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

DATEX-OHMEDA LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
03385644
Private Limited Company
Liquidation

Company Overview

About Datex-ohmeda Ltd
DATEX-OHMEDA LIMITED was founded on 1997-06-12 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Datex-ohmeda Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DATEX-OHMEDA LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in HP8
 
Filing Information
Company Number 03385644
Company ID Number 03385644
Date formed 1997-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-03-05 14:02:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATEX-OHMEDA LIMITED
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.
Companies with same name DATEX-OHMEDA LIMITED
The following companies were found which have the same name as DATEX-OHMEDA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Datex-Ohmeda (Canada) Inc. 2300 MEADOWVALE BLVD. SUITE 5300 MISSISSAUGA Ontario L5N 5P9 Dissolved Company formed on the 1998-03-16
DATEX-OHMEDA LIMITED UNIT 4 77 FURZE ROAD SANDYFORD INDUSTRIAL ESTATE DUBLIN 18. SANDYFORD, DUBLIN, D18C3X5, IRELAND D18C3X5 Ceased IRL Company formed on the 1997-10-29
DATEX-OHMEDA (INDIA) PRIVATE LIMITED 7E WHITE HOUSE 10 BHAGWAN DASS ROAD NEW DELHI Delhi STRIKE OFF Company formed on the 1998-08-04
DATEX-OHMEDA, INC. PO BOX 30051 TAMPA FL 33630 Active Company formed on the 1990-09-28
DATEX-OHMEDA, INC. 17 G W Tatro Dr Jeffersonville VT 05464 Active Company formed on the 2000-07-07
DATEX-OHMEDA, INC. 3030 OHMEDA DR MADISON WI 53718-6704 Active/Compliance Company formed on the 1990-09-27
DATEX-OHMEDA, INC. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 1991-01-03

Company Officers of DATEX-OHMEDA LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE ANN JONES
Director 2018-06-15
ANNA LENA WALSH
Director 2016-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOSEPH TAYLOR
Director 2014-09-03 2018-06-15
GARETH RICHARD MULLINEX
Director 2013-06-04 2016-06-14
GRANT MARK DAWSON
Director 2013-06-04 2014-09-03
CATHERINE MARY BERNADETTE HICKEY
Company Secretary 2012-05-31 2013-07-16
CATHERINE MARY BERNADETTE HICKEY
Director 2011-06-20 2013-06-04
ROBERT GORDON ALLDAY SPENCER
Director 2005-06-07 2013-05-24
HEXAGON REGISTRARS LIMITED
Company Secretary 2000-05-31 2012-03-07
ULRICH GUY MARCEL BORGNE
Director 2011-06-20 2011-08-24
COLIN MARSHALL HUGHES
Director 2004-07-02 2011-06-20
HANNU TAPANI AHJOPALO
Director 2003-10-09 2005-06-10
CHRISTOPHER JOHN CLOUGH
Director 2001-06-22 2005-03-09
LESLIE SMITH
Director 1999-02-01 2004-07-02
ARTO JUHANI KONTTURI
Director 2001-06-22 2003-10-09
SAMI SAKARI ERVIO
Director 1998-10-15 2001-06-22
ROY WILFRED UNCLES
Director 1997-07-11 2001-06-22
SANDRA LEE SNASHFOLD
Company Secretary 1997-11-01 2000-05-31
KAIJA KATARIINA HELENA ERKKILA
Director 1997-07-11 1998-12-31
SIMMLAW SERVICES LIMITED
Company Secretary 1997-07-11 1997-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-12 1997-07-11
INSTANT COMPANIES LIMITED
Nominated Director 1997-06-12 1997-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE ANN JONES ACAM OVERSEAS HOLDINGS Director 2018-06-15 CURRENT 1986-07-09 Liquidation
KATHERINE ANN JONES GE HEALTHCARE (AB) Director 2018-06-15 CURRENT 1997-06-10 Active
KATHERINE ANN JONES ONE GE HEALTHCARE UK Director 2018-06-15 CURRENT 2010-12-21 Active
KATHERINE ANN JONES ONCURA LIMITED Director 2017-02-24 CURRENT 2003-10-22 Dissolved 2018-04-04
ANNA LENA WALSH GE HEALTHCARE STRUCTURED PROJECTS (UK) LIMITED Director 2017-11-09 CURRENT 2000-02-23 Active
ANNA LENA WALSH MONICA HEALTHCARE LIMITED Director 2017-10-30 CURRENT 2005-04-28 Active
ANNA LENA WALSH GE HEALTHCARE FINNAMORE LIMITED Director 2017-02-21 CURRENT 1991-12-11 Active
ANNA LENA WALSH GE MEDICAL SYSTEMS OXFORD LIMITED Director 2016-06-22 CURRENT 2000-05-08 Liquidation
ANNA LENA WALSH GE HEALTHCARE CLINICAL SYSTEMS (UK) LIMITED Director 2015-06-19 CURRENT 1977-10-19 Liquidation
ANNA LENA WALSH GE BIO-SCIENCES INVESTMENTS LIMITED Director 2014-09-25 CURRENT 1992-05-21 Liquidation
ANNA LENA WALSH GE HEALTHCARE IITS UK LIMITED Director 2009-09-03 CURRENT 2000-04-20 Liquidation

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
2022-02-15Voluntary liquidation. Notice of members return of final meeting
2022-02-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP
2021-07-02600Appointment of a voluntary liquidator
2021-07-02LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-21
2021-07-02LIQ01Voluntary liquidation declaration of solvency
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-02-13CH01Director's details changed for Katherine Ann Jones on 2020-01-31
2020-01-21AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS JACKSON
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LENA WALSH
2019-09-30PSC05Change of details for Ge Medical Systems Limited as a person with significant control on 2019-09-30
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-11CH01Director's details changed for Katherine Ann Jones on 2018-10-01
2018-09-20CH01Director's details changed for Ms Anna Lena Walsh on 2018-07-31
2018-06-27AP01DIRECTOR APPOINTED KATHERINE ANN JONES
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOSEPH TAYLOR
2018-06-04CH01Director's details changed for Ms Anna Lena Walsh on 2018-06-01
2018-06-01PSC05Change of details for Ge Medical Systems Limited as a person with significant control on 2018-06-01
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-06PSC02Notification of Ge Medical Systems Limited as a person with significant control on 2016-04-06
2018-02-06PSC09Withdrawal of a person with significant control statement on 2018-02-06
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-27CH01Director's details changed for Ms Anna Lena Walsh on 2016-08-01
2017-01-25AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-26AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-06-22AP01DIRECTOR APPOINTED MS ANNA LENA WALSH
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RICHARD MULLINEX
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-14AR0101/06/16 ANNUAL RETURN FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-30AR0112/06/15 ANNUAL RETURN FULL LIST
2015-05-18CC04Statement of company's objects
2015-05-14SH20Statement by Directors
2015-05-14SH19Statement of capital on 2015-05-14 GBP 1
2015-05-14CAP-SSSolvency Statement dated 24/04/15
2015-05-14RES13CNACEL SHARE PREM A/C 24/04/2015
2015-05-14RES06REDUCE ISSUED CAPITAL 24/04/2015
2015-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2015-03-24AD02SAIL ADDRESS CHANGED FROM: POLLARDS WOOD NIGHTINGALES LANE CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4SP UNITED KINGDOM
2014-09-30AP01DIRECTOR APPOINTED MR STEPHEN JOSEPH TAYLOR
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GRANT DAWSON
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 71 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5EN
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT MARK DAWSON / 01/07/2014
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 251000
2014-07-09AR0112/06/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-03MISCSECTION 519
2013-11-26MISCSECTION 519
2013-08-07TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE HICKEY
2013-06-28AR0112/06/13 FULL LIST
2013-06-10AP01DIRECTOR APPOINTED MR GARETH RICHARD MULLINEX
2013-06-10AP01DIRECTOR APPOINTED MR GRANT MARK DAWSON
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HICKEY
2013-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SPENCER
2013-05-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-17AR0112/06/12 FULL LIST
2012-07-17AD02SAIL ADDRESS CHANGED FROM: 10 DOMINION STREET LONDON EC2M 2EE
2012-07-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON ALLDAY SPENCER / 12/06/2012
2012-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-06AP03SECRETARY APPOINTED MISS CATHERINE MARY BERNADETTE HICKEY
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27SH0126/06/12 STATEMENT OF CAPITAL GBP 251000
2012-03-26TM02APPOINTMENT TERMINATED, SECRETARY HEXAGON REGISTRARS LIMITED
2011-12-28AP01DIRECTOR APPOINTED MISS CATHERINE MARY BERNADETTE HICKEY
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ULRICH BORGNE
2011-09-26AP01DIRECTOR APPOINTED MR ULRICH GUY MARCEL BORGNE
2011-09-16RES01ADOPT ARTICLES 24/08/2011
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HUGHES
2011-07-28AR0112/06/11 FULL LIST
2011-07-27AD02SAIL ADDRESS CREATED
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-28AR0112/06/10 FULL LIST
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-25363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM TEN DOMINION STREET LONDON EC2M 2EE
2008-12-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-23363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-13363sRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-04363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-03-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-18244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-17363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288bDIRECTOR RESIGNED
2005-06-01288bDIRECTOR RESIGNED
2004-12-21AUDAUDITOR'S RESIGNATION
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288bDIRECTOR RESIGNED
2004-08-05363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-21288bDIRECTOR RESIGNED
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-22363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-04-11RES13APT AUDITORS 17/03/03
2003-03-11AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DATEX-OHMEDA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-06-29
Fines / Sanctions
No fines or sanctions have been issued against DATEX-OHMEDA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2001-01-03 Satisfied COUNTRY ESTATES(HAMPSHIRE)LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DATEX-OHMEDA LIMITED

Intangible Assets
Patents
We have not found any records of DATEX-OHMEDA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATEX-OHMEDA LIMITED
Trademarks
We have not found any records of DATEX-OHMEDA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATEX-OHMEDA 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 (74990 - Non-trading company) as DATEX-OHMEDA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DATEX-OHMEDA 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.
Import/Export of Goods
Goods imported/exported by DATEX-OHMEDA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-06-0185234093
2011-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-05-0185234091
2011-05-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2011-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-04-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2011-03-0149119900Printed matter, n.e.s.
2010-12-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2010-11-0190181300Magnetic resonance imaging apparatus
2010-08-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2010-08-0190189085
2010-07-0149119900Printed matter, n.e.s.
2010-07-0190189085
2010-06-0149119900Printed matter, n.e.s.
2010-06-0190229090
2010-04-0184135020Reciprocating positive displacement hydraulic units, with pumps
2010-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-04-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2010-04-0185442000Coaxial cable and other coaxial electric conductors, insulated
2010-04-0185489090Electrical parts of machinery or apparatus, n.e.s. in chapter 85
2010-04-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2010-04-0190189085
2010-04-0190229090
2010-03-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2010-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-03-0185030010Non-magnetic retaining rings for electric motors and electric generating sets
2010-03-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2010-03-0190183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2010-03-0190189085
2010-03-0190229090
2010-02-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2010-02-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-02-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2010-02-0190189085
2010-02-0190229090

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATEX-OHMEDA 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 DATEX-OHMEDA 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.