Company NameOnline Pathology Services Limited
DirectorsJohn Michael Reay and Catherine Mary Jane Vickery
Company StatusActive
Company Number05314373
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)
Previous NameCambridge Pathology Services Limited

Business Activity

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

Directors

Secretary NameCatherine Mary Jane Vickery
StatusCurrent
Appointed21 January 2019(14 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr John Michael Reay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(14 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(14 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameDr Robin Peter Moseley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RolePathologist
Country of ResidenceEngland
Correspondence Address2 St Barnabas Court
St Barnabas Road
Cambridge
CB1 2BZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NamePeter Thomas Moseley
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address29 Stallards Crescent
Kirby Cross
Frinton
Essex
CO13 0TN
Director NameDr John Arthur Christopher Stenton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2005(8 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 25 July 2017)
RoleSoftware Development
Country of ResidenceUnited Kingdom
Correspondence Address55a Hemingford Road
Hemingford Grey
St Ives
Cambridgeshire
PE27 5HF
Director NameMr Michael Thomas Neeb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMrs Teresa Finch Pritchard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2017(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Secretary NameJasy Loyal
StatusResigned
Appointed25 July 2017(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Dr John Arthur Christopher Stenton
50.00%
Ordinary
1 at £1Robin Peter Moseley
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Filing History

27 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
19 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
3 November 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
17 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
27 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
17 March 2021Change of details for Hca International Limited as a person with significant control on 18 December 2020 (2 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
18 December 2020Registered office address changed from 242 Marylebone Road London NW1 6JL England to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page)
17 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
13 May 2019Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page)
11 April 2019Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page)
19 February 2019Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 (2 pages)
18 February 2019Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages)
15 February 2019Appointment of Mr John Michael Reay as a director on 6 February 2019 (2 pages)
2 January 2019Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page)
19 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
22 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
3 August 2017Registered office address changed from 242 242 Marylebone Road London NW1 6JL England to 242 Marylebone Road London NW1 6JL on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 242 242 Marylebone Road London NW1 6JL England to 242 Marylebone Road London NW1 6JL on 3 August 2017 (1 page)
26 July 2017Cessation of John Arthur Christopher Stenton as a person with significant control on 25 July 2017 (1 page)
26 July 2017Notification of Hca International Limited as a person with significant control on 25 July 2017 (2 pages)
26 July 2017Termination of appointment of Robin Peter Moseley as a director on 25 July 2017 (1 page)
26 July 2017Cessation of Robin Peter Moseley as a person with significant control on 25 July 2017 (1 page)
26 July 2017Appointment of Mr Michael Thomas Neeb as a director on 25 July 2017 (2 pages)
26 July 2017Cessation of John Arthur Christopher Stenton as a person with significant control on 25 July 2017 (1 page)
26 July 2017Registered office address changed from Silvaco Technology Centre Compass Point St Ives Cambridgeshire PE27 5JL to 242 242 Marylebone Road London NW1 6JL on 26 July 2017 (1 page)
26 July 2017Appointment of Mrs Teresa Finch Pritchard as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Jasy Loyal as a secretary on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Michael Thomas Neeb as a director on 25 July 2017 (2 pages)
26 July 2017Termination of appointment of John Arthur Christopher Stenton as a director on 25 July 2017 (1 page)
26 July 2017Appointment of Mrs Teresa Finch Pritchard as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Jasy Loyal as a secretary on 25 July 2017 (2 pages)
26 July 2017Cessation of Robin Peter Moseley as a person with significant control on 25 July 2017 (1 page)
26 July 2017Termination of appointment of Robin Peter Moseley as a director on 25 July 2017 (1 page)
26 July 2017Termination of appointment of John Arthur Christopher Stenton as a director on 25 July 2017 (1 page)
26 July 2017Notification of Hca International Limited as a person with significant control on 25 July 2017 (2 pages)
26 July 2017Registered office address changed from Silvaco Technology Centre Compass Point St Ives Cambridgeshire PE27 5JL to 242 242 Marylebone Road London NW1 6JL on 26 July 2017 (1 page)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
24 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
24 April 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Doctor John Arthur Christopher Stenton on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Dr Robin Peter Moseley on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Doctor John Arthur Christopher Stenton on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Dr Robin Peter Moseley on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Doctor John Arthur Christopher Stenton on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Dr Robin Peter Moseley on 1 October 2009 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 February 2009Return made up to 16/12/08; full list of members (3 pages)
17 February 2009Return made up to 16/12/08; full list of members (3 pages)
8 December 2008Appointment terminated secretary peter moseley (1 page)
8 December 2008Appointment terminated secretary peter moseley (1 page)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 December 2007Return made up to 16/12/07; full list of members (3 pages)
20 December 2007Return made up to 16/12/07; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 January 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2006Registered office changed on 02/10/06 from: 6 regency square rustat road cambridge cambridgeshire CB1 3WL (1 page)
2 October 2006Registered office changed on 02/10/06 from: 6 regency square rustat road cambridge cambridgeshire CB1 3WL (1 page)
28 June 2006Company name changed cambridge pathology services lim ited\certificate issued on 28/06/06 (2 pages)
28 June 2006Company name changed cambridge pathology services lim ited\certificate issued on 28/06/06 (2 pages)
23 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
29 December 2005Return made up to 16/12/05; full list of members (8 pages)
29 December 2005Return made up to 16/12/05; full list of members (8 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
9 February 2005Registered office changed on 09/02/05 from: 6H grange way business park grange way whitehall industrial estate colchester essex CO2 8HS (1 page)
9 February 2005Registered office changed on 09/02/05 from: 6H grange way business park grange way whitehall industrial estate colchester essex CO2 8HS (1 page)
22 December 2004Registered office changed on 22/12/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004Registered office changed on 22/12/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004Secretary resigned (1 page)
16 December 2004Incorporation (16 pages)
16 December 2004Incorporation (16 pages)