Background WavePink WaveYellow Wave

ORTHOVIEW HOLDINGS LIMITED (08394397)

ORTHOVIEW HOLDINGS LIMITED (08394397) is a dissolved UK company. incorporated on 7 February 2013. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ORTHOVIEW HOLDINGS LIMITED has been registered for 13 years. Current directors include VAN STEENBERGEN, Carla, VEITHEN, Brigitte Barbara.

Company Number
08394397
Status
dissolved
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
Epsilon House Enterprise Road, Southampton, SO16 7NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
VAN STEENBERGEN, Carla, VEITHEN, Brigitte Barbara
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORTHOVIEW HOLDINGS LIMITED

ORTHOVIEW HOLDINGS LIMITED is an dissolved company incorporated on 7 February 2013 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ORTHOVIEW HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

dissolved

Active since 13 years ago

Company No

08394397

LTD Company

Age

13 Years

Incorporated 7 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 12 December 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 February 2024 (2 years ago)
Submitted on 5 February 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Epsilon House Enterprise Road Southampton Science Park Southampton, SO16 7NS,

Previous Addresses

5 Benham Road Chilworth Southampton SO16 7QJ England
From: 16 April 2019To: 26 October 2023
2 Venture Road Chilworth Southampton SO16 7NP
From: 7 February 2013To: 16 April 2019
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Apr 13
Funding Round
Apr 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Capital Update
Dec 24
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

VAN STEENBERGEN, Carla

Active
Enterprise Road, SouthamptonSO16 7NS
Born May 1975
Director
Appointed 09 Apr 2024

VEITHEN, Brigitte Barbara

Active
Enterprise Road, SouthamptonSO16 7NS
Born October 1970
Director
Appointed 09 Apr 2024

HILTON, Timothy James

Resigned
Venture Road, SouthamptonSO16 7NP
Secretary
Appointed 07 Feb 2013
Resigned 21 Oct 2014

CHAMBERS, John

Resigned
Venture Road, SouthamptonSO16 7NP
Born June 1961
Director
Appointed 07 Feb 2013
Resigned 21 Oct 2014

HARRIS, William Stuart

Resigned
Venture Road, SouthamptonSO16 7NP
Born September 1956
Director
Appointed 07 Feb 2013
Resigned 21 Oct 2014

HILTON, Timothy James

Resigned
Venture Road, SouthamptonSO16 7NP
Born October 1964
Director
Appointed 07 Feb 2013
Resigned 21 Oct 2014

LIVINGSTON, James Allan

Resigned
Venture Road, SouthamptonSO16 7NP
Born November 1980
Director
Appointed 07 Feb 2013
Resigned 21 Oct 2014

VANCRAEN, Wilfried

Resigned
Enterprise Road, SouthamptonSO16 7NS
Born December 1961
Director
Appointed 21 Oct 2014
Resigned 09 Apr 2024

Persons with significant control

1

3001 Leuven

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Gazette Dissolved Voluntary
18 March 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 December 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
11 December 2024
SH19Statement of Capital
Legacy
11 December 2024
SH20SH20
Legacy
11 December 2024
CAP-SSCAP-SS
Resolution
11 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Small
9 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
2 October 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 April 2013
SH01Allotment of Shares
Capital Allotment Shares
26 April 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
26 April 2013
RESOLUTIONSResolutions
Incorporation Company
7 February 2013
NEWINCIncorporation