Chipping Ongar
Essex
CM5 9JJ
Director Name | Dr Eva Charlotte Stibe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 19 January 2005(same day as company formation) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 212 High Street Chipping Ongar Essex CM5 9JJ |
Secretary Name | Dr Eva Charlotte Stibe |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 19 January 2005(same day as company formation) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 212 High Street Chipping Ongar Essex CM5 9JJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.opcure.com |
---|---|
Telephone | 01277 366975 |
Telephone region | Brentwood |
Registered Address | Ongar House 210 High Street Ongar Essex CM5 9JJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ongar |
Ward | Chipping Ongar, Greensted and Marden Ash |
Built Up Area | Chipping Ongar |
2 at £1 | Eva Stibe & Shukri Shami 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,291 |
Current Liabilities | £77,628 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
30 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
7 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
2 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
20 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
28 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
31 March 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
9 March 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
17 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
17 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
8 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 January 2010 | Director's details changed for Dr Eva Charlotte Stibe on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Dr Eva Charlotte Stibe on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Dr Shukri Khalid Shami on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Dr Eva Charlotte Stibe on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Dr Shukri Khalid Shami on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Dr Shukri Khalid Shami on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
14 April 2009 | Return made up to 19/01/09; full list of members (4 pages) |
14 April 2009 | Return made up to 19/01/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 September 2008 | Return made up to 19/01/08; full list of members (4 pages) |
5 September 2008 | Director's change of particulars / shukri shami / 03/09/2008 (1 page) |
5 September 2008 | Director and secretary's change of particulars / eva stibe / 03/09/2008 (1 page) |
5 September 2008 | Return made up to 19/01/08; full list of members (4 pages) |
5 September 2008 | Director and secretary's change of particulars / eva stibe / 03/09/2008 (1 page) |
5 September 2008 | Director's change of particulars / shukri shami / 03/09/2008 (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 131 high street chipping ongar essex CM5 9JA (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 131 high street chipping ongar essex CM5 9JA (1 page) |
21 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
25 March 2007 | Return made up to 19/01/07; full list of members (7 pages) |
25 March 2007 | Return made up to 19/01/07; full list of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
15 March 2006 | Return made up to 19/01/06; full list of members (7 pages) |
15 March 2006 | Return made up to 19/01/06; full list of members (7 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | New secretary appointed;new director appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New secretary appointed;new director appointed (2 pages) |
19 January 2005 | Incorporation (19 pages) |
19 January 2005 | Incorporation (19 pages) |