Background WavePink WaveYellow Wave

ORTHOSTYLE LIMITED (05936588)

ORTHOSTYLE LIMITED (05936588) is an active UK company. incorporated on 15 September 2006. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ORTHOSTYLE LIMITED has been registered for 19 years.

Company Number
05936588
Status
active
Type
ltd
Incorporated
15 September 2006
Age
19 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORTHOSTYLE LIMITED

ORTHOSTYLE LIMITED is an active company incorporated on 15 September 2006 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ORTHOSTYLE LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

05936588

LTD Company

Age

19 Years

Incorporated 15 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

Rosehill New Barn Lane Cheltenham Gloucestershire GL52 3LZ England
From: 24 April 2019To: 24 April 2019
6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD
From: 24 December 2014To: 24 April 2019
, 122 High Street, Acton, London, W3 6QX
From: 15 September 2006To: 24 December 2014
Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Loan Secured
Jun 13
Loan Cleared
Dec 14
Funding Round
Dec 14
Loan Secured
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jun 15
Director Joined
Feb 16
Loan Secured
Jun 17
Director Left
Nov 19
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
May 23
Director Left
May 23
Director Joined
Nov 23
Director Left
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2024
AAAnnual Accounts
Legacy
20 June 2024
PARENT_ACCPARENT_ACC
Legacy
20 June 2024
GUARANTEE2GUARANTEE2
Legacy
20 June 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2022
AAAnnual Accounts
Legacy
29 June 2022
PARENT_ACCPARENT_ACC
Legacy
29 June 2022
AGREEMENT2AGREEMENT2
Legacy
29 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2021
AAAnnual Accounts
Legacy
8 July 2021
AGREEMENT2AGREEMENT2
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2020
AAAnnual Accounts
Legacy
15 October 2020
PARENT_ACCPARENT_ACC
Legacy
15 October 2020
GUARANTEE2GUARANTEE2
Legacy
15 October 2020
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2019
AAAnnual Accounts
Legacy
11 July 2019
PARENT_ACCPARENT_ACC
Legacy
11 July 2019
GUARANTEE2GUARANTEE2
Legacy
11 July 2019
AGREEMENT2AGREEMENT2
Legacy
26 June 2019
GUARANTEE2GUARANTEE2
Legacy
26 June 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2018
AAAnnual Accounts
Legacy
14 June 2018
PARENT_ACCPARENT_ACC
Legacy
14 June 2018
GUARANTEE2GUARANTEE2
Legacy
14 June 2018
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2017
AAAnnual Accounts
Legacy
29 June 2017
PARENT_ACCPARENT_ACC
Legacy
29 June 2017
AGREEMENT2AGREEMENT2
Legacy
29 June 2017
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Legacy
20 June 2017
AGREEMENT2AGREEMENT2
Resolution
6 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Legacy
6 April 2016
AGREEMENT2AGREEMENT2
Legacy
6 April 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Move Registers To Sail Company With New Address
18 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
8 January 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
24 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 December 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 December 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
29 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 September 2008
AAAnnual Accounts
Legacy
18 September 2007
288cChange of Particulars
Legacy
18 September 2007
288cChange of Particulars
Legacy
17 September 2007
363aAnnual Return
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Incorporation Company
15 September 2006
NEWINCIncorporation