Company NameOsteopathic Development Limited
DirectorPatrick Marie Pierre Charles Feval
Company StatusActive
Company Number04093921
CategoryPrivate Limited Company
Incorporation Date20 October 2000(23 years, 6 months ago)
Previous NameCIDO UK Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NamePatrick Marie Pierre Charles Feval
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed20 October 2000(same day as company formation)
RoleTeacher
Country of ResidenceFrance
Correspondence AddressGrange Neuve
Route Du Maniquet
42580 L'Etrat
France
Secretary NameDominique Marie Yvonne Feval
NationalityBritish
StatusCurrent
Appointed20 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGrange Neuve
Route Du Maniquet
42580 L'Etrat
France

Location

Registered Address24 Wandsworth Road
London
SW8 2JW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£180,526
Cash£175,018
Current Liabilities£9,803

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Filing History

27 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
13 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
13 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
27 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
15 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 October 2013Registered office address changed from Sbm & Co 117 Fentiman Road London SW8 1JZ on 27 October 2013 (1 page)
27 October 2013Registered office address changed from Sbm & Co 117 Fentiman Road London SW8 1JZ on 27 October 2013 (1 page)
27 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1
(4 pages)
27 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1
(4 pages)
26 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
22 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 November 2009Director's details changed for Patrick Marie Pierre Charles Feval on 20 October 2009 (2 pages)
2 November 2009Director's details changed for Patrick Marie Pierre Charles Feval on 20 October 2009 (2 pages)
2 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 December 2008Return made up to 20/10/08; full list of members (3 pages)
8 December 2008Return made up to 20/10/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
5 June 2008Registered office changed on 05/06/2008 from c/o smb & co 117 fentiman road london SW8 1JZ (1 page)
5 June 2008Return made up to 20/10/07; full list of members (3 pages)
5 June 2008Return made up to 20/10/07; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from c/o smb & co 117 fentiman road london SW8 1JZ (1 page)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 February 2007Return made up to 20/10/06; full list of members (6 pages)
22 February 2007Registered office changed on 22/02/07 from: 2 new square lincoln's inn london WC2A 3RZ (1 page)
22 February 2007Return made up to 20/10/06; full list of members (6 pages)
22 February 2007Registered office changed on 22/02/07 from: 2 new square lincoln's inn london WC2A 3RZ (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
26 October 2005Return made up to 20/10/05; full list of members (6 pages)
26 October 2005Return made up to 20/10/05; full list of members (6 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 November 2004Return made up to 20/10/04; full list of members (6 pages)
1 November 2004Return made up to 20/10/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 April 2004Return made up to 20/10/03; full list of members (6 pages)
16 April 2004Return made up to 20/10/03; full list of members (6 pages)
14 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
14 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
27 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
26 November 2002Return made up to 20/10/02; full list of members (6 pages)
26 November 2002Return made up to 20/10/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
26 November 2001Return made up to 20/10/01; full list of members (6 pages)
26 November 2001Return made up to 20/10/01; full list of members (6 pages)
2 May 2001Company name changed cido uk LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed cido uk LIMITED\certificate issued on 02/05/01 (2 pages)
13 December 2000Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page)
13 December 2000Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page)
7 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/00
(1 page)
7 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/00
(1 page)
20 October 2000Incorporation (17 pages)
20 October 2000Incorporation (17 pages)