Background WavePink WaveYellow Wave

THETA MEDICA LIMITED (08173048)

THETA MEDICA LIMITED (08173048) is an active UK company. incorporated on 9 August 2012. with registered office in Halifax. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. THETA MEDICA LIMITED has been registered for 13 years. Current directors include PATEL, Naineshbhai Bipinchandra, Dr.

Company Number
08173048
Status
active
Type
ltd
Incorporated
9 August 2012
Age
13 years
Address
12 Villa Gardens, Halifax, HX3 7JW
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
PATEL, Naineshbhai Bipinchandra, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THETA MEDICA LIMITED

THETA MEDICA LIMITED is an active company incorporated on 9 August 2012 with the registered office located in Halifax. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. THETA MEDICA LIMITED was registered 13 years ago.(SIC: 86210)

Status

active

Active since 13 years ago

Company No

08173048

LTD Company

Age

13 Years

Incorporated 9 August 2012

Size

N/A

Accounts

ARD: 28/8

Up to Date

7 weeks left

Last Filed

Made up to 28 August 2024 (1 year ago)
Submitted on 25 May 2025 (11 months ago)
Period: 29 August 2023 - 28 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 May 2026
Period: 29 August 2024 - 28 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

OUM MEDICA LIMITED
From: 23 October 2012To: 22 November 2012
OM MEDICA LIMITED
From: 9 August 2012To: 23 October 2012
Contact
Address

12 Villa Gardens Halifax, HX3 7JW,

Timeline

3 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PATEL, Naineshbhai Bipinchandra, Dr

Active
Groves Crescent, StamfordPE9 3WN
Born October 1984
Director
Appointed 20 Aug 2012

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 09 Aug 2012
Resigned 09 Aug 2012

Persons with significant control

1

Dr Naineshbhai Bipinchandra Patel

Active
Groves Crescent, StamfordPE9 3WN
Born October 1984

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
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Sail Address Company With New Address
25 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Certificate Change Of Name Company
22 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2012
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
23 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Incorporation Company
9 August 2012
NEWINCIncorporation