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

QUANTUM PROSTHETICS AND ORTHOTICS LIMITED

ABILITY HOUSE, NUFFIELD WAY, ABINGDON, OX14 1RL,
Company Registration Number
00471297
Private Limited Company
Liquidation

Company Overview

About Quantum Prosthetics And Orthotics Ltd
QUANTUM PROSTHETICS AND ORTHOTICS LIMITED was founded on 1949-07-27 and has its registered office in Abingdon. The organisation's status is listed as "Liquidation". Quantum Prosthetics And Orthotics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUANTUM PROSTHETICS AND ORTHOTICS LIMITED
 
Legal Registered Office
ABILITY HOUSE
NUFFIELD WAY
ABINGDON
OX14 1RL
Other companies in OX14
 
Filing Information
Company Number 00471297
Company ID Number 00471297
Date formed 1949-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 17:34:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUANTUM PROSTHETICS AND ORTHOTICS LIMITED
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 QUANTUM PROSTHETICS AND ORTHOTICS LIMITED
The following companies were found which have the same name as QUANTUM PROSTHETICS AND ORTHOTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Quantum Prosthetics And Orthotics Inc Maryland Unknown

Company Officers of QUANTUM PROSTHETICS AND ORTHOTICS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY O'BYRNE
Director 2005-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE KING
Company Secretary 2006-03-31 2008-07-31
RICHARD DAVID HARRISON
Company Secretary 2005-02-28 2006-03-31
RICHARD DAVID HARRISON
Director 2005-02-28 2006-03-31
KEITH BELL
Director 2003-10-01 2005-03-18
STEPHEN JOHN LOUND
Company Secretary 1997-02-13 2005-02-28
STEPHEN JOHN LOUND
Director 1993-02-25 2005-02-28
JAMES ERIC PARKER
Director 1997-02-13 2003-04-13
INVENSYS SECRETARIES LIMITED
Company Secretary 1993-02-25 1997-02-13
ROBERT CASSON BROWN
Director 1993-06-07 1997-02-13
JAMES DEMMINK THOM
Director 1994-03-01 1997-02-13
GORDON ERNEST ISAACS
Director 1993-02-25 1995-02-25
DAVID S PRESCOTT
Director 1993-02-25 1994-12-01
KATHLEEN ANNE O'DONOVAN
Director 1993-02-25 1994-09-15
STANLEY KILLA WILLIAMS
Director 1993-02-25 1993-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY O'BYRNE SIT UK LTD Director 2015-08-10 CURRENT 1958-08-29 Active - Proposal to Strike off
MICHAEL ANTHONY O'BYRNE ABILITY MATTERS (NI) LIMITED Director 2011-03-29 CURRENT 2004-10-06 Active
MICHAEL ANTHONY O'BYRNE ASSISTIVE TECHNOLOGY GROUP Director 2011-01-04 CURRENT 2010-11-01 Active
MICHAEL ANTHONY O'BYRNE ABILITY CARE LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
MICHAEL ANTHONY O'BYRNE ABILITY SOLUTIONS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE ABILITYHOLDINGS LIMITED Director 2010-09-07 CURRENT 2010-09-07 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE ABILITYADAPTATIONS LIMITED Director 2010-08-31 CURRENT 2010-08-31 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE ABILITY HOMECARE LIMITED Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE ABILITY SERVICE AND SUPPORT LIMITED Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE ABILITY TECHNOLOGIES LIMITED Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE THE WHEELCHAIR LIFT COMPANY LIMITED Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE LIFT EXPERTS LIMITED Director 2010-02-26 CURRENT 2010-01-28 Dissolved 2016-11-08
MICHAEL ANTHONY O'BYRNE ABILITY PRODUCTS LIMITED Director 2010-02-26 CURRENT 2010-01-28 Active
MICHAEL ANTHONY O'BYRNE ABILITY LIFTING SOLUTIONS LIMITED Director 2009-11-20 CURRENT 1999-03-02 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE ABILITY MATTERS LTD Director 2004-05-17 CURRENT 2004-05-17 Active
MICHAEL ANTHONY O'BYRNE VESSA LIMITED Director 2000-12-04 CURRENT 1996-10-30 Active
MICHAEL ANTHONY O'BYRNE ORTHOEUROPE LIMITED Director 1996-05-31 CURRENT 1989-10-13 Active
MICHAEL ANTHONY O'BYRNE ABILITY MATTERS GROUP LIMITED Director 1995-06-15 CURRENT 1995-03-30 Active
MICHAEL ANTHONY O'BYRNE ORTHO C FAB LIMITED Director 1995-02-13 CURRENT 1995-02-13 Dissolved 2016-11-08
MICHAEL ANTHONY O'BYRNE OPCARE LIMITED Director 1994-03-01 CURRENT 1994-03-01 Active

More director information

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
2023-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARIE MOORE
2023-11-06L64.04Compulsory liquidation. Deferment of dissolution
2023-11-06L64.07Compulsory liquidation. Notice of completion of liquidation
2023-09-22APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MURPHY
2023-09-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MURPHY
2023-08-08MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-08-04DIRECTOR APPOINTED MR ALEXANDER PETER MAREK RUDZINSKI
2023-08-04DIRECTOR APPOINTED MR JOHN O'BYRNE
2023-08-04DIRECTOR APPOINTED MR STEPHEN JAMES MURPHY
2023-08-04DIRECTOR APPOINTED MS LISA MARIE MOORE
2023-08-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY O'BYRNE
2023-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY O'BYRNE
2023-08-04AP01DIRECTOR APPOINTED MR ALEXANDER PETER MAREK RUDZINSKI
2023-04-03CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-04-03CS01CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY O'BYRNE
2021-12-02ANNOTATIONAnnotation
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2017-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 23000
2017-03-15AR0113/02/16 ANNUAL RETURN FULL LIST
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM Suite a Windrush Court Blacklands Way Abingdon Oxfordshire OX14 1SY
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 23000
2017-02-08AC92Restoration by order of the court
2015-11-17GAZ2Final Gazette dissolved via compulsory strike-off
2015-08-17L64.07Compulsory liquidation. Notice of completion of liquidation
2015-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 23000
2015-03-05AR0113/02/15 ANNUAL RETURN FULL LIST
2014-11-25COCOMPCompulsory winding up order
2014-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 23000
2014-03-03AR0113/02/14 ANNUAL RETURN FULL LIST
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM C/O ABILITY TECHNOLOGY GROUP LIMITED WINDRUSH COURT BLACKLANDS WAY ABINGDON OXFORDSHIRE OX14 1SY ENGLAND
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM, C/O ABILITY TECHNOLOGY GROUP LIMITED, WINDRUSH COURT BLACKLANDS WAY, ABINGDON, OXFORDSHIRE, OX14 1SY, ENGLAND
2013-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2013-03-13AR0113/02/13 ANNUAL RETURN FULL LIST
2013-03-13CH01Director's details changed for Mr Michael Anthony O'byrne on 2013-03-13
2012-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2012-03-13AR0113/02/12 ANNUAL RETURN FULL LIST
2011-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2011-03-04AR0113/02/11 ANNUAL RETURN FULL LIST
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2011 FROM ORTHO HOUSE 20 NUFFIELD WAY ABINGDON OXFORDSHIRE OX14 1RL
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2011 FROM, ORTHO HOUSE, 20 NUFFIELD WAY, ABINGDON, OXFORDSHIRE, OX14 1RL
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-04AR0113/02/10 FULL LIST
2009-08-21AA31/10/08 TOTAL EXEMPTION FULL
2009-03-03363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'BYRNE / 02/03/2009
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'BYRNE / 02/03/2009
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE KING
2008-05-27AA31/10/07 TOTAL EXEMPTION FULL
2008-03-11363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-03-08363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288bSECRETARY RESIGNED
2006-04-03288aNEW SECRETARY APPOINTED
2006-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-03-14363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-03-14353LOCATION OF REGISTER OF MEMBERS
2006-03-14190LOCATION OF DEBENTURE REGISTER
2005-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: MILL LANE ALTON HAMPSHIRE GU34 2PX
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: MILL LANE, ALTON, HAMPSHIRE, GU34 2PX
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: MILL LANE, ALTON, HAMPSHIRE, GU34 2PX
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2005-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-20288bDIRECTOR RESIGNED
2005-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-02363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-09-22AUDAUDITOR'S RESIGNATION
2004-04-13225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03
2004-04-02288aNEW DIRECTOR APPOINTED
2004-03-04288aNEW DIRECTOR APPOINTED
2004-03-04363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-03-04288bDIRECTOR RESIGNED
2004-03-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-18288bDIRECTOR RESIGNED
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-20363aRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-03363aRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-16363aRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-09363aRETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS
1998-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-02-23363sRETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS
1998-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-03-21225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97
1997-03-21Accounting reference date extended from 31/12/96 to 31/03/97
1997-03-06Particulars of mortgage/charge
1994-12-09Director resigned
1994-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/93
1994-09-22Director resigned
1994-07-25Director resigned
1994-03-18Return made up to 25/02/94; full list of members
1993-10-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/92
1993-07-16Director resigned
1993-03-24New director appointed
1993-03-22Director resigned
1993-03-16Return made up to 25/02/93; full list of members
1992-10-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/91
1992-10-20Director resigned
1992-03-24Return made up to 25/02/92; full list of members
1992-01-24Director resigned
1992-01-21Director resigned
1991-11-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/90
1991-09-08Resolutions passed:<ul><li>Elective resolution passed</ul>
1991-07-22Return made up to 06/07/91; full list of members
1991-06-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/89
1991-04-09Return made up to 30/07/90; full list of members
1991-03-11Director resigned
1990-08-09Director resigned
1990-04-17New director appointed
1990-04-10Registered office changed on 10/04/90 from:\paper mill la., Alton, hants GU34 2PX
1990-04-10New director appointed
1989-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/88
1989-07-26Return made up to 06/07/89; full list of members
1989-05-08New director appointed
1988-07-15Director resigned
1988-07-15Return made up to 22/06/88; full list of members
1988-07-15Accounts made up to 1987-12-31
1988-05-13New director appointed
1987-07-03Director resigned
1987-07-03Return made up to 06/05/87; full list of members
1987-07-03Accounts made up to 1986-12-31
1986-07-01Director resigned
1986-06-07Return made up to 15/05/86; full list of members
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to QUANTUM PROSTHETICS AND ORTHOTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2014-11-18
Petitions to Wind Up (Companies)2014-10-22
Petitions to Wind Up (Companies)2014-09-19
Petitions to Wind Up (Companies)2014-07-25
Fines / Sanctions
No fines or sanctions have been issued against QUANTUM PROSTHETICS AND ORTHOTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1997-02-13 Satisfied MIDLAND BANK PLC
A CHARGE 1997-02-13 Satisfied BTR INDUSTRIES LIMITED
Intangible Assets
Patents
We have not found any records of QUANTUM PROSTHETICS AND ORTHOTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTUM PROSTHETICS AND ORTHOTICS LIMITED
Trademarks
We have not found any records of QUANTUM PROSTHETICS AND ORTHOTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTUM PROSTHETICS AND ORTHOTICS 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 (99999 - Dormant Company) as QUANTUM PROSTHETICS AND ORTHOTICS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where QUANTUM PROSTHETICS AND ORTHOTICS 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 TypeWinding-Up Orders
Defending partyQUANTUM PROSTHETICS AND ORTHOTICS LIMITEDEvent Date2014-11-13
In the Leeds District Registry case number 794 Liquidator appointed: G Rogers 3D Apex Plaza , Forbury Road , READING , RG1 1AX , telephone: 0118 958 1931 , email: Reading.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyQUANTUM PROSTHETICS AND ORTHOTICS LIMITEDEvent Date2014-07-25
SolicitorIrwin Mitchell LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 794 A Petition to wind up the above-named Company of Quantum Prosthetics and Orthotics Limited, presented on 25 July 2014 by TONI KAY GOODA (Executrix of the estate of Peggy Millicent Dunstan Deceased) and SUZANNA CAROLINE COULL (Executrix of the estate of Peggy Millicent Dunstan Deceased), whose address is 5 Cubitt Road, Norwich, Norfolk NR1 4PZ , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 14 October 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 13 October 2014 .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyQUANTUM PROSTHETICS AND ORTHOTICS LIMITEDEvent Date2014-07-25
SolicitorIrwin Mitchell LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 794 A Petition to wind up the above-named Company of Quantum Prosthetics and Orthotics Limited, presented on 25 July 2014 by TONI KAY GOODA (Executrix of the estate of Peggy Millicent Dunstan Deceased) and SUZANNA CAROLINE COULL (Executrix of the estate of Peggy Millicent Dunstan Deceased), whose address is 5 Cubitt Road, Norwich, Norfolk NR1 4PZ , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 14 October 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 13 October 2014 .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyQUANTUM PROSTHETICS AND ORTHOTICS LIMITEDEvent Date2014-07-25
SolicitorIrwin Mitchell LLP
In the High Court of Justice (Chancery Division) Leeds District Registry case number 794 A Petition to wind up the above-named company of Suite A Windrush Court, Blacklands Way, Abingdon, Oxfordshire OX14 1SY presented on 25 July 2014 by TONI KAY GOODA (Executrix of the estate of Peggy Millicent Dunstan Deceased) and SUZANNA CAROLINE COULL (Executrix of the estate of Peggy Millicent Dunstan Deceased) whose address is 5 Cubitt Road, Norwich, Norfolk NR1 4PZ claiming to be a creditor of the Company, will be heard at: Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG , on 11 November 2014 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of their intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on 10 November 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUANTUM PROSTHETICS AND ORTHOTICS 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 QUANTUM PROSTHETICS AND ORTHOTICS 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.