06; full list of members (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 154 fareham road gosport hampshire PO13 0FN (1 page)
25 July 2005Return made up to 12/04/05; full list of members (7 pages)
25 July 2005Return made up to 12/04/05; full list of members (7 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
12 May 2005Full accounts made up to 30 September 2004 (19 pages)
12 May 2005Full accounts made up to 30 September 2004 (19 pages)
15 October 2004Return made up to 12/04/01; full list of members; amend (6 pages)
15 October 2004Return made up to 12/04/01; full list of members; amend (6 pages)
26 July 2004Auditor's resignation (1 page)
26 July 2004Auditor's resignation (1 page)
17 June 2004Full accounts made up to 30 September 2003 (18 pages)
17 June 2004Full accounts made up to 30 September 2003 (18 pages)
1 June 2004Return made up to 12/04/04; full list of members (6 pages)
1 June 2004Return made up to 12/04/04; full list of members (6 pages)
13 November 2003Secretary resigned;director resigned (1 page)
13 November 2003New secretary appointed;new director appointed (3 pages)
13 November 2003New secretary appointed;new director appointed (3 pages)
13 November 2003Secretary resigned;director resigned (1 page)
2 May 2003Return made up to 12/04/03; full list of members (6 pages)
2 May 2003Return made up to 12/04/03; full list of members (6 pages)
4 April 2003Auditor's resignation (1 page)
4 April 2003Auditor's resignation (1 page)
3 April 2003Full accounts made up to 30 September 2002 (18 pages)
3 April 2003Full accounts made up to 30 September 2002 (18 pages)
14 October 2002Location of register of members (1 page)
14 October 2002Location of register of members (1 page)
13 May 2002Return made up to 12/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2002Return made up to 12/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2002Location of register of members (1 page)
10 May 2002Location of register of members (1 page)
17 April 2002Full accounts made up to 30 September 2001 (18 pages)
17 April 2002Full accounts made up to 30 September 2001 (18 pages)
6 March 2002New director appointed (3 pages)
6 March 2002New director appointed (3 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
29 January 2002Delivery ext'd 3 mth 30/09/01 (1 page)
29 January 2002Delivery ext'd 3 mth 30/09/01 (1 page)
26 November 2001Director resigned (1 page)
26 November 2001New director appointed (4 pages)
26 November 2001New director appointed (4 pages)
26 November 2001Director resigned (1 page)
23 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
22 June 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
22 June 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
15 June 2000Nc inc already adjusted 05/06/00 (1 page)
15 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 June 2000Nc inc already adjusted 05/06/00 (1 page)
15 June 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed;new director appointed (3 pages)
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 June 2000New director appointed (3 pages)
8 June 2000New director appointed (3 pages)
8 June 2000New director appointed (3 pages)
8 June 2000Registered office changed on 08/06/00 from: 16 saint john street london EC1M 4NT (1 page)
8 June 2000Registered office changed on 08/06/00 from: 16 saint john street london EC1M 4NT (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000New director appointed (3 pages)
8 June 2000New secretary appointed;new director appointed (3 pages)
8 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
31 May 2000Company name changed opaleigh LIMITED\certificate issued on 31/05/00 (2 pages)
31 May 2000Company name changed opaleigh LIMITED\certificate issued on 31/05/00 (2 pages)
12 April 2000Incorporation (15 pages)
12 April 2000Incorporation (15 pages)