Purley
Surrey
CR8 2NE
Director Name | Dr Hejjaji Dattu Rao |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | South City Hospital, 53/1, (45) Shalini Susheela R Bangalore - 560004 Karnataka India |
Director Name | Dr Morteza Fazeli Niaki |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Iran |
Status | Resigned |
Appointed | 08 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Pampisford Road Purley Surrey CR8 2NE |
Director Name | Mr Vijalapur Nataraj |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | South City Hospital, 53/1, (45) 'Shalini' Susheela Bangalore - 560004 Karnataka India |
Director Name | Dr Nagachetan Bangalore Manjunathamurthy |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | F2 - F3 Maxet House Liverpool Road Luton LU1 1RS |
Director Name | Mrs Radhika Rao |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | F2 - F3 Maxet House Liverpool Road Luton LU1 1RS |
Secretary Name | Ms Radhika Rao |
---|---|
Status | Resigned |
Appointed | 08 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 16a Pampisford Road Purley Surrey CR8 2NE |
Website | www.orthotropics.org |
---|
Registered Address | 16a Pampisford Road Purley Surrey CR8 2NE |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
14 April 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
17 February 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
11 November 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
13 December 2019 | Notification of Mike Gordon Mew as a person with significant control on 30 November 2019 (2 pages) |
13 December 2019 | Cessation of Nagachetan Bangalore Manjunathamurthy as a person with significant control on 30 November 2019 (1 page) |
13 December 2019 | Termination of appointment of Radhika Rao as a secretary on 30 November 2019 (1 page) |
13 December 2019 | Termination of appointment of Nagachetan Bangalore Manjunathamurthy as a director on 30 November 2019 (1 page) |
13 December 2019 | Termination of appointment of Radhika Rao as a director on 30 November 2019 (1 page) |
12 December 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Hejjaji Dattu Rao as a director on 30 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Hejjaji Dattu Rao as a director on 30 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Vijalapur Nataraj as a director on 30 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Vijalapur Nataraj as a director on 30 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Morteza Fazeli Niaki as a director on 30 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Morteza Fazeli Niaki as a director on 30 December 2016 (1 page) |
7 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|