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

ORTHO C FAB LIMITED

ABINGDON, OXFORDSHIRE, OX14,
Company Registration Number
03020919
Private Limited Company
Dissolved

Dissolved 2016-11-08

Company Overview

About Ortho C Fab Ltd
ORTHO C FAB LIMITED was founded on 1995-02-13 and had its registered office in Abingdon. The company was dissolved on the 2016-11-08 and is no longer trading or active.

Key Data
Company Name
ORTHO C FAB LIMITED
 
Legal Registered Office
ABINGDON
OXFORDSHIRE
 
Previous Names
ORTHO SUPPLIES LIMITED29/06/2002
Filing Information
Company Number 03020919
Date formed 1995-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2016-11-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-28 16:50:24
Primary Source:Companies House
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 ORTHO C FAB LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY O'BYRNE
Director 1995-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LAWRENCE LYONS
Director 2008-11-01 2013-02-28
JACQUELINE KING
Company Secretary 2006-03-31 2008-07-31
RICHARD DAVID HARRISON
Company Secretary 2002-12-18 2006-03-31
RICHARD DAVID HARRISON
Director 2002-12-18 2006-03-31
DAVID JAMES WITHAM
Company Secretary 2000-06-04 2002-12-06
CHRISTOPHER LESLIE JAMES HEXT
Company Secretary 1995-02-13 2000-05-26
IRENE LESLEY HARRISON
Company Secretary 1996-02-16 1996-02-26
IRENE LESLEY HARRISON
Nominated Secretary 1995-02-13 1995-02-13
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1995-02-13 1995-02-13
MICHAEL ANTHONY O'BYRNE
Director 1995-02-13 1995-02-13

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 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 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 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
2016-11-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-22SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-02-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-15DS01APPLICATION FOR STRIKING-OFF
2015-07-15AA31/10/14 TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-05AR0113/02/15 FULL LIST
2014-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-03AR0113/02/14 FULL LIST
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM C/O ABILITY TECHNOLOGY GROUP LTD WINDRUSH COURT BLACKLANDS WAY ABINGDON BUSINESS PARK ABINGDON OXON OX14 1SY UNITED KINGDOM
2013-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LYONS
2013-03-12AR0113/02/13 FULL LIST
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY O'BYRNE / 12/03/2013
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRENCE LYONS / 12/03/2013
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM ORTHO HOUSE, NUFFIELD WAY ABINGDON OXFORDSHIRE OX14 1RL
2012-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-03-13AR0113/02/12 FULL LIST
2012-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-27AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-07AR0113/02/11 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-04AR0113/02/10 FULL LIST
2009-08-21AA31/10/08 TOTAL EXEMPTION FULL
2009-03-24288aDIRECTOR APPOINTED JAMES LAWRENCE LYONS
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
2009-03-02363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE KING
2008-05-27AA31/10/07 TOTAL EXEMPTION FULL
2008-03-10363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-03-06363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-04-03288aNEW SECRETARY APPOINTED
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288bSECRETARY RESIGNED
2006-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-03-13363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-02-16363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-05-10363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2004-03-10287REGISTERED OFFICE CHANGED ON 10/03/04 FROM: ORTHO HOUSE 4A KIMBER ROAD ABINGDON OXFORDSHIRE OX14 1SG
2003-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-03-08363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-03-08363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2003-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-07-01CERTNMCOMPANY NAME CHANGED ORTHO SUPPLIES LIMITED CERTIFICATE ISSUED ON 29/06/02
2002-03-13363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-02-14363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
2000-06-23288aNEW SECRETARY APPOINTED
2000-06-02288bSECRETARY RESIGNED
2000-05-02363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-07-20SRES03EXEMPTION FROM APPOINTING AUDITORS 14/07/99
1999-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/99
1999-03-29363sRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1998-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-08363sRETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS
1997-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-05-27363(288)SECRETARY'S PARTICULARS CHANGED
1997-05-27363sRETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS
1996-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95
1996-06-21SRES03EXEMPTION FROM APPOINTING AUDITORS 17/06/96
1996-06-13363sRETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS
1996-02-29288SECRETARY RESIGNED
1996-02-25288NEW SECRETARY APPOINTED
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 ORTHO C FAB 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 ORTHO C FAB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-27 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ORTHO C FAB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORTHO C FAB LIMITED
Trademarks
We have not found any records of ORTHO C FAB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORTHO C FAB 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 ORTHO C FAB 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 ORTHO C FAB 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 ORTHO C FAB 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 ORTHO C FAB 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.