4th Floor
London
W1S 2YY
Director Name | Mr Ugur Dayibasi |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 11 January 2018(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 84 Brook Street Office 4.30 London Westminster W1K 5EH |
Director Name | Mr Stephen Russell Fox |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ryton Fields Blyth Worksop Nottinghamshire S81 8DP |
Director Name | Mine Telkan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 42 John Kennedy Court London N1 4RT |
Secretary Name | Mine Telkan |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 20 July 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 July 2005) |
Role | Company Director |
Correspondence Address | 42 John Kennedy Court London N1 4RT |
Director Name | Ms Mine Telkan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hanford Close London SW18 5AU |
Director Name | Mr Mehmet Aziz Tanyolac |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 03 December 2007(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Akat Maya Sitesi F Blok No.O-F D.19 Besiktas Istanbul Foreign |
Director Name | Mr Tolga Yalcinkaya |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 03 December 2007(3 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 11 December 2015) |
Role | Doctor And Director |
Country of Residence | Turkey |
Correspondence Address | Petrol Sitesi Yolu Petrol Sitesi No.1bid.7 Besiktas Istanbul Foreign |
Director Name | Lafone Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 59 Lafone Street London SE1 2LX |
Secretary Name | Macrae Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 59 Lafone Street London SE1 2LX |
Secretary Name | McDermott And Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2005(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 2007) |
Correspondence Address | Adam House 14 New Burlington Street London W1S 3BQ |
Director Name | McDermott And Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 2007) |
Correspondence Address | Adam House 14 New Burlington Street London W1S 3BQ |
Secretary Name | Nc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2011) |
Correspondence Address | Adam House 14 New Burlington Street London W1B 5TG |
Website | www.covision-medical.co.uk/ |
---|---|
Telephone | 01909 733737 |
Telephone region | Worksop |
Registered Address | 84 Brook Street Office 4.30 London Westminster W1K 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.000k at £1 | Ortopro Tibbi Aletler Sanayi Ticaret As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,483,528 |
Gross Profit | £336,566 |
Net Worth | £50,947 |
Cash | £33,730 |
Current Liabilities | £948,003 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
31 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
18 April 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
6 January 2023 | Accounts for a small company made up to 31 December 2021 (17 pages) |
30 August 2022 | Statement of capital following an allotment of shares on 18 August 2022
|
19 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
16 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2022 | Accounts for a small company made up to 31 December 2020 (17 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2021 | Registered office address changed from 54 Conduit Street 4th Floor London W1S 2YY to 42 Brook Street Office: 3.08 London W1K 5DB on 22 June 2021 (1 page) |
19 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
19 October 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
18 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
18 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
12 January 2018 | Appointment of Mr Ugur Dayibasi as a director on 11 January 2018 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
23 January 2017 | Director's details changed for Mr Mehmet Ozkan on 23 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mr Mehmet Ozkan on 23 January 2017 (2 pages) |
18 July 2016 | Amended total exemption full accounts made up to 31 December 2015 (9 pages) |
18 July 2016 | Amended total exemption full accounts made up to 31 December 2015 (9 pages) |
4 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
4 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
19 January 2016 | Termination of appointment of Tolga Yalcinkaya as a director on 11 December 2015 (1 page) |
19 January 2016 | Appointment of Mr Mehmet Ozkan as a director on 11 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Tolga Yalcinkaya as a director on 11 December 2015 (1 page) |
19 January 2016 | Appointment of Mr Mehmet Ozkan as a director on 11 December 2015 (2 pages) |
21 April 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
21 April 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 March 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
28 March 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
25 March 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
25 March 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
14 June 2013 | Termination of appointment of Mehmet Tanyolac as a director (1 page) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Termination of appointment of Mehmet Tanyolac as a director (1 page) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
11 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
11 August 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page) |
27 July 2011 | Director's details changed for Mehmet Aziz Tanyolac on 2 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Termination of appointment of Nc Secretaries Limited as a secretary (1 page) |
27 July 2011 | Director's details changed for Tolga Yalcinkaya on 2 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Tolga Yalcinkaya on 2 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Tolga Yalcinkaya on 2 July 2011 (2 pages) |
27 July 2011 | Termination of appointment of Nc Secretaries Limited as a secretary (1 page) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Director's details changed for Mehmet Aziz Tanyolac on 2 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Director's details changed for Mehmet Aziz Tanyolac on 2 July 2011 (2 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (14 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (14 pages) |
21 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (14 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 August 2009 | Ad 30/07/09\gbp si 650000@1=650000\gbp ic 100/650100\ (2 pages) |
7 August 2009 | Ad 30/07/09\gbp si 650000@1=650000\gbp ic 100/650100\ (2 pages) |
7 August 2009 | Nc inc already adjusted 30/07/09 (1 page) |
7 August 2009 | Nc inc already adjusted 30/07/09 (1 page) |
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
1 August 2009 | Return made up to 02/07/09; full list of members (9 pages) |
1 August 2009 | Return made up to 02/07/09; full list of members (9 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 July 2008 | Return made up to 02/07/08; full list of members (7 pages) |
28 July 2008 | Return made up to 02/07/08; full list of members (7 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
3 September 2007 | Return made up to 02/07/07; no change of members (7 pages) |
3 September 2007 | Return made up to 02/07/07; no change of members (7 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
4 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Return made up to 02/07/06; full list of members (8 pages) |
1 August 2006 | Return made up to 02/07/06; full list of members (8 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 August 2005 | Return made up to 02/07/05; full list of members (8 pages) |
16 August 2005 | Return made up to 02/07/05; full list of members (8 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
24 June 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
24 June 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
2 July 2004 | Incorporation (12 pages) |
2 July 2004 | Incorporation (12 pages) |