Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORTHOS LIMITED
Company Information for

ORTHOS LIMITED

SPINNINGFIELDS, MANCHESTER, M3,
Company Registration Number
03708546
Private Limited Company
Dissolved

Dissolved 2017-04-06

Company Overview

About Orthos Ltd
ORTHOS LIMITED was founded on 1999-02-04 and had its registered office in Spinningfields. The company was dissolved on the 2017-04-06 and is no longer trading or active.

Key Data
Company Name
ORTHOS LIMITED
 
Legal Registered Office
SPINNINGFIELDS
MANCHESTER
 
Previous Names
ORTHOS (UK) LIMITED25/01/2006
BYRONCOURT LIMITED22/02/1999
Filing Information
Company Number 03708546
Date formed 1999-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2017-04-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 06:16:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ORTHOS LIMITED
The following companies were found which have the same name as ORTHOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORTHOS (ENGINEERING) LIMITED NO 2 THE POINT BUSINESS PARK MARKET HARBOROUGH LEICESTERSHIRE LE16 7QU Active Company formed on the 1956-01-24
ORTHOS (PROJECTS) LIMITED FERNIE ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7PH Active Company formed on the 1977-06-03
ORTHOS AS Laguneveien 9 RÅDAL 5239 Active Company formed on the 1987-12-30
ORTHOS BOUTIQUE SMILES PC 754 N CARROLL AVE SOUTHLAKE TX 76092 ACTIVE Company formed on the 2014-06-10
ORTHOS CALIFORNIA INCORPORATED California Unknown
ORTHOS CAPITAL LLC 4055 BEECHWOOD LN 12301 RESEARCH PARK BLVD. BLDG. 4, SUITE DALLAS TX 75220 Active Company formed on the 2013-02-14
Orthos Consult Corporation Delaware Unknown
ORTHOS CONSULTING, PLLC 11334 EXETER AVE NE SEATTLE WA 981255910 Active Company formed on the 2019-07-09
ORTHOS CONSTRUCTION SERVICES LLC 742 NW SCENIC DR ALBANY OR 97321 Active Company formed on the 2022-03-23
ORTHOS ENGINEERING (G.B.) LIMITED NO 2 THE POINT BUSINESS PARK MARKET HARBOROUGH LEICESTERSHIRE LE16 7QU Active - Proposal to Strike off Company formed on the 2001-06-14
ORTHOS ENGINEERING LIMITED 48 SEAPOINT AVENUE BLACKROCK CO. DUBLIN Dissolved Company formed on the 1998-07-16
ORTHOS ENTERPRISES INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2012-10-29
ORTHOS ENTERPRISES PTY LTD Active Company formed on the 2012-06-14
ORTHOS ENTERPRISES, INC. 223 4TH AVE STE 1800 PITTSBURGH PA 15222 Active Company formed on the 2018-09-25
Orthos Export And Import, Inc. Delaware Unknown
ORTHOS FAMILY LIMITED 106 CAPTAIN'S AVENUE CRUMLIN DUBLIN 12, DUBLIN, D12E9K6, IRELAND D12E9K6 Active Company formed on the 2018-10-12
ORTHOS FINANCE LIMITED ALTON HOUSE 4 HERBERT STREET DUBLIN 2 Dissolved Company formed on the 2006-05-08
Orthos Holding Company LLC Connecticut Unknown
ORTHOS INC Delaware Unknown
ORTHOS INC California Unknown
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2016
2015-07-22LIQ MISCINSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR
2015-07-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2015
2015-05-21LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-05-214.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-07-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/06/2014
2014-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-232.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-01-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/01/2014
2013-09-20F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-09-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM TECHNIUM SPRINGBOARD TECHNIUM SPRINGBOARD LLANTARNAM INDUSTRIAL PARK CWMBRAN GWENT NP44 3AW UNITED KINGDOM
2013-07-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA DOYLE
2013-06-10RES01ALTER ARTICLES 12/02/2013
2013-06-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-31TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN FAIREY
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER GIBSON
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAIREY
2013-02-28LATEST SOC28/02/13 STATEMENT OF CAPITAL;GBP 41535
2013-02-28AR0104/02/13 FULL LIST
2013-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FAIREY / 04/02/2013
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY GIBSON / 04/02/2013
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FAIREY / 04/02/2013
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTINA DOYLE / 04/02/2013
2012-11-13RP04SECOND FILING WITH MUD 04/02/12 FOR FORM AR01
2012-11-13ANNOTATIONClarification
2012-09-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-29SH0128/05/12 STATEMENT OF CAPITAL GBP 41565
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIRST
2012-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-28AR0104/02/12 FULL LIST
2012-01-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-01-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-06SH0120/12/11 STATEMENT OF CAPITAL GBP 41520
2011-09-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-17AP01DIRECTOR APPOINTED MR TIMOTHY JAMES HIRST
2011-05-11RES13RECLASS 01/04/2011
2011-05-11RES01ADOPT ARTICLES 01/04/2011
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WELSH
2011-05-03SH0131/03/11 STATEMENT OF CAPITAL GBP 38187
2011-03-11AR0104/02/11 FULL LIST
2011-03-11AP01DIRECTOR APPOINTED PROFESSOR CHRISTINA DOYLE
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RORKE
2011-01-17SH0130/11/10 STATEMENT OF CAPITAL GBP 32632
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 3 THE STABLES LEIGH COURT BUSINESS CENTRE PILL ROAD ABBOTS LEIGH BRISTOL BS8 3RL UNITED KINGDOM
2010-06-11AP01DIRECTOR APPOINTED MR ROBERT WILLIAM WELSH
2010-06-11SH0126/05/10 STATEMENT OF CAPITAL GBP 414739
2010-06-08RES01ADOPT ARTICLES 19/05/2010
2010-06-08RES12VARYING SHARE RIGHTS AND NAMES
2010-03-01AR0104/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM RORKE / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY GIBSON / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FAIREY / 01/10/2009
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-1088(2)AD 16/02/09-09/04/09 GBP SI 610@1=610 GBP IC 20188/20798
2009-05-0188(2)AD 16/02/09-09/04/09 GBP SI 610@1=610 GBP IC 19578/20188
2009-03-03363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-11288aDIRECTOR APPOINTED MR PETER JOHN GIBSON
2008-11-1388(2)AD 09/10/08 GBP SI 783@1=783 GBP IC 14224/15007
2008-07-01363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-02-28190LOCATION OF DEBENTURE REGISTER
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 3 THE STABLES LEIGH COURT BRISTOL NORTH SOMERSET BS8 3RA
2008-02-27353LOCATION OF REGISTER OF MEMBERS
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY DAVID SIMPSON
2008-02-27288aSECRETARY APPOINTED MR STEPHEN FAIREY
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-14288bSECRETARY RESIGNED
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: THE POST HOUSE, BURRINGTON BRISTOL N SOMERSET U.K BS40 7AA
2007-03-22288bDIRECTOR RESIGNED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-02-19363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to ORTHOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-24
Notice of Intended Dividends2015-05-28
Appointment of Liquidators2014-06-30
Appointment of Administrators2013-07-15
Fines / Sanctions
No fines or sanctions have been issued against ORTHOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-10 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 2005-06-14 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ORTHOS LIMITED registering or being granted any patents
Domain Names

ORTHOS LIMITED owns 1 domain names.

orthos.co.uk  

Trademarks
We have not found any records of ORTHOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORTHOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as ORTHOS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ORTHOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyORTHOS LIMITEDEvent Date2016-10-18
Place of meeting: 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Date of meeting: 20 December 2016. Time of members' meeting: 10:00 am. Time of creditors' meeting: 10:30 am. Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Final Meetings of the members and creditors of the Company will be held at the place, date and times specified above for the purpose of having an account of the winding-up laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and releasing the Liquidator from office. A member or creditor entitled to attend and vote may appoint a proxy, who need not also be a member or creditor, to attend and vote for them. Any proxies to be used at the Meetings and creditors proofs of debt (unless previously submitted), must be lodged with the Liquidator no later than 12:00 pm on the business day before the meeting. Date of Appointment: 23 June 2014 Liquidator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP. Telephone: 02920 235591. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyORTHOS LIMITEDEvent Date2015-05-21
Principal Trading Address: Technium Springboard, Llantarnam Park, Cwmbran, NP44 3AW Notice is hereby given that I, Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP intend to make a distribution to creditors within 2 months of the last date of proving. The dividend is a first and final dividend. The last date for proving is 26 June 2015. Date of Appointment: 23 June 2014 For further details contact: Alistair Wardell, Tel: 0161 953 6334. Alternative contact: Paula Martin
 
Initiating party Event TypeAppointment of Liquidators
Defending partyORTHOS LIMITEDEvent Date2014-06-23
Alistair Wardell and James Stares , both of Grant Thornton UK LLP , 11/13 Penhill Road, Cardiff, South Glamorgan CF11 9UP . : For further details contact: Alistair Wardell or James Stares, Tel: 0161 953 6334. Alternative contact: Paula Martin.
 
Initiating party Event TypeAppointment of Administrators
Defending partyORTHOS LIMITEDEvent Date2013-07-05
In the High Court of Justice, Companies Court Cardiff District Registry case number 212 Alistair Wardell and James Stares (IP Nos 9498 and 11490 ), both of Grant Thornton UK LLP , 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP Further details contact: The Joint Administrators on email: cmu@uk.gt.com or 0161 953 6900. Alternative contacts: Paula Martin or Richard Jackson :
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2008-04-17
A meeting of creditors of the above company has been summoned by the Joint Liquidators under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ report of the winding up and determining whether the Joint Liquidators should have their release under section 174 of the Insolvency Act 1986. The meeting will be held on Friday 23 May 2008 at 11.00am at 32 Cornhill, London EC3V 3BT. A proxy form must be lodged with me not later than noon on the business day preceding the day of the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). V M Bairstow , Joint Liquidator 11 April 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORTHOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORTHOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.