General information

Name:

Orthodontics+ Ltd

Office Address:

1st Floor North Anchor Court Keen Road CF24 5JW Cardiff

Number: 06340391

Incorporation date: 2007-08-10

Dissolution date: 2022-07-15

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Orthodontics+ started its business in the year 2007 as a Private Limited Company under the ID 06340391. This company's head office was registered in Cardiff at 1st Floor North Anchor Court. This particular Orthodontics+ Limited firm had been operating in this business for at least 15 years. This firm has a history in name changes. Previously it had three different company names. Up to 2008 it was prospering as Orthodontic + and before that its company name was Astonmill.

Cerys K. and Jeremy K. were listed as firm's directors and were running the company for 6 years.

Executives who had significant control over the firm were: Jeremy K. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Cerys K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Orthodontics+ Limited 2008-07-16
  • Orthodontic + Limited 2008-06-17
  • Astonmill Limited 2007-08-20
  • Oakleigh Gardens (wetstone) Management Company Limited 2007-08-10

Financial data based on annual reports

Company staff

Cerys K.

Role: Director

Appointed: 08 January 2016

Latest update: 11 September 2023

Jeremy K.

Role: Director

Appointed: 10 August 2007

Latest update: 11 September 2023

Cerys K.

Role: Secretary

Appointed: 10 August 2007

Latest update: 11 September 2023

People with significant control

Jeremy K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cerys K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 24 August 2021
Confirmation statement last made up date 10 August 2020
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 24 June 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 March 2015
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 13 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 4 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 4 April 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

HQ address,
2014

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

HQ address,
2015

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

HQ address,
2016

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Accountant/Auditor,
2013 - 2016

Name:

Watts Gregory Llp

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
14
Company Age

Closest Companies - by postcode