Company NameSecond Opinion (Telemedicine Network) Limited
Company StatusDissolved
Company Number05235486
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameInlaw Two Hundred And Ninety Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEldad Halevy
Date of BirthMay 1952 (Born 72 years ago)
NationalityIsraeli
StatusClosed
Appointed14 March 2005(5 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address10 Hagefen St.
Ramat Hasharon
47254
Director NameHila Ofek Fartouk
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIsraeli
StatusClosed
Appointed21 March 2007(2 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 13 December 2022)
RoleMarketing
Country of ResidenceIsrael
Correspondence Address10 Hagefen St.
Ramat Hasharon
47254
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Secretary NameHila Landau Fartouk
NationalityIsraeli
StatusResigned
Appointed14 March 2005(5 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 11 November 2005)
RoleCompany Director
Correspondence AddressTuval 38
Ramatgan
Israel
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence AddressKnollys House 11 Byward Street
London
EC3R 5EN
Secretary NameHYDE Company Secretaries Ltd (Corporation)
StatusResigned
Appointed11 November 2005(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2012)
Correspondence Address2nd Floor Mutual House
70 Conduit Street
London
W1S 2GF

Contact

Websitesecond-opinion.com

Location

Registered Address3rd Floor, Chancery House
St. Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Second Opinion (World Wide) International Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£87,038
Cash£227,583
Current Liabilities£147,258

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

23 January 2008Delivered on: 8 February 2008
Satisfied on: 6 October 2010
Persons entitled: Bank Hapoalim B.M.

Classification: Security over stocks and shares (direct)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares bonds and securities together with all the interest dividends. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
13 August 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
2 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 February 2017Registered office address changed from 33 Cavendish Square London W1G 0PW to 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 33 Cavendish Square London W1G 0PW to 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 2 February 2017 (1 page)
5 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2013Director's details changed for Hila Ofek Fartouk on 30 September 2013 (2 pages)
1 October 2013Director's details changed for Eldad Halevy on 30 September 2013 (2 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Director's details changed for Eldad Halevy on 30 September 2013 (2 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Director's details changed for Hila Ofek Fartouk on 30 September 2013 (2 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 October 2012Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 31 October 2012 (1 page)
31 October 2012Termination of appointment of Hyde Company Secretaries Ltd as a secretary (1 page)
31 October 2012Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 31 October 2012 (1 page)
31 October 2012Termination of appointment of Hyde Company Secretaries Ltd as a secretary (1 page)
9 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
4 October 2012Director's details changed for Hila Landau on 20 September 2011 (2 pages)
4 October 2012Director's details changed for Hila Landau on 20 September 2011 (2 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 February 2011Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF on 2 February 2011 (2 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Eldad Halevy on 20 September 2010 (2 pages)
27 September 2010Director's details changed for Hila Landau on 20 September 2010 (2 pages)
27 September 2010Director's details changed for Hila Landau on 20 September 2010 (2 pages)
27 September 2010Secretary's details changed for Hyde Company Secretaries Ltd on 20 September 2010 (2 pages)
27 September 2010Secretary's details changed for Hyde Company Secretaries Ltd on 20 September 2010 (2 pages)
27 September 2010Director's details changed for Eldad Halevy on 20 September 2010 (2 pages)
23 September 2009Return made up to 20/09/09; full list of members (3 pages)
23 September 2009Return made up to 20/09/09; full list of members (3 pages)
23 September 2009Registered office changed on 23/09/2009 from 2ND floor 70 conduit street london W15 2GF (1 page)
23 September 2009Registered office changed on 23/09/2009 from 2ND floor 70 conduit street london W15 2GF (1 page)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 September 2008Return made up to 20/09/08; full list of members (3 pages)
24 September 2008Return made up to 20/09/08; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 20/09/07; full list of members (2 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 20/09/07; full list of members (2 pages)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 October 2006Return made up to 20/09/06; full list of members (6 pages)
2 October 2006Return made up to 20/09/06; full list of members (6 pages)
2 August 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
2 August 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
12 December 2005New secretary appointed (1 page)
12 December 2005New secretary appointed (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Return made up to 20/09/05; full list of members (6 pages)
28 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Return made up to 20/09/05; full list of members (6 pages)
28 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
18 April 2005Registered office changed on 18/04/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
11 April 2005Company name changed inlaw two hundred and ninety lim ited\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed inlaw two hundred and ninety lim ited\certificate issued on 11/04/05 (2 pages)
20 September 2004Incorporation (23 pages)
20 September 2004Incorporation (23 pages)