Company NameVisiotropics Limited
DirectorMichael Gordon Mew
Company StatusActive
Company Number09380221
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Michael Gordon Mew
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Pampisford Road
Purley
Surrey
CR8 2NE
Director NameDr Hejjaji Dattu Rao
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSouth City Hospital, 53/1, (45) Shalini Susheela R
Bangalore - 560004
Karnataka
India
Director NameDr Morteza Fazeli Niaki
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIran
StatusResigned
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Pampisford Road
Purley
Surrey
CR8 2NE
Director NameMr Vijalapur Nataraj
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSouth City Hospital, 53/1, (45) 'Shalini' Susheela
Bangalore - 560004
Karnataka
India
Director NameDr Nagachetan Bangalore Manjunathamurthy
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF2 - F3 Maxet House Liverpool Road
Luton
LU1 1RS
Director NameMrs Radhika Rao
Date of BirthNovember 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF2 - F3 Maxet House Liverpool Road
Luton
LU1 1RS
Secretary NameMs Radhika Rao
StatusResigned
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address16a Pampisford Road
Purley
Surrey
CR8 2NE

Contact

Websitewww.orthotropics.org

Location

Registered Address16a Pampisford Road
Purley
Surrey
CR8 2NE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
28 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
14 April 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
17 February 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
11 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
20 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
20 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
13 December 2019Notification of Mike Gordon Mew as a person with significant control on 30 November 2019 (2 pages)
13 December 2019Cessation of Nagachetan Bangalore Manjunathamurthy as a person with significant control on 30 November 2019 (1 page)
13 December 2019Termination of appointment of Radhika Rao as a secretary on 30 November 2019 (1 page)
13 December 2019Termination of appointment of Nagachetan Bangalore Manjunathamurthy as a director on 30 November 2019 (1 page)
13 December 2019Termination of appointment of Radhika Rao as a director on 30 November 2019 (1 page)
12 December 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
13 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
5 January 2017Termination of appointment of Hejjaji Dattu Rao as a director on 30 December 2016 (1 page)
5 January 2017Termination of appointment of Hejjaji Dattu Rao as a director on 30 December 2016 (1 page)
5 January 2017Termination of appointment of Vijalapur Nataraj as a director on 30 December 2016 (1 page)
5 January 2017Termination of appointment of Vijalapur Nataraj as a director on 30 December 2016 (1 page)
5 January 2017Termination of appointment of Morteza Fazeli Niaki as a director on 30 December 2016 (1 page)
5 January 2017Termination of appointment of Morteza Fazeli Niaki as a director on 30 December 2016 (1 page)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(7 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(7 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)