Company NameSmith & Nephew Finance Oratec
DirectorsJoseph Samuel Braunhofer and Rajinder Singh Gataora
Company StatusActive
Company Number04472389
CategoryPrivate Unlimited Company
Incorporation Date28 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Samuel Braunhofer
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Croxley Park
Hatters Lane
Watford
WD18 8YE
Director NameMr Rajinder Singh Gataora
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(19 years, 9 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NamePaul Richard Chambers
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleSecretary
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameLucille Fuller
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameClifford Kenneth Lomax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMrs Susan Margaret Swabey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(6 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 04 April 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameMr Timothy John Allison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(11 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Secretary NameSmith & Nephew Nominee Services Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address15 Adam Street
London
WC2N 6LA

Contact

Websitewww.smith-nephew.com
Telephone020 74017646
Telephone regionLondon

Location

Registered AddressBuilding 5, Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8YE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

26 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
20 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
9 June 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
27 June 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
5 April 2022Appointment of Mr Rajinder Singh Gataora as a director on 4 April 2022 (2 pages)
4 April 2022Termination of appointment of Susan Margaret Swabey as a director on 4 April 2022 (1 page)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
30 March 2021Appointment of Mr Joseph Samuel Braunhofer as a director on 26 March 2021 (2 pages)
26 March 2021Termination of appointment of Timothy John Allison as a director on 26 March 2021 (1 page)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
16 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
9 May 2019Director's details changed for Mrs Susan Margaret Swabey on 3 May 2019 (2 pages)
8 May 2019Change of details for Smith & Nephew Investment Holdings Limited as a person with significant control on 3 May 2019 (2 pages)
3 May 2019Registered office address changed from 15 Adam Street London WC2N 6LA to Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on 3 May 2019 (1 page)
3 August 2018Unaudited abridged accounts made up to 31 December 2017 (4 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000,002
(4 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000,002
(4 pages)
11 November 2015Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
18 June 2015Appointment of Mr Timothy John Allison as a director on 4 October 2013 (2 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000,002
(4 pages)
18 June 2015Appointment of Mr Timothy John Allison as a director on 4 October 2013 (2 pages)
18 June 2015Appointment of Mr Timothy John Allison as a director on 4 October 2013 (2 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000,002
(4 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
23 July 2014Annual return made up to 18 June 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 18 June 2014 with a full list of shareholders (4 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 October 2013Termination of appointment of Lucille Fuller as a director (1 page)
17 October 2013Termination of appointment of Lucille Fuller as a director (1 page)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
5 January 2013Amended accounts made up to 31 December 2011 (1 page)
5 January 2013Amended accounts made up to 31 December 2011 (1 page)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 July 2012Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
20 June 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 20 June 2011 (2 pages)
20 June 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 July 2010Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages)
5 July 2010Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
22 June 2009Appointment terminated director paul chambers (1 page)
22 June 2009Appointment terminated director paul chambers (1 page)
19 June 2009Director's change of particulars / susan henderson / 19/06/2009 (1 page)
19 June 2009Director's change of particulars / susan henderson / 19/06/2009 (1 page)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 June 2009Director appointed ms susan margaret henderson (1 page)
1 June 2009Director appointed ms susan margaret henderson (1 page)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 June 2008Return made up to 18/06/08; full list of members (3 pages)
20 June 2008Return made up to 18/06/08; full list of members (3 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
26 October 2007Full accounts made up to 31 December 2006 (11 pages)
11 July 2007Return made up to 18/06/07; full list of members (3 pages)
11 July 2007Return made up to 18/06/07; full list of members (3 pages)
19 July 2006Full accounts made up to 31 December 2005 (11 pages)
19 July 2006Full accounts made up to 31 December 2005 (11 pages)
10 July 2006Return made up to 18/06/06; full list of members (2 pages)
10 July 2006Return made up to 18/06/06; full list of members (2 pages)
13 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
13 December 2005Re-registration of Memorandum and Articles (8 pages)
13 December 2005Application for reregistration from LTD to UNLTD (2 pages)
13 December 2005Declaration of assent for reregistration to UNLTD (1 page)
13 December 2005Application for reregistration from LTD to UNLTD (2 pages)
13 December 2005Declaration of assent for reregistration to UNLTD (1 page)
13 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
13 December 2005Re-registration of Memorandum and Articles (8 pages)
13 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
13 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
7 November 2005Full accounts made up to 31 December 2004 (10 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
19 August 2005Return made up to 18/06/05; full list of members (2 pages)
19 August 2005Return made up to 18/06/05; full list of members (2 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
31 October 2004Full accounts made up to 31 December 2003 (10 pages)
31 October 2004Full accounts made up to 31 December 2003 (10 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
20 July 2003Return made up to 28/06/03; full list of members (6 pages)
20 July 2003Return made up to 28/06/03; full list of members (6 pages)
4 October 2002Declaration of assistance for shares acquisition (4 pages)
4 October 2002Declaration of assistance for shares acquisition (4 pages)
4 October 2002Declaration of assistance for shares acquisition (4 pages)
4 October 2002Declaration of assistance for shares acquisition (4 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 September 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
13 September 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
14 August 2002Ad 31/07/02--------- £ si 10000000@1=10000000 £ ic 2/10000002 (2 pages)
14 August 2002Ad 31/07/02--------- £ si 10000000@1=10000000 £ ic 2/10000002 (2 pages)
28 June 2002Incorporation (15 pages)
28 June 2002Incorporation (15 pages)