Company NameO. I. Medical Limited
DirectorsJohn Sanders Everingham and Gilbert Marcus Filshie
Company StatusActive
Company Number07356994
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Previous NameWakeco (423) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Sanders Everingham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2010(3 months, 4 weeks after company formation)
Appointment Duration13 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 Redmires Road
Sheffield
S10 4LB
Director NameGilbert Marcus Filshie
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2012(1 year, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Redmires Road
Sheffield
S10 4LB
Director NameMr John Baddeley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Director NameMr Bernard Martin Crewdson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon House Rutland Road
Sheffield
South Yorkshire
S3 8DP

Location

Registered Address39 Redmires Road
Sheffield
S10 4LB
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Financials

Year2013
Net Worth-£12,625
Cash£18,815
Current Liabilities£32,525

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 December 2023Registered office address changed from Redlands 3-5 Tapton House Road Sheffield South Yorkshire S10 5BY to 39 Redmires Road Sheffield S10 4LB on 15 December 2023 (1 page)
22 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
30 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 March 2021 (4 pages)
28 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Director's details changed for Mr John Sanders Everingham on 3 October 2016 (2 pages)
10 October 2016Director's details changed for Mr John Sanders Everingham on 3 October 2016 (2 pages)
7 October 2016Director's details changed for Mr John Sanders Everingham on 3 October 2016 (2 pages)
7 October 2016Director's details changed for Mr John Sanders Everingham on 3 October 2016 (2 pages)
13 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Termination of appointment of Bernard Martin Crewdson as a director on 6 December 2013 (1 page)
11 September 2014Termination of appointment of Bernard Martin Crewdson as a director on 6 December 2013 (1 page)
11 September 2014Termination of appointment of Bernard Martin Crewdson as a director on 6 December 2013 (1 page)
11 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
5 December 2012Appointment of Mr Bernard Crewdson as a director (3 pages)
5 December 2012Appointment of Mr Bernard Crewdson as a director (3 pages)
5 December 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 100
(4 pages)
5 December 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 100
(4 pages)
5 December 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 100
(4 pages)
12 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
10 July 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 2
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 2
(4 pages)
7 June 2012Appointment of Gilbert Marcus Filshie as a director (2 pages)
7 June 2012Appointment of Gilbert Marcus Filshie as a director (2 pages)
30 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
4 January 2011Termination of appointment of John Baddeley as a director (2 pages)
4 January 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
4 January 2011Termination of appointment of John Baddeley as a director (2 pages)
4 January 2011Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 4 January 2011 (2 pages)
4 January 2011Appointment of Mr John Sanders Everingham as a director (3 pages)
4 January 2011Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 4 January 2011 (2 pages)
4 January 2011Appointment of Mr John Sanders Everingham as a director (3 pages)
4 January 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
30 December 2010Change of name notice (2 pages)
30 December 2010Change of name notice (2 pages)
30 December 2010Company name changed wakeco (423) LIMITED\certificate issued on 30/12/10
  • RES15 ‐ Change company name resolution on 2010-12-22
(2 pages)
30 December 2010Company name changed wakeco (423) LIMITED\certificate issued on 30/12/10
  • RES15 ‐ Change company name resolution on 2010-12-22
(2 pages)
25 August 2010Incorporation (38 pages)
25 August 2010Incorporation (38 pages)