Company NameOrthopaedic & Trauma Services Limited
DirectorSanjiv Jari
Company StatusActive
Company Number04471603
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Sanjiv Jari
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(same day as company formation)
RoleOrthopaedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney, 64
Brooks Drive, Hale Barns
Altrincham
Cheshire
WA15 8TR
Secretary NameMrs Jennifer Louise Jari
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney 64 Brooks Drive
Hale Barns
Altrincham
Cheshire
WA15 8TR
Director NameMrs Jennifer Louise Jari
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address248 Lockwood Road
Huddersfield
HD1 3TG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteoatsltd.com

Location

Registered Address248 Lockwood Road
Huddersfield
HD1 3TG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

56 at £1Mr Sanjiv D. Jari
56.00%
Ordinary
24 at £1Mrs Moksh L. Jari
24.00%
Ordinary
20 at £1Mrs Jennifer L. Jari
20.00%
Ordinary

Financials

Year2014
Net Worth£661,904
Cash£158,357
Current Liabilities£29,942

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Filing History

29 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 September 2020Change of share class name or designation (2 pages)
14 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
29 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
6 July 2017Notification of Sanjiv Jari as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Notification of Sanjiv Jari as a person with significant control on 1 July 2016 (2 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
7 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 July 2011Secretary's details changed for Jennifer Louise Jari on 27 June 2011 (2 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
6 July 2011Secretary's details changed for Jennifer Louise Jari on 27 June 2011 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Sanjiv Jari on 27 June 2010 (2 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Sanjiv Jari on 27 June 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
30 June 2008Secretary's change of particulars / jennifer jari / 30/06/2008 (1 page)
30 June 2008Secretary's change of particulars / jennifer jari / 30/06/2008 (1 page)
27 November 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
27 November 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
15 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 July 2007Return made up to 27/06/07; full list of members (3 pages)
3 July 2007Return made up to 27/06/07; full list of members (3 pages)
31 July 2006Secretary's particulars changed (1 page)
31 July 2006Return made up to 27/06/06; full list of members (3 pages)
31 July 2006Return made up to 27/06/06; full list of members (3 pages)
31 July 2006Secretary's particulars changed (1 page)
23 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 April 2006Registered office changed on 05/04/06 from: matravers & co chartered account bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page)
5 April 2006Registered office changed on 05/04/06 from: matravers & co chartered account bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page)
28 July 2005Return made up to 27/06/05; full list of members (3 pages)
28 July 2005Return made up to 27/06/05; full list of members (3 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Location of register of members (1 page)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
30 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 March 2005Registered office changed on 21/03/05 from: st. Andrews medical centre 30 russell street eccles greater manchester M30 0NU (1 page)
21 March 2005Registered office changed on 21/03/05 from: st. Andrews medical centre 30 russell street eccles greater manchester M30 0NU (1 page)
12 July 2004Return made up to 27/06/04; full list of members (7 pages)
12 July 2004Return made up to 27/06/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: 9 regents hill lostock bolton lancashire BL6 4PN (1 page)
10 July 2002Registered office changed on 10/07/02 from: 9 regents hill lostock bolton lancashire BL6 4PN (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 June 2002Incorporation (6 pages)
27 June 2002Incorporation (6 pages)