Solent Orthotic Services Limited

General information

Name:

Solent Orthotic Services Ltd

Office Address:

7 St. Marks Road Alverstoke PO12 2DA Gosport

Number: 07662810

Incorporation date: 2011-06-08

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Solent Orthotic Services Limited could be contacted at 7 St. Marks Road, Alverstoke in Gosport. The post code is PO12 2DA. Solent Orthotic Services has been operating on the market since the firm was started on Wednesday 8th June 2011. The registration number is 07662810. The enterprise's principal business activity number is 86900 - Other human health activities. Its latest filed accounts documents describe the period up to Thu, 30th Jun 2022 and the latest confirmation statement was filed on Thu, 8th Jun 2023.

As for this company, a number of director's assignments up till now have been done by Andrew T. and Claire T.. Within the group of these two managers, Andrew T. has administered company for the longest time, having become a vital part of the Management Board on Wednesday 8th June 2011.

Executives who have control over the firm are as follows: Andrew T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Claire T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 08 June 2011

Latest update: 27 January 2024

Claire T.

Role: Director

Appointed: 08 June 2011

Latest update: 27 January 2024

People with significant control

Andrew T.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claire T.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 30 June 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 10 December 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 September 2015
Annual Accounts 2 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 2 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 2 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 2 March 2013
Annual Accounts 15 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 15 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/07/31 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

88 Northern Road Cosham

Post code:

PO6 3ER

City / Town:

Portsmouth

HQ address,
2013

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

HQ address,
2014

Address:

Middle Hoe Hoe Road Bishops Waltham

Post code:

SO32 1DS

City / Town:

Southampton

HQ address,
2015

Address:

Middle Hoe Hoe Road Bishops Waltham

Post code:

SO32 1DS

City / Town:

Southampton

HQ address,
2016

Address:

Middle Hoe Hoe Road Bishops Waltham

Post code:

SO32 1DS

City / Town:

Southampton

Accountant/Auditor,
2015 - 2014

Name:

Butler & Co (bishops Waltham) Limited

Address:

Avalon House Waltham Business Park Brickyard Road, Swanmore

Post code:

SO32 2SA

City / Town:

Southampton

Accountant/Auditor,
2013

Name:

Rothman Pantall Llp

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

Accountant/Auditor,
2012

Name:

Rothman Pantall Llp

Address:

88 Northern Road Cosham

Post code:

PO6 3ER

City / Town:

Portsmouth

Accountant/Auditor,
2016

Name:

Butler & Co (bishops Waltham) Limited

Address:

Avalon House Waltham Business Park Brickyard Road, Swanmore

Post code:

SO32 2SA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
12
Company Age

Similar companies nearby

Closest companies