Background WavePink WaveYellow Wave

AMAZON MEDICAL LIMITED (03102071)

AMAZON MEDICAL LIMITED (03102071) is an active UK company. incorporated on 14 September 1995. with registered office in Oldham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMAZON MEDICAL LIMITED has been registered for 30 years. Current directors include TURNER, Sally Lelita.

Company Number
03102071
Status
active
Type
ltd
Incorporated
14 September 1995
Age
30 years
Address
Chambers Business Centre Chapel Road, Oldham, OL8 4QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TURNER, Sally Lelita
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAZON MEDICAL LIMITED

AMAZON MEDICAL LIMITED is an active company incorporated on 14 September 1995 with the registered office located in Oldham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMAZON MEDICAL LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03102071

LTD Company

Age

30 Years

Incorporated 14 September 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

HILLFLAT LIMITED
From: 14 September 1995To: 23 November 1995
Contact
Address

Chambers Business Centre Chapel Road Hollinwood Oldham, OL8 4QQ,

Previous Addresses

PO Box 4385 03102071 - Companies House Default Address Cardiff CF14 8LH
From: 26 March 2014To: 14 January 2025
, Pkf (Uk) Llp 4th Floor, 3 Hardman Street Spinningfields, Manchester, M3 3HF
From: 8 April 2010To: 26 March 2014
, Pannell Kerr Forster, Sovereign House Queen Street, Manchester, M2 5HR
From: 14 September 1995To: 8 April 2010
Timeline

3 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Mar 17
Loan Cleared
Nov 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TURNER, Sally Lelita

Active
Holmdale, GlossopSK13 7AX
Born February 1955
Director
Appointed 14 Nov 1995

TURNER, Philip Gartside

Resigned
Holmdale, GlossopSK13 7AX
Secretary
Appointed 14 Nov 1995
Resigned 10 Mar 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Sept 1995
Resigned 14 Nov 1995

TURNER, Philip Gartside

Resigned
Holmdale, GlossopSK13 7AX
Born September 1954
Director
Appointed 14 Nov 1995
Resigned 10 Mar 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 14 Sept 1995
Resigned 14 Nov 1995

Persons with significant control

1

Mrs Sally Lelita Turner

Active
3 Hardman Street, ManchesterM3 3AT
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
8 October 2024
RP05RP05
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
12 July 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Legacy
26 August 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
10 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2003
AAAnnual Accounts
Legacy
8 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
18 June 2001
AAMDAAMD
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
225Change of Accounting Reference Date
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
88(3)88(3)
Legacy
22 May 1998
88(2)R88(2)R
Legacy
26 November 1997
123Notice of Increase in Nominal Capital
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1997
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Resolution
23 February 1996
RESOLUTIONSResolutions
Resolution
23 February 1996
RESOLUTIONSResolutions
Resolution
23 February 1996
RESOLUTIONSResolutions
Resolution
23 February 1996
RESOLUTIONSResolutions
Legacy
23 February 1996
88(2)R88(2)R
Legacy
23 February 1996
224224
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
287Change of Registered Office
Certificate Change Of Name Company
22 November 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 November 1995
MEM/ARTSMEM/ARTS
Resolution
17 November 1995
RESOLUTIONSResolutions
Incorporation Company
14 September 1995
NEWINCIncorporation