Background WavePink WaveYellow Wave

ORTHO SOLUTIONS LIMITED (04311933)

ORTHO SOLUTIONS LIMITED (04311933) is an active UK company. incorporated on 26 October 2001. with registered office in Writtle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ORTHO SOLUTIONS LIMITED has been registered for 24 years. Current directors include CLARE, Eliot Flint, HOSKING, Rupert John.

Company Number
04311933
Status
active
Type
ltd
Incorporated
26 October 2001
Age
24 years
Address
Beckwith Barn Warren Estate, Writtle, CM1 3WT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARE, Eliot Flint, HOSKING, Rupert John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORTHO SOLUTIONS LIMITED

ORTHO SOLUTIONS LIMITED is an active company incorporated on 26 October 2001 with the registered office located in Writtle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ORTHO SOLUTIONS LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04311933

LTD Company

Age

24 Years

Incorporated 26 October 2001

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Beckwith Barn Warren Estate Lordship Road Writtle, CM1 3WT,

Previous Addresses

Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom
From: 15 November 2023To: 14 March 2024
West Station Business Park Spital Road Maldon Chelmsford Essex CM9 6FF
From: 26 October 2001To: 15 November 2023
Timeline

10 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Apr 10
Share Issue
May 11
Director Left
Jul 13
Funding Round
May 14
Funding Round
May 14
Loan Secured
Nov 14
Loan Cleared
Nov 16
Capital Update
Nov 16
Owner Exit
Nov 18
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CLARE, Eliot Flint

Active
Brake Lane, StourbridgeDY8 2XP
Secretary
Appointed 23 May 2002

CLARE, Eliot Flint

Active
Brake Lane, StourbridgeDY8 2XP
Born May 1970
Director
Appointed 23 May 2002

HOSKING, Rupert John

Active
Oaklands, DanburyCM9 6RD
Born January 1969
Director
Appointed 23 May 2002

HOSKING, Somaly

Resigned
Oak Lands House, Woodham WalterCM9 6RD
Secretary
Appointed 17 Jan 2002
Resigned 23 May 2002

OCS CORPORATE SECRETARIES LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate secretary
Appointed 26 Oct 2001
Resigned 26 Oct 2001

GREASLEY, Martin John

Resigned
Woolpit Road, Bury St. EdmundsIP31 3LX
Born May 1963
Director
Appointed 16 Apr 2010
Resigned 15 May 2013

LENNON CLARE, Sarah Jane

Resigned
78 Worcester Street, StourbridgeDY8 1AY
Born July 1969
Director
Appointed 26 Oct 2001
Resigned 23 May 2002

OCS DIRECTORS LIMITED

Resigned
189 Reddish Road, StockportSK5 7HR
Corporate director
Appointed 26 Oct 2001
Resigned 26 Oct 2001

Persons with significant control

3

2 Active
1 Ceased

Ortho Solutions Holdings Ltd

Ceased
Spital Road, MaldonCM9 6FF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Nov 2016

Mr Rupert John Hosking

Active
Warren Estate, WrittleCM1 3WT
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Eliot Flint Clare

Active
Warren Estate, WrittleCM1 3WT
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Legacy
23 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 November 2016
SH19Statement of Capital
Legacy
23 November 2016
CAP-SSCAP-SS
Resolution
23 November 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Medium
16 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Medium
29 May 2014
AAAnnual Accounts
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date
22 November 2013
AR01AR01
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
5 May 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
5 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
18 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
6 June 2009
AAAnnual Accounts
Resolution
6 February 2009
RESOLUTIONSResolutions
Legacy
16 January 2009
363aAnnual Return
Legacy
7 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
22 January 2007
288cChange of Particulars
Legacy
24 August 2006
225Change of Accounting Reference Date
Legacy
30 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2002
AAAnnual Accounts
Legacy
12 November 2002
225Change of Accounting Reference Date
Legacy
2 November 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
287Change of Registered Office
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
1 November 2001
287Change of Registered Office
Resolution
1 November 2001
RESOLUTIONSResolutions
Resolution
1 November 2001
RESOLUTIONSResolutions
Resolution
1 November 2001
RESOLUTIONSResolutions
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
88(2)R88(2)R
Legacy
1 November 2001
88(2)R88(2)R
Legacy
1 November 2001
88(2)R88(2)R
Incorporation Company
26 October 2001
NEWINCIncorporation