General information

Name:

Imaging First Ltd

Office Address:

8 Charter Gate Clayfield Close Moulton Park Industrial Estate NN3 6QF Northampton

Number: 07896665

Incorporation date: 2012-01-04

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Imaging First Limited business has been operating in this business for at least 12 years, as it's been established in 2012. Started with Companies House Reg No. 07896665, Imaging First is a Private Limited Company located in 8 Charter Gate Clayfield Close, Northampton NN3 6QF. Launched as Optivi Screening, this company used the business name up till 2012, when it got changed to Imaging First Limited. This enterprise's principal business activity number is 86900 which stands for Other human health activities. April 30, 2022 is the last time when account status updates were filed.

In this company, the majority of director's obligations up till now have been carried out by Sarah C. and Anthony W.. Amongst these two managers, Anthony W. has administered company for the longest period of time, having been one of the many members of company's Management Board since 2019.

Executives who control the firm include: Anthony W. owns 1/2 or less of company shares. Sarah C. has 1/2 or less of voting rights.

  • Previous company's names
  • Imaging First Limited 2012-11-13
  • Optivi Screening Limited 2012-01-04

Financial data based on annual reports

Company staff

Sarah C.

Role: Director

Appointed: 01 July 2021

Latest update: 26 February 2024

Sarah C.

Role: Secretary

Appointed: 15 March 2020

Latest update: 26 February 2024

Anthony W.

Role: Director

Appointed: 07 May 2019

Latest update: 26 February 2024

People with significant control

Anthony W.
Notified on 7 May 2019
Nature of control:
1/2 or less of shares
Sarah C.
Notified on 1 July 2021
Nature of control:
1/2 or less of voting rights
Richard C.
Notified on 2 September 2019
Ceased on 1 July 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John H.
Notified on 7 May 2019
Ceased on 22 March 2020
Nature of control:
1/2 or less of shares
Sarah C.
Notified on 3 May 2019
Ceased on 2 September 2019
Nature of control:
1/2 or less of shares
Pilot Group Medical Limited
Address: 15 Carnarvon Street, Manchester, M3 1HJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 8303271
Notified on 22 May 2017
Ceased on 3 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Optivi Limited
Address: 1st Floor, 18 Hanover Street, London, W1S 1YN, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered England & Wales
Place registered England
Registration number 07038269
Notified on 6 April 2016
Ceased on 22 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 25 September 2013
Start Date For Period Covered By Report 4 January 2012
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 September 2013
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 September 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 30th April 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

1st Floor 18 Hanover Street

Post code:

W1S 1YN

HQ address,
2015

Address:

1st Floor 18 Hanover Street

Post code:

W1S 1YN

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
12
Company Age

Closest Companies - by postcode