Background WavePink WaveYellow Wave

SPECIALISED ORTHOTIC SERVICES LIMITED (02996918)

SPECIALISED ORTHOTIC SERVICES LIMITED (02996918) is an active UK company. incorporated on 1 December 1994. with registered office in Halifax. The company operates in the Manufacturing sector, engaged in unknown sic code (28990) and 1 other business activities. SPECIALISED ORTHOTIC SERVICES LIMITED has been registered for 31 years. Current directors include ADAMS, Simon Charles Rouen, MCGLEENAN, Richard James.

Company Number
02996918
Status
active
Type
ltd
Incorporated
1 December 1994
Age
31 years
Address
Drive Devilbiss Healthcare Limited Sidhil Business Park, Halifax, HX2 9TN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
ADAMS, Simon Charles Rouen, MCGLEENAN, Richard James
SIC Codes
28990, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALISED ORTHOTIC SERVICES LIMITED

SPECIALISED ORTHOTIC SERVICES LIMITED is an active company incorporated on 1 December 1994 with the registered office located in Halifax. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990) and 1 other business activity. SPECIALISED ORTHOTIC SERVICES LIMITED was registered 31 years ago.(SIC: 28990, 86900)

Status

active

Active since 31 years ago

Company No

02996918

LTD Company

Age

31 Years

Incorporated 1 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

ON LINC LIMITED
From: 1 December 1994To: 23 February 1995
Contact
Address

Drive Devilbiss Healthcare Limited Sidhil Business Park Holmfield Halifax, HX2 9TN,

Previous Addresses

Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW England
From: 3 November 2016To: 3 February 2021
Ainleys Industrial Estate Elland Halifax West Yorkshire HX5 9JP
From: 27 January 2015To: 3 November 2016
Unit 127-128 Fauld Industrial Park, Tutbury Burton on Trent Staffordshire DE13 9HR
From: 1 December 1994To: 27 January 2015
Timeline

30 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Nov 94
Loan Cleared
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Dec 17
Director Left
Aug 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Cleared
Apr 20
Director Left
Sept 20
Director Joined
Oct 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Cleared
Apr 21
Loan Cleared
May 22
Loan Cleared
May 22
Owner Exit
Sept 22
Loan Secured
Jul 23
Director Left
Aug 23
Loan Cleared
Nov 25
Loan Cleared
Feb 26
Loan Secured
Feb 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ADAMS, Simon Charles Rouen

Active
Sidhil Business Park, HalifaxHX2 9TN
Born June 1972
Director
Appointed 01 Oct 2020

MCGLEENAN, Richard James

Active
Sidhil Business Park, HalifaxHX2 9TN
Born July 1970
Director
Appointed 23 Jan 2015

HAUGHEY, James Robert

Resigned
Heathfield Lane, BradfordBD11 2HW
Secretary
Appointed 28 Feb 2019
Resigned 31 Aug 2020

MCQUILTON, Claire Amanda

Resigned
The Elms 27 Church Lane, DerbyDE73 1HB
Secretary
Appointed 04 Jan 1999
Resigned 23 Jan 2015

REES, Vivienne

Resigned
2 Hill Nook Close, DerbyDE73 1JB
Secretary
Appointed 31 Jan 1995
Resigned 23 Dec 1998

WAINE, Michael Thomas

Resigned
Heathfield Lane, BradfordBD11 2HW
Secretary
Appointed 23 Jan 2015
Resigned 28 Feb 2019

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee secretary
Appointed 01 Dec 1994
Resigned 31 Jan 1995

CABRINI, Scarlett

Resigned
Heathfield Lane, BradfordBD11 2HW
Born April 1961
Director
Appointed 03 Jan 2017
Resigned 01 Dec 2017

CZERPAK, Krys

Resigned
Heathfield Lane, BradfordBD11 2HW
Born July 1961
Director
Appointed 01 Nov 2016
Resigned 02 Mar 2017

HAUGHEY, James Robert

Resigned
Heathfield Lane, BradfordBD11 2HW
Born January 1967
Director
Appointed 28 Feb 2019
Resigned 31 Aug 2020

MCQUILTON, Gordon

Resigned
The Elms 27 Church Lane, DerbyDE73 1HB
Born May 1951
Director
Appointed 31 Jan 1995
Resigned 01 Aug 2018

PEGG, Stuart

Resigned
Sidhil Business Park, HalifaxHX2 9TN
Born August 1958
Director
Appointed 01 Nov 2016
Resigned 11 Aug 2023

SHAW, Mark

Resigned
Heathfield Lane, BradfordBD11 2HW
Born March 1978
Director
Appointed 01 Nov 2016
Resigned 05 Nov 2018

WAINE, Michael Thomas

Resigned
Heathfield Lane, BradfordBD11 2HW
Born July 1951
Director
Appointed 23 Jan 2015
Resigned 28 Feb 2019

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee director
Appointed 01 Dec 1994
Resigned 31 Jan 1995

Persons with significant control

2

1 Active
1 Ceased
Sidhil Business Park, HalifaxHX2 9TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2018
EllandHX5 9JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

122

Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Resolution
20 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Medium
12 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Medium
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Resolution
10 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Legacy
17 February 2011
MG01MG01
Auditors Resignation Company
12 January 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Small
25 September 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Small
6 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Small
5 October 2007
AAAnnual Accounts
Legacy
15 March 2007
287Change of Registered Office
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Small
20 September 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Small
16 September 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1998
AAAnnual Accounts
Auditors Resignation Company
22 June 1998
AUDAUD
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
29 December 1995
395Particulars of Mortgage or Charge
Legacy
3 November 1995
88(2)R88(2)R
Legacy
3 March 1995
224224
Certificate Change Of Name Company
22 February 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
1 December 1994
NEWINCIncorporation