Company NameCovision Medical Technologies Limited
DirectorsMehmet Ozkan and Ugur Dayibasi
Company StatusActive
Company Number05169215
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Mehmet Ozkan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed11 December 2015(11 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address54 Conduit Street
4th Floor
London
W1S 2YY
Director NameMr Ugur Dayibasi
Date of BirthJuly 1983 (Born 40 years ago)
NationalityTurkish
StatusCurrent
Appointed11 January 2018(13 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address84 Brook Street
Office 4.30
London
Westminster
W1K 5EH
Director NameMr Stephen Russell Fox
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ryton Fields
Blyth
Worksop
Nottinghamshire
S81 8DP
Director NameMine Telkan
Date of BirthJune 1975 (Born 48 years ago)
NationalityTurkish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleAccountant
Correspondence Address42 John Kennedy Court
London
N1 4RT
Secretary NameMine Telkan
NationalityTurkish
StatusResigned
Appointed20 July 2004(2 weeks, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 2005)
RoleCompany Director
Correspondence Address42 John Kennedy Court
London
N1 4RT
Director NameMs Mine Telkan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(2 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hanford Close
London
SW18 5AU
Director NameMr Mehmet Aziz Tanyolac
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityTurkish
StatusResigned
Appointed03 December 2007(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressAkat Maya Sitesi F
Blok No.O-F D.19 Besiktas Istanbul
Foreign
Director NameMr Tolga Yalcinkaya
Date of BirthApril 1966 (Born 58 years ago)
NationalityTurkish
StatusResigned
Appointed03 December 2007(3 years, 5 months after company formation)
Appointment Duration8 years (resigned 11 December 2015)
RoleDoctor And Director
Country of ResidenceTurkey
Correspondence AddressPetrol Sitesi Yolu Petrol Sitesi
No.1bid.7 Besiktas Istanbul
Foreign
Director NameLafone Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address59 Lafone Street
London
SE1 2LX
Secretary NameMacrae Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address59 Lafone Street
London
SE1 2LX
Secretary NameMcDermott And Partners Limited (Corporation)
StatusResigned
Appointed02 July 2005(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2007)
Correspondence AddressAdam House
14 New Burlington Street
London
W1S 3BQ
Director NameMcDermott And Partners Limited (Corporation)
StatusResigned
Appointed28 February 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 2007)
Correspondence AddressAdam House
14 New Burlington Street
London
W1S 3BQ
Secretary NameNc Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2007(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2011)
Correspondence AddressAdam House
14 New Burlington Street
London
W1B 5TG

Contact

Websitewww.covision-medical.co.uk/
Telephone01909 733737
Telephone regionWorksop

Location

Registered Address84 Brook Street
Office 4.30
London
Westminster
W1K 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.000k at £1Ortopro Tibbi Aletler Sanayi Ticaret As
100.00%
Ordinary

Financials

Year2014
Turnover£2,483,528
Gross Profit£336,566
Net Worth£50,947
Cash£33,730
Current Liabilities£948,003

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
18 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
6 January 2023Accounts for a small company made up to 31 December 2021 (17 pages)
30 August 2022Statement of capital following an allotment of shares on 18 August 2022
  • GBP 1,500,000
(3 pages)
19 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
16 March 2022Compulsory strike-off action has been discontinued (1 page)
15 March 2022Accounts for a small company made up to 31 December 2020 (17 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
22 June 2021Registered 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 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
19 October 2020Accounts for a small company made up to 31 December 2019 (17 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 31 December 2018 (16 pages)
18 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
18 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
12 January 2018Appointment of Mr Ugur Dayibasi as a director on 11 January 2018 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (15 pages)
30 September 2017Full accounts made up to 31 December 2016 (15 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
23 January 2017Director's details changed for Mr Mehmet Ozkan on 23 January 2017 (2 pages)
23 January 2017Director's details changed for Mr Mehmet Ozkan on 23 January 2017 (2 pages)
18 July 2016Amended total exemption full accounts made up to 31 December 2015 (9 pages)
18 July 2016Amended total exemption full accounts made up to 31 December 2015 (9 pages)
4 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
4 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000,000
(3 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000,000
(3 pages)
19 January 2016Termination of appointment of Tolga Yalcinkaya as a director on 11 December 2015 (1 page)
19 January 2016Appointment of Mr Mehmet Ozkan as a director on 11 December 2015 (2 pages)
19 January 2016Termination of appointment of Tolga Yalcinkaya as a director on 11 December 2015 (1 page)
19 January 2016Appointment of Mr Mehmet Ozkan as a director on 11 December 2015 (2 pages)
21 April 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
21 April 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000,000
(3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000,000
(3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000,000
(3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000,000
(3 pages)
28 March 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,000,000
(3 pages)
28 March 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,000,000
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 650,100
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 650,100
(3 pages)
25 March 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
25 March 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
14 June 2013Termination of appointment of Mehmet Tanyolac as a director (1 page)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
14 June 2013Termination of appointment of Mehmet Tanyolac as a director (1 page)
11 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
11 August 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page)
11 August 2011Registered office address changed from Adam House 14 New Burlington Street London W1S 3BQ on 11 August 2011 (1 page)
27 July 2011Director's details changed for Mehmet Aziz Tanyolac on 2 July 2011 (2 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
27 July 2011Termination of appointment of Nc Secretaries Limited as a secretary (1 page)
27 July 2011Director's details changed for Tolga Yalcinkaya on 2 July 2011 (2 pages)
27 July 2011Director's details changed for Tolga Yalcinkaya on 2 July 2011 (2 pages)
27 July 2011Director's details changed for Tolga Yalcinkaya on 2 July 2011 (2 pages)
27 July 2011Termination of appointment of Nc Secretaries Limited as a secretary (1 page)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
27 July 2011Director's details changed for Mehmet Aziz Tanyolac on 2 July 2011 (2 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
27 July 2011Director's details changed for Mehmet Aziz Tanyolac on 2 July 2011 (2 pages)
1 November 2010Full accounts made up to 31 December 2009 (11 pages)
1 November 2010Full accounts made up to 31 December 2009 (11 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
6 October 2009Full accounts made up to 31 December 2008 (11 pages)
6 October 2009Full accounts made up to 31 December 2008 (11 pages)
7 August 2009Ad 30/07/09\gbp si 650000@1=650000\gbp ic 100/650100\ (2 pages)
7 August 2009Ad 30/07/09\gbp si 650000@1=650000\gbp ic 100/650100\ (2 pages)
7 August 2009Nc inc already adjusted 30/07/09 (1 page)
7 August 2009Nc inc already adjusted 30/07/09 (1 page)
7 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issue 650000 shares @ £1 30/07/2009
(1 page)
7 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issue 650000 shares @ £1 30/07/2009
(1 page)
1 August 2009Return made up to 02/07/09; full list of members (9 pages)
1 August 2009Return made up to 02/07/09; full list of members (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 November 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 July 2008Return made up to 02/07/08; full list of members (7 pages)
28 July 2008Return made up to 02/07/08; full list of members (7 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
3 September 2007Return made up to 02/07/07; no change of members (7 pages)
3 September 2007Return made up to 02/07/07; no change of members (7 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (2 pages)
4 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Return made up to 02/07/06; full list of members (8 pages)
1 August 2006Return made up to 02/07/06; full list of members (8 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 August 2005Return made up to 02/07/05; full list of members (8 pages)
16 August 2005Return made up to 02/07/05; full list of members (8 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
24 June 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
24 June 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004New director appointed (2 pages)
2 July 2004Incorporation (12 pages)
2 July 2004Incorporation (12 pages)