Background WavePink WaveYellow Wave

AT ORTHO LIMITED (08852800)

AT ORTHO LIMITED (08852800) is an active UK company. incorporated on 20 January 2014. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AT ORTHO LIMITED has been registered for 12 years. Current directors include ATKINS, Roger Michael, Professor, TUKE, Michael Antony.

Company Number
08852800
Status
active
Type
ltd
Incorporated
20 January 2014
Age
12 years
Address
2 Oakfield Road, Bristol, BS8 2AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ATKINS, Roger Michael, Professor, TUKE, Michael Antony
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AT ORTHO LIMITED

AT ORTHO LIMITED is an active company incorporated on 20 January 2014 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AT ORTHO LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08852800

LTD Company

Age

12 Years

Incorporated 20 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

2 Oakfield Road Clifton Bristol, BS8 2AL,

Previous Addresses

The Old Railway Station Sea Mills Lane Bristol BS9 1FF England
From: 17 December 2016To: 22 December 2022
1 Redcliffe Street Bristol BS1 6NP
From: 20 January 2014To: 17 December 2016
Timeline

3 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Apr 14
Director Left
Jun 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ATKINS, Roger Michael, Professor

Active
Oakfield Road, BristolBS8 2AL
Born January 1953
Director
Appointed 20 Jan 2014

TUKE, Michael Antony

Active
Oakfield Road, BristolBS8 2AL
Born December 1947
Director
Appointed 20 Jan 2014

LAMBORN, John Garfield

Resigned
Oakfield Road, BristolBS8 2AL
Secretary
Appointed 20 Jan 2014
Resigned 30 Apr 2023

LAMBORN, John Garfield

Resigned
Oakfield Road, BristolBS8 2AL
Born December 1951
Director
Appointed 20 Jan 2014
Resigned 30 May 2023

Persons with significant control

1

Professor Roger Michael Atkins

Active
Oakfield Road, BristolBS8 2AL
Born January 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
28 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Resolution
13 March 2014
RESOLUTIONSResolutions
Incorporation Company
20 January 2014
NEWINCIncorporation