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

ORTHOEUROPE LIMITED

ABILITY HOUSE, 21 NUFFIELD WAY, ABINGDON, OXFORDSHIRE, OX14 1RL,
Company Registration Number
02432148
Private Limited Company
Active

Company Overview

About Orthoeurope Ltd
ORTHOEUROPE LIMITED was founded on 1989-10-13 and has its registered office in Abingdon. The organisation's status is listed as "Active". Orthoeurope Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORTHOEUROPE LIMITED
 
Legal Registered Office
ABILITY HOUSE
21 NUFFIELD WAY
ABINGDON
OXFORDSHIRE
OX14 1RL
Other companies in OX14
 
Telephone01235 555001
 
Filing Information
Company Number 02432148
Company ID Number 02432148
Date formed 1989-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
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 FULL
Last Datalog update: 2024-03-06 20:00:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORTHOEUROPE 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.

Company Officers of ORTHOEUROPE LIMITED

Current Directors
Officer Role Date Appointed
JAMES LAWRENCE LYONS
Director 2009-10-06
ERLA O'BYRNE
Director 1997-06-03
JOHN O'BYRNE
Director 2009-10-06
MICHAEL ANTHONY O'BYRNE
Director 1996-05-31
PAUL DAVID ROBINSON
Director 2016-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA JEAN WHITTAKER
Director 2014-07-01 2015-10-16
ALAN CLARKE
Director 2015-03-02 2015-05-29
DAVID JOHN WARLOW
Director 2009-10-06 2010-06-30
JACQUELINE KING
Company Secretary 2006-03-31 2008-07-31
ROBERT HENRY MCNEILLY
Director 2003-01-01 2007-05-31
RICHARD DAVID HARRISON
Company Secretary 2002-12-18 2006-03-31
RICHARD DAVID HARRISON
Director 2002-12-18 2006-03-31
ANDREW JOHN NEILSON
Director 2003-04-01 2005-06-03
ROBERT PAUL MARCHANT
Director 2002-04-02 2005-03-31
DAVID JAMES WITHAM
Company Secretary 2000-06-04 2002-12-18
DAVID JAMES WITHAM
Director 2000-06-04 2002-12-06
ANTHONY PETER PEARCE
Director 1997-04-02 2000-11-01
CHRISTOPHER LESLIE JAMES HEXT
Company Secretary 1993-03-01 2000-05-26
KARL VINCENT ANDERSON
Director 1998-07-01 2000-04-18
IRENE LESLEY HARRISON
Company Secretary 1996-04-24 1996-04-26
IRENE LESLEY HARRISON
Company Secretary 1996-02-16 1996-02-26
MARY SWINTON OBYRNE
Director 1992-04-30 1995-05-31
OXFORD COMPANY SERVICES LTD
Company Secretary 1992-04-30 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN O'BYRNE ABILITY MATTERS GROUP LIMITED Director 2009-10-06 CURRENT 1995-03-30 Active
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 QUANTUM PROSTHETICS AND ORTHOTICS LIMITED Director 2005-02-28 CURRENT 1949-07-27 Liquidation
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 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
PAUL DAVID ROBINSON MILTON KEYNES MOBILITY LIMITED Director 2017-12-08 CURRENT 2003-06-25 Active - Proposal to Strike off
PAUL DAVID ROBINSON ABILITY MATTERS GROUP LIMITED Director 2016-10-20 CURRENT 1995-03-30 Active
PAUL DAVID ROBINSON OPCARE LIMITED Director 2016-09-15 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
2024-04-09DIRECTOR APPOINTED MR SIMON JON HOLLOWAY
2024-01-22FULL ACCOUNTS MADE UP TO 31/10/22
2023-10-10APPOINTMENT TERMINATED, DIRECTOR LISA MARIE MOORE
2023-09-25APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MURPHY
2023-04-03CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-02-16FULL ACCOUNTS MADE UP TO 31/10/21
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD JAMES
2022-10-17AP01DIRECTOR APPOINTED STEPHEN JAMES MURPHY
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-01-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-27Memorandum articles filed
2022-01-27MEM/ARTSARTICLES OF ASSOCIATION
2022-01-27RES01ADOPT ARTICLES 27/01/22
2022-01-12REGISTRATION OF A CHARGE / CHARGE CODE 024321480007
2022-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 024321480007
2021-12-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY O'BYRNE
2021-12-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS O'BYRNE
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY O'BYRNE
2021-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC HANNETT
2021-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-10-27AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-07-19PSC05Change of details for Ability Matters Group Limited as a person with significant control on 2016-04-06
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY NIGEL HENEAGE
2021-03-12AP01DIRECTOR APPOINTED MR GARY NIGEL HENEAGE
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ROBINSON
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2020-12-08AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-02-22CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-02-21CH01Director's details changed for Mr John O'byrne on 2020-02-20
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-11-06AP01DIRECTOR APPOINTED MR NEIL EDWARD JAMES
2018-11-05AP01DIRECTOR APPOINTED MR MICHAEL THOMAS O'BYRNE
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-11-13AUDAUDITOR'S RESIGNATION
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-10-25AP01DIRECTOR APPOINTED MR PAUL DAVID ROBINSON
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0113/02/16 ANNUAL RETURN FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JEAN WHITTAKER
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM Windrush Court Blacklands Way Abingdon Oxfordshire OX14 1SY
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE
2015-03-17AP01DIRECTOR APPOINTED MR ALAN CLARKE
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0113/02/15 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-07-11AP01DIRECTOR APPOINTED MISS ALEXANDRA JEAN WHITTAKER
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0113/02/14 ANNUAL RETURN FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-03-13AR0113/02/13 ANNUAL RETURN FULL LIST
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY O'BYRNE / 12/03/2013
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ERLA O'BYRNE / 12/03/2013
2012-11-13MISCAUDITORS RESIGNATION
2012-10-31MISCSECTION 519 CA 2006
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-03-14AR0113/02/12 FULL LIST
2012-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-07AR0113/02/11 FULL LIST
2010-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2010 FROM ORTHO HOUSE, NUFFIELD WAY ABINGDON OXFORDSHIRE OX14 1RL
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARLOW
2010-03-04AR0113/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ERLA O'BYRNE / 13/02/2010
2009-10-22AP01DIRECTOR APPOINTED MR JOHN O'BYRNE
2009-10-22AP01DIRECTOR APPOINTED MR JAMES LAWRENCE LYONS
2009-10-22AP01DIRECTOR APPOINTED MR DAVID JOHN WARLOW
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-05363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'BYRNE / 05/03/2009
2008-10-16AUDAUDITOR'S RESIGNATION
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE KING
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-03-10363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-11-02288bDIRECTOR RESIGNED
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-06363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-05-08AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288aNEW SECRETARY APPOINTED
2006-04-03288bSECRETARY RESIGNED
2006-03-14363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-06288bDIRECTOR RESIGNED
2005-09-06288bDIRECTOR RESIGNED
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-02-17363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2005-02-16288cDIRECTOR'S PARTICULARS CHANGED
2005-02-16288cDIRECTOR'S PARTICULARS CHANGED
2004-09-22AUDAUDITOR'S RESIGNATION
2004-05-14AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-05-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-05-10363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-03-10287REGISTERED OFFICE CHANGED ON 10/03/04 FROM: ORTHO HOUSE KIMBER ROAD ABINGDON OXFORDSHIRE OX14 1SG
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-06-04288aNEW DIRECTOR APPOINTED
2003-06-04288bSECRETARY RESIGNED
2003-06-03363(288)SECRETARY RESIGNED
2003-06-03363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-17AAFULL ACCOUNTS MADE UP TO 31/10/01
2003-03-08288aNEW DIRECTOR APPOINTED
2003-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-31288bDIRECTOR RESIGNED
2002-09-04244DELIVERY EXT'D 3 MTH 31/10/01
2002-06-20AUDAUDITOR'S RESIGNATION
2002-05-08363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
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 ORTHOEUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORTHOEUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2012-02-25 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2012-02-04 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
DEBENTURE 2000-03-08 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND ON OTHER DEBTS AND FLOATING CHARGE ON PROCEEDS OF OTHER DEBTS 2000-02-05 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
FLOATING CHARGE (ALL ASSETS) 2000-02-05 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
MORTGAGE DEBENTURE 1999-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ORTHOEUROPE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ORTHOEUROPE LIMITED owns 1 domain names.

orthoeurope.co.uk  

Trademarks
We have not found any records of ORTHOEUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORTHOEUROPE 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 ORTHOEUROPE LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Supply Chain acting as agent for NHS Business Services Authority Orthopaedic support devices 2012/11/15 GBP

"The supply of Ready Made Orthoses which will include Hip Protectors (undergarments with impact absorbing pads) and Bespoke Orthotics.

NHS Supply Chain acting as agent for NHS Business Services Authority Artificial parts of the body 2014/2/10

Artificial Limb Components and Associated Products including:

Outgoings
Business Rates/Property Tax
No properties were found where ORTHOEUROPE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORTHOEUROPE 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 ORTHOEUROPE 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.