Company NameLogic Medical Limited
DirectorAlexander Edosa Oboh
Company StatusActive
Company Number05200805
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Alexander Edosa Oboh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address46 Riplingham Road
Kirk Ella
Hull
HU10 7TR
Secretary NameMargaret Oboh
NationalityBritish
StatusCurrent
Appointed09 August 2004(same day as company formation)
RoleGeneral Practitioner
Correspondence Address46 Riplingham Road
Kirk Ella
Hull
East Yorkshire
HU10 7TR

Location

Registered AddressThe Directors
46 Riplingham Road
Kirk Ella
Hull
East Yorkshire
HU10 7TR
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Dr Alexander Oboh
50.00%
Ordinary
500 at £1Margaret Oboh
50.00%
Ordinary

Financials

Year2014
Net Worth£9,072
Cash£14,405
Current Liabilities£5,838

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Filing History

31 January 2024Director's details changed for Dr Alexander Edosa Oboh on 29 January 2024 (2 pages)
1 September 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
23 August 2022Confirmation statement made on 9 August 2022 with updates (6 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
5 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 January 2022Statement of company's objects (2 pages)
5 January 2022Memorandum and Articles of Association (19 pages)
5 January 2022Particulars of variation of rights attached to shares (2 pages)
5 January 2022Change of share class name or designation (2 pages)
20 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
24 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 October 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1,000
(3 pages)
31 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1,000
(3 pages)
31 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1,000
(3 pages)
15 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(3 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(3 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(3 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 August 2012Secretary's details changed for Margaret Oboh on 13 August 2012 (1 page)
13 August 2012Director's details changed for Dr Alexander Edosa Oboh on 13 August 2012 (2 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
13 August 2012Secretary's details changed for Margaret Oboh on 13 August 2012 (1 page)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
13 August 2012Director's details changed for Dr Alexander Edosa Oboh on 13 August 2012 (2 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
22 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
29 November 2010Registered office address changed from 20 Bankfield Bardsey Leeds LS17 9AP on 29 November 2010 (1 page)
29 November 2010Registered office address changed from 20 Bankfield Bardsey Leeds LS17 9AP on 29 November 2010 (1 page)
25 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Dr Alexander Edosa Oboh on 9 August 2010 (2 pages)
25 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Dr Alexander Edosa Oboh on 9 August 2010 (2 pages)
25 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Dr Alexander Edosa Oboh on 9 August 2010 (2 pages)
31 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
31 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 August 2009Return made up to 09/08/09; full list of members (3 pages)
12 August 2009Return made up to 09/08/09; full list of members (3 pages)
30 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 September 2008Return made up to 09/08/08; full list of members (3 pages)
8 September 2008Return made up to 09/08/08; full list of members (3 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
25 September 2007Return made up to 09/08/07; full list of members (2 pages)
25 September 2007Return made up to 09/08/07; full list of members (2 pages)
20 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
20 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
24 August 2006Return made up to 09/08/06; full list of members (2 pages)
24 August 2006Return made up to 09/08/06; full list of members (2 pages)
24 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
11 August 2005Secretary's particulars changed (1 page)
11 August 2005Return made up to 09/08/05; full list of members (2 pages)
11 August 2005Return made up to 09/08/05; full list of members (2 pages)
11 August 2005Secretary's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
1 August 2005Registered office changed on 01/08/05 from: 20 stonefield scarcroft leeds LS14 3AB (1 page)
1 August 2005Registered office changed on 01/08/05 from: 20 stonefield scarcroft leeds LS14 3AB (1 page)
23 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2004Incorporation (12 pages)