Company NameFirmly Medical Ltd
DirectorOlivia Mukasa
Company StatusActive
Company Number08708057
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 7 months ago)
Previous NameOliviam Medical Supplies Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Olivia Mukasa
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Castle House Castle Road
Dagenham
Essex
RM9 4XW
Director NameMs Olivia Mukasa
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX
Director NameMr Frank Mukasa
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(5 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX

Location

Registered Address27 Castle House Castle Road
Dagenham
Essex
RM9 4XW
RegionLondon
ConstituencyBarking
CountyGreater London
WardEastbury
Built Up AreaGreater London

Shareholders

1 at £1Olivia Mukasa
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months from now)

Filing History

21 July 2020Confirmation statement made on 26 June 2020 with updates (3 pages)
6 November 2019Micro company accounts made up to 30 September 2019 (7 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
5 July 2017Notification of Olivia Mukasa as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Olivia Mukasa as a person with significant control on 5 July 2017 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
14 November 2016Accounts for a dormant company made up to 30 September 2016 (4 pages)
14 November 2016Accounts for a dormant company made up to 30 September 2016 (4 pages)
5 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
5 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
10 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 May 2016Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 May 2016Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 27 Castle House Castle Road Dagenham Essex RM9 4XW on 10 May 2016 (1 page)
10 May 2016Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 May 2016Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 27 Castle House Castle Road Dagenham Essex RM9 4XW on 10 May 2016 (1 page)
10 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been suspended (1 page)
31 October 2015Compulsory strike-off action has been suspended (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
17 March 2015Appointment of Mrs Olivia Mukasa as a director on 3 February 2015 (2 pages)
17 March 2015Appointment of Mrs Olivia Mukasa as a director on 3 February 2015 (2 pages)
17 March 2015Appointment of Mrs Olivia Mukasa as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Olivia Mukasa as a director on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Olivia Mukasa as a director on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Olivia Mukasa as a director on 2 February 2015 (1 page)
2 February 2015Director's details changed for Mr Frank Mukasa on 1 February 2015 (2 pages)
2 February 2015Appointment of Mrs Olivia Mukasa as a director on 1 February 2015 (2 pages)
2 February 2015Appointment of Mrs Olivia Mukasa as a director on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mrs Olivia Mukasa on 1 February 2015 (2 pages)
2 February 2015Termination of appointment of Frank Mukasa as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Frank Mukasa as a director on 2 February 2015 (1 page)
2 February 2015Director's details changed for Mrs Olivia Mukasa on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Frank Mukasa on 1 February 2015 (2 pages)
2 February 2015Appointment of Mrs Olivia Mukasa as a director on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mrs Olivia Mukasa on 1 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Frank Mukasa on 1 February 2015 (2 pages)
2 February 2015Termination of appointment of Frank Mukasa as a director on 2 February 2015 (1 page)
26 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(3 pages)
26 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(3 pages)
28 February 2014Company name changed oliviam medical supplies LTD\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Director's details changed for Mrs Olivia Mukasa on 27 February 2014 (2 pages)
28 February 2014Termination of appointment of Olivia Mukasa as a director (1 page)
28 February 2014Registered office address changed from 27 Castle House Castle Road Dagenham Essex RM9 4XW United Kingdom on 28 February 2014 (1 page)
28 February 2014Appointment of Mr Frank Mukasa as a director (2 pages)
28 February 2014Registered office address changed from 27 Castle House Castle Road Dagenham Essex RM9 4XW United Kingdom on 28 February 2014 (1 page)
28 February 2014Director's details changed for Mrs Olivia Mukasa on 27 February 2014 (2 pages)
28 February 2014Company name changed oliviam medical supplies LTD\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Termination of appointment of Olivia Mukasa as a director (1 page)
28 February 2014Appointment of Mr Frank Mukasa as a director (2 pages)
26 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)