Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) LIMITED
Company Information for

INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) LIMITED

UNIT NO. 1 S:PARK, HAMILTON ROAD, STOCKPORT, SK1 2AE,
Company Registration Number
03922468
Private Limited Company
Active

Company Overview

About Innovative Medical Products (holdings) Ltd
INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) LIMITED was founded on 2000-02-09 and has its registered office in Stockport. The organisation's status is listed as "Active". Innovative Medical Products (holdings) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) LIMITED
 
Legal Registered Office
UNIT NO. 1 S:PARK
HAMILTON ROAD
STOCKPORT
SK1 2AE
Other companies in SK1
 
Previous Names
COBCO (305) LIMITED31/03/2000
Filing Information
Company Number 03922468
Company ID Number 03922468
Date formed 2000-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts 
Last Datalog update: 2019-09-05 07:42:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) 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.

Company Officers of INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
EMLYN LEWIS
Company Secretary 2013-05-07
EMLYN HUW ELYSTAN LEWIS
Director 2013-05-07
JOS VAN POORTEN
Director 2005-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
OLAFUR . GYLFASON
Director 2005-12-01 2014-01-01
IAN GRIFFITHS
Company Secretary 2012-01-03 2013-05-06
IAN GRIFFITHS
Director 2012-01-03 2013-05-06
GUDJON GRIMUR KARASON
Company Secretary 2009-10-15 2012-01-02
GUDJON GRIMUR KARASON
Director 2009-10-15 2012-01-02
ANDREW HAYES
Company Secretary 2005-12-01 2009-10-15
ANDREW HAYES
Director 2005-12-01 2009-10-15
LEONARD THOMAS LLOYD
Company Secretary 2000-03-14 2005-12-01
KENNETH PAUL DAVIS
Director 2000-03-14 2005-12-01
LEONARD THOMAS LLOYD
Director 2000-03-14 2005-12-01
MARTIN RICHARD SALVAGE
Director 2003-11-26 2005-12-01
ROY SMITH
Director 2003-08-01 2005-12-01
JOHN MEADOWS
Director 2003-08-01 2005-04-30
COLIN BURTON LEACH
Director 2000-04-20 2000-10-31
COBBETTS LIMITED
Company Secretary 2000-02-09 2000-03-14
COBBETTS LIMITED
Director 2000-02-09 2000-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMLYN HUW ELYSTAN LEWIS WIMBLEDON NEWCO LIMITED Director 2013-05-07 CURRENT 2011-06-21 Active - Proposal to Strike off
EMLYN HUW ELYSTAN LEWIS OSSUR UK LIMITED Director 2013-05-07 CURRENT 1990-11-16 Active
EMLYN HUW ELYSTAN LEWIS ORTEX LIMITED Director 2013-05-07 CURRENT 2000-08-03 Active - Proposal to Strike off
EMLYN HUW ELYSTAN LEWIS MEDISTOX LIMITED Director 2013-05-07 CURRENT 2006-08-10 Active - Proposal to Strike off
EMLYN HUW ELYSTAN LEWIS INNOVATIVE MEDICAL PRODUCTS LIMITED Director 2013-05-07 CURRENT 1998-10-28 Active
EMLYN HUW ELYSTAN LEWIS TIMH LIMITED Director 2013-05-07 CURRENT 2002-06-28 Active - Proposal to Strike off
JOS VAN POORTEN MEDISTOX LIMITED Director 2006-09-01 CURRENT 2006-08-10 Active - Proposal to Strike off
JOS VAN POORTEN OSSUR UK LIMITED Director 2005-12-01 CURRENT 1990-11-16 Active
JOS VAN POORTEN ORTEX LIMITED Director 2005-12-01 CURRENT 2000-08-03 Active - Proposal to Strike off
JOS VAN POORTEN INNOVATIVE MEDICAL PRODUCTS LIMITED Director 2005-12-01 CURRENT 1998-10-28 Active
JOS VAN POORTEN TIMH LIMITED Director 2005-12-01 CURRENT 2002-06-28 Active - Proposal to Strike off
JOS VAN POORTEN OSSUR UK HOLDING LIMITED Director 2005-11-28 CURRENT 2005-11-28 Active

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
2019-01-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-03DS01Application to strike the company off the register
2018-12-19SH19Statement of capital on 2018-12-19 GBP 1
2018-12-19SH20Statement by Directors
2018-12-19CAP-SSSolvency Statement dated 18/12/18
2018-12-19RES13Resolutions passed:
  • Cancel share prem a/c/ , share redemption reserve and capital contribution reserve 18/12/2018
  • Resolution of reduction in issued share capital
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES
2017-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 420360
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 420360
2016-02-24AR0109/02/16 ANNUAL RETURN FULL LIST
2015-02-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 420360
2015-02-09AR0109/02/15 ANNUAL RETURN FULL LIST
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR OLAFUR . GYLFASON
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 420360
2014-03-06AR0109/02/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-18AP03Appointment of Mr Emlyn Lewis as company secretary
2013-09-18AP01DIRECTOR APPOINTED MR EMLYN HUW ELYSTAN LEWIS
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRIFFITHS
2013-09-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN GRIFFITHS
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/13 FROM C/O Ossur Uk Limited Building 3000 Manchester Business Park Aviator Way Manchester M22 5TG United Kingdom
2013-04-15AR0109/02/13 ANNUAL RETURN FULL LIST
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2013 FROM BUILDING 3000 MANCHESTER BUSINESS PARK AVIATOR WAY MANCHESTER M22 5TG
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-21AP03SECRETARY APPOINTED IAN GRIFFITHS
2012-02-21AP01DIRECTOR APPOINTED IAN GRIFFITHS
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR GUDJON KARASON
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY GUDJON KARASON
2012-02-21AR0109/02/12 FULL LIST
2011-11-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-07AR0109/02/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-17AR0109/02/10 FULL LIST
2010-04-20AP01DIRECTOR APPOINTED MR GUDJON GRIMUR KARASON
2010-04-20AP03SECRETARY APPOINTED MR GUDJON GRIMUR KARASON
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYES
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HAYES
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-03-20363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2009-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / OLAFUR GYLFASON / 19/03/2009
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / OLAFUR GYLFASON / 01/06/2008
2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15190LOCATION OF DEBENTURE REGISTER
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS
2007-03-15353LOCATION OF REGISTER OF MEMBERS
2007-03-15363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-12-08403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-11-17AUDAUDITOR'S RESIGNATION
2006-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-04225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/12/05
2006-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2006-05-17363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-05-17353LOCATION OF REGISTER OF MEMBERS
2005-12-22288bDIRECTOR RESIGNED
2005-12-22288bDIRECTOR RESIGNED
2005-12-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-22288bDIRECTOR RESIGNED
2005-12-13225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-26122£ IC 431960/420360 20/09/05 £ SR 11600@1=11600
2005-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-01288bDIRECTOR RESIGNED
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 INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER SHARES 2007-07-02 Satisfied KAUPTHING BANK HF, IN ITS CAPACITY AS SECURITY TRUSTEE
A DEED OF ADMISSION T AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-12-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2000-04-20 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) LIMITED
Trademarks
We have not found any records of INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) 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 INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) 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 INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) 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 INNOVATIVE MEDICAL PRODUCTS (HOLDINGS) 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.