Background WavePink WaveYellow Wave

OSTEOPOROSIS 2000 (03007662)

OSTEOPOROSIS 2000 (03007662) is an active UK company. incorporated on 9 January 1995. with registered office in Centre Sheffield. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. OSTEOPOROSIS 2000 has been registered for 31 years. Current directors include LAW, Richard David, LUMBY, Robert Arthur, MCCLOSKEY, Eugene Vincent, Professor and 3 others.

Company Number
03007662
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 January 1995
Age
31 years
Address
Unit 10 Learoyd Way, Centre Sheffield, S6 2LR
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
LAW, Richard David, LUMBY, Robert Arthur, MCCLOSKEY, Eugene Vincent, Professor, MITCHELL, Susan, SALISBURY, Justin William Joseph, WARD, Michael Ross
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSTEOPOROSIS 2000

OSTEOPOROSIS 2000 is an active company incorporated on 9 January 1995 with the registered office located in Centre Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. OSTEOPOROSIS 2000 was registered 31 years ago.(SIC: 63990)

Status

active

Active since 31 years ago

Company No

03007662

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 9 January 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Unit 10 Learoyd Way Hillsborough Barracks Shopping Centre Sheffield, S6 2LR,

Timeline

16 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Nov 10
Director Joined
Jan 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jan 15
Director Left
Jun 21
Director Left
Feb 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 24
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SHILLITO, Natalie

Active
Unit 10 Learoyd Way, Centre SheffieldS6 2LR
Secretary
Appointed 07 Jun 2001

LAW, Richard David

Active
Abbeydale Road South, SheffieldS17 3LJ
Born January 1962
Director
Appointed 22 Sept 2009

LUMBY, Robert Arthur

Active
Unit 10 Learoyd Way, Centre SheffieldS6 2LR
Born May 1964
Director
Appointed 25 Oct 2023

MCCLOSKEY, Eugene Vincent, Professor

Active
2 Totley Brook Road, SheffieldS17 3QS
Born May 1959
Director
Appointed 25 Jul 2002

MITCHELL, Susan

Active
Unit 10 Learoyd Way, Centre SheffieldS6 2LR
Born September 1947
Director
Appointed 31 Oct 2024

SALISBURY, Justin William Joseph

Active
Unit 10 Learoyd Way, Centre SheffieldS6 2LR
Born September 1956
Director
Appointed 07 Dec 2011

WARD, Michael Ross

Active
3 Drury Lane, SheffieldS17 3GG
Born February 1957
Director
Appointed 02 Sept 2004

DRAKEFORD, John Martin

Resigned
110 Townhead Road, SheffieldS17 3GB
Secretary
Appointed 09 Jan 1995
Resigned 03 May 2001

ALLAMBY, Peter Russell, Dr

Resigned
27 Sefton Road, SheffieldS10 3TP
Born June 1958
Director
Appointed 26 Sept 2008
Resigned 28 Sept 2010

BARNETT, Christine Dawn

Resigned
1 Longford Spinney, SheffieldS17 4LR
Born January 1953
Director
Appointed 08 Jun 1996
Resigned 19 Jun 1998

BARROWCLIFFE, Dennis Graham, Doctor

Resigned
11 Holmesfield Road, SheffieldS18 5WS
Born April 1932
Director
Appointed 09 Jan 1995
Resigned 26 Jul 2001

BARSTOW, Rebecca Elizabeth

Resigned
39 Huntingtower Road, SheffieldS11 7GT
Born November 1963
Director
Appointed 06 Jul 1999
Resigned 26 Jul 2001

BOWNAS, Maureen Abigail

Resigned
62 Moorbank Road, SheffieldS10 5TR
Born October 1936
Director
Appointed 06 Jul 1999
Resigned 25 Jul 2002

BOXER, Zena

Resigned
49 Nether Edge Road, SheffieldS7 1RW
Born November 1928
Director
Appointed 09 Jan 1995
Resigned 19 Jun 1998

CROSS, Simon Ashley

Resigned
26 Brooklyn Road, SheffieldS8 9QL
Born September 1964
Director
Appointed 19 Jun 1998
Resigned 26 Jul 2001

CUDBY, Catherine Mavis

Resigned
Unit 10 Learoyd Way, Centre SheffieldS6 2LR
Born May 1938
Director
Appointed 25 Oct 2012
Resigned 01 Apr 2021

CUDBY, Catherine Mavis

Resigned
42 Rushley Road, DoreS17 3EJ
Born May 1938
Director
Appointed 15 Nov 2001
Resigned 25 Sept 2007

CUDBY, Catherine Mavis

Resigned
42 Rushley Road, DoreS17 3EJ
Born May 1938
Director
Appointed 09 Jan 1995
Resigned 12 Sept 2000

DEVONSHIRE, Pamela Jane

Resigned
11 Slayleigh Lane, SheffieldS10 3RF
Born July 1946
Director
Appointed 11 Sept 2003
Resigned 26 Sept 2006

DOWNING, Joyce

Resigned
20 Arnold Avenue, SheffieldS12 3JB
Born October 1925
Director
Appointed 08 Jun 1996
Resigned 06 Jul 1999

DRAKEFORD, John Martin

Resigned
110 Townhead Road, SheffieldS17 3GB
Born December 1943
Director
Appointed 09 Jan 1995
Resigned 03 May 2001

EATON, Kathleen

Resigned
22 The Meads, SheffieldS8 8JD
Born June 1912
Director
Appointed 19 Jun 1997
Resigned 11 Sept 2003

FRANCE, Olive Florence

Resigned
7 Starling Mead, SheffieldS2 5GN
Born February 1933
Director
Appointed 24 Apr 1995
Resigned 23 Apr 1996

GOWLAND, Betty

Resigned
1 Cobden View Mews, SheffieldS10 1HT
Born March 1939
Director
Appointed 09 Jan 1995
Resigned 25 Mar 1997

GREAVES, Ursula Edith

Resigned
361 Baslow Road, SheffieldS17 3BH
Born February 1925
Director
Appointed 19 Jun 1997
Resigned 12 Sept 2000

HAGUE, Philomena

Resigned
35 Totley Brook Grove, SheffieldS17 3PY
Born April 1939
Director
Appointed 11 Sept 2003
Resigned 02 Sept 2004

HALL, Kathryn Elizabeth

Resigned
13 Maid Marion Drive, MansfieldNG21 9RD
Born August 1958
Director
Appointed 05 Oct 2000
Resigned 25 Jul 2002

HOPKINS, Trevor Gordon

Resigned
218 Charlbury Road, NottinghamNG8 1NJ
Born September 1941
Director
Appointed 19 Jun 1998
Resigned 06 Jul 1999

HOWGATE, Judith Anne

Resigned
46 Saint Barnabas Road, SheffieldS2 4TF
Born March 1942
Director
Appointed 06 Jul 1999
Resigned 11 Sept 2003

HUGHES, Gillian Norah

Resigned
20 High Trees, SheffieldS17 3GF
Born August 1942
Director
Appointed 24 Apr 1995
Resigned 19 Jun 1998

JAMES, Jean Elisabeth

Resigned
64 Dalewood Avenue, SheffieldS8 0EH
Born August 1927
Director
Appointed 12 Sept 2000
Resigned 26 Jul 2001

JAMES, Jean Elisabeth

Resigned
64 Dalewood Avenue, SheffieldS8 0EH
Born August 1927
Director
Appointed 23 Apr 1996
Resigned 26 Jul 2001

KANIS, John Anthony, Professor

Resigned
3 Park Lane, SheffieldS10 2DU
Born September 1944
Director
Appointed 09 Jan 1995
Resigned 12 Sept 2000

LEE, Susan Jane, Doctor

Resigned
90 Holmhirst Road, SheffieldS8 0GW
Born November 1951
Director
Appointed 12 Sept 2000
Resigned 11 Sept 2003

LEE, Susan Jane, Doctor

Resigned
90 Holmhirst Road, SheffieldS8 0GW
Born November 1951
Director
Appointed 09 Jan 1995
Resigned 07 Jun 1999
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Auditors Resignation Company
28 December 2011
AUDAUD
Memorandum Articles
28 October 2011
MEM/ARTSMEM/ARTS
Resolution
28 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
19 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Legacy
31 January 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2008
AAAnnual Accounts
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
20 September 2005
287Change of Registered Office
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Memorandum Articles
16 September 2004
MEM/ARTSMEM/ARTS
Resolution
16 September 2004
RESOLUTIONSResolutions
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Memorandum Articles
5 September 2001
MEM/ARTSMEM/ARTS
Resolution
5 September 2001
RESOLUTIONSResolutions
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 October 1996
AAAnnual Accounts
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
5 June 1996
288288
Legacy
26 January 1996
363sAnnual Return (shuttle)
Legacy
3 January 1996
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
3 May 1995
224224
Incorporation Company
9 January 1995
NEWINCIncorporation