Company NameNational Osteopathic Archive
Company StatusDissolved
Company Number07265368
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameDr Martin Collins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(4 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 31 January 2017)
RoleSessional Lecturer
Country of ResidenceEngland
Correspondence Address15 Talacre Road
Kentish Town
London
NW5 3PH
Director NameJohn Cornelius O'Brien
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(4 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 31 January 2017)
RoleOsteopathic Historian
Country of ResidenceUnited Kingdom
Correspondence AddressMarch House 6 The Green
Marsh Baldon
Oxford
OX44 9LW
Director NameMrs Margery Joan Bloomfield
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 31 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address275 Borough High Street
London
SE1 1JE
Director NameMiss Rachel Mary Martineau
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 31 January 2017)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address275 Borough High Street
London
SE1 1JE
Director NameMr Nicholas Dominic Woodhead
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 31 January 2017)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence Address4 Wellington Circus
Nottingham
NG1 5AL
Director NameMr Simon Nicholas John Davies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Woodfield Avenue
Hildenborough
Tonbridge
Kent
TN11 9ES
Secretary NamePatricia Davies
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address2a Woodfield Avenue
Hildenborough
Tonbridge
Kent
TN11 9ES
Director NameMiss Rachel Mary Martineau
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2012)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address168 Carlyle Road
London
W5 4BJ
Secretary NameSimon Nicholas John Davies
NationalityBritish
StatusResigned
Appointed01 October 2010(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2012)
RoleCompany Director
Correspondence Address2a Woodfield Avenue
Tonbridge
Kent
TN11 9ES
Director NameRobin Terence Kirk
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 February 2014)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address5 Tabard Centre Prioress Street
London
SE1 4UZ
Director NameMr Brian Sydney Joseph
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 2015)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address275 Borough High Street
London
SE1 1JE

Contact

Websitenoa.ac.uk

Location

Registered Address275 Borough High Street
London
SE1 1JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,629
Cash£365
Current Liabilities£350

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016Application to strike the company off the register (3 pages)
8 November 2016Application to strike the company off the register (3 pages)
23 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 May 2016Annual return made up to 26 May 2016 no member list (6 pages)
26 May 2016Annual return made up to 26 May 2016 no member list (6 pages)
18 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 September 2015Termination of appointment of Brian Sydney Joseph as a director on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Brian Sydney Joseph as a director on 10 September 2015 (1 page)
26 May 2015Annual return made up to 26 May 2015 no member list (6 pages)
26 May 2015Annual return made up to 26 May 2015 no member list (6 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 June 2014Annual return made up to 26 May 2014 no member list (6 pages)
6 June 2014Annual return made up to 26 May 2014 no member list (6 pages)
5 February 2014Termination of appointment of Robin Kirk as a director (1 page)
5 February 2014Termination of appointment of Robin Kirk as a director (1 page)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 June 2013Director's details changed for John Cornelius O'brien on 14 June 2013 (2 pages)
17 June 2013Director's details changed for John Cornelius O'brien on 14 June 2013 (2 pages)
14 June 2013Director's details changed for John Cornelius O'brien on 13 June 2013 (2 pages)
14 June 2013Director's details changed for John Cornelius O'brien on 13 June 2013 (2 pages)
12 June 2013Annual return made up to 26 May 2013 no member list (8 pages)
12 June 2013Annual return made up to 26 May 2013 no member list (8 pages)
2 March 2013Appointment of Mr Nicholas Dominic Woodhead as a director (2 pages)
2 March 2013Appointment of Mr Nicholas Dominic Woodhead as a director (2 pages)
27 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 November 2012Appointment of Mr Brian Sydney Joseph as a director (2 pages)
30 November 2012Appointment of Miss Rachel Mary Martineau as a director (2 pages)
30 November 2012Appointment of Mrs Margery Joan Bloomfield as a director (2 pages)
30 November 2012Appointment of Mr Brian Sydney Joseph as a director (2 pages)
30 November 2012Appointment of Miss Rachel Mary Martineau as a director (2 pages)
30 November 2012Appointment of Mrs Margery Joan Bloomfield as a director (2 pages)
22 June 2012Registered office address changed from 168 Carlyle Road London W5 4BJ on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 168 Carlyle Road London W5 4BJ on 22 June 2012 (1 page)
30 May 2012Annual return made up to 26 May 2012 no member list (4 pages)
30 May 2012Annual return made up to 26 May 2012 no member list (4 pages)
30 April 2012Termination of appointment of Rachel Martineau as a director (1 page)
30 April 2012Termination of appointment of Simon Davies as a secretary (1 page)
30 April 2012Termination of appointment of Rachel Martineau as a director (1 page)
30 April 2012Termination of appointment of Simon Davies as a secretary (1 page)
20 April 2012Memorandum and Articles of Association (15 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2012Memorandum and Articles of Association (15 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2012Registered office address changed from C/O British School of Osteopathy 275 Borough High Street London SE1 1JE on 25 March 2012 (1 page)
25 March 2012Registered office address changed from C/O British School of Osteopathy 275 Borough High Street London SE1 1JE on 25 March 2012 (1 page)
20 March 2012Registered office address changed from 2a Woodfield Avenue Hildenborough Tonbridge Kent TN11 9ES England on 20 March 2012 (2 pages)
20 March 2012Registered office address changed from 2a Woodfield Avenue Hildenborough Tonbridge Kent TN11 9ES England on 20 March 2012 (2 pages)
19 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 June 2011Annual return made up to 26 May 2011 no member list (6 pages)
1 June 2011Annual return made up to 26 May 2011 no member list (6 pages)
8 March 2011Appointment of Robin Terence Kirk as a director (5 pages)
8 March 2011Appointment of Robin Terence Kirk as a director (5 pages)
11 October 2010Termination of appointment of Simon Davies as a director (2 pages)
11 October 2010Appointment of Dr Martin Collins as a director (3 pages)
11 October 2010Appointment of John Cornelius O'brien as a director (3 pages)
11 October 2010Termination of appointment of Patricia Davies as a secretary (2 pages)
11 October 2010Appointment of Simon Nicholas John Davies as a secretary (3 pages)
11 October 2010Appointment of John Cornelius O'brien as a director (3 pages)
11 October 2010Termination of appointment of Patricia Davies as a secretary (2 pages)
11 October 2010Termination of appointment of Simon Davies as a director (2 pages)
11 October 2010Appointment of Miss Rachel Mary Martineau as a director (3 pages)
11 October 2010Appointment of Dr Martin Collins as a director (3 pages)
11 October 2010Appointment of Miss Rachel Mary Martineau as a director (3 pages)
11 October 2010Appointment of Simon Nicholas John Davies as a secretary (3 pages)
26 May 2010Incorporation (20 pages)
26 May 2010Incorporation (20 pages)