Background WavePink WaveYellow Wave

ORTHOSON LIMITED (09796975)

ORTHOSON LIMITED (09796975) is an active UK company. incorporated on 28 September 2015. with registered office in Oxford. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. ORTHOSON LIMITED has been registered for 10 years. Current directors include BIRCH, Nicholas Charles, Dr, COUSSIOS, Constantin Cassios, Professor, DOXIADIS, Aristeidis-Thomas and 4 others.

Company Number
09796975
Status
active
Type
ltd
Incorporated
28 September 2015
Age
10 years
Address
The Magdalen Centre, Oxford, OX4 4GA
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BIRCH, Nicholas Charles, Dr, COUSSIOS, Constantin Cassios, Professor, DOXIADIS, Aristeidis-Thomas, EDWARDS, Glyn Owain, MALLINSON, James Hugh Charteris, REALI, Kenneth Michael, SIMMONDS, Richard Edwin
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORTHOSON LIMITED

ORTHOSON LIMITED is an active company incorporated on 28 September 2015 with the registered office located in Oxford. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. ORTHOSON LIMITED was registered 10 years ago.(SIC: 32500)

Status

active

Active since 10 years ago

Company No

09796975

LTD Company

Age

10 Years

Incorporated 28 September 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

The Magdalen Centre Robert Robinson Avenue Oxford, OX4 4GA,

Timeline

33 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Director Joined
Jun 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Aug 21
Director Joined
Dec 21
Funding Round
Dec 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Jun 22
Director Joined
Jun 22
Director Left
Aug 22
Funding Round
Oct 22
Funding Round
Sept 23
Director Joined
Nov 23
Funding Round
Jan 24
Funding Round
Jun 24
Funding Round
Jul 24
22
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

ALAM, Naghza

Active
Robert Robinson Avenue, OxfordOX4 4GA
Secretary
Appointed 25 Jul 2024

BIRCH, Nicholas Charles, Dr

Active
Welton Road, BraunstonNN11 7JG
Born October 1959
Director
Appointed 01 Dec 2021

COUSSIOS, Constantin Cassios, Professor

Active
Robert Robinson Avenue, OxfordOX4 4GA
Born March 1977
Director
Appointed 16 Mar 2016

DOXIADIS, Aristeidis-Thomas

Active
Robert Robinson Avenue, OxfordOX4 4GA
Born November 1951
Director
Appointed 18 Apr 2022

EDWARDS, Glyn Owain

Active
Robert Robinson Avenue, OxfordOX4 4GA
Born June 1955
Director
Appointed 16 Dec 2019

MALLINSON, James Hugh Charteris

Active
Robert Robinson Avenue, OxfordOX4 4GA
Born March 1961
Director
Appointed 16 Dec 2019

REALI, Kenneth Michael

Active
Robert Robinson Avenue, OxfordOX4 4GA
Born December 1965
Director
Appointed 17 Oct 2023

SIMMONDS, Richard Edwin

Active
Robert Robinson Avenue, OxfordOX4 4GA
Born September 1970
Director
Appointed 01 Jun 2018

FROHN, Matthew Gerard Winston

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born February 1967
Director
Appointed 28 Sept 2015
Resigned 09 Dec 2019

STORY, Colin John, Dr

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born January 1971
Director
Appointed 16 Mar 2016
Resigned 18 Jun 2022
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Small
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Resolution
7 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
29 July 2024
AP03Appointment of Secretary
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 October 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Memorandum Articles
28 January 2022
MAMA
Resolution
28 January 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
19 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Memorandum Articles
20 September 2021
MAMA
Resolution
20 September 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
6 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Resolution
12 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Resolution
1 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Resolution
28 September 2016
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
31 August 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 August 2016
RP04SH01RP04SH01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
24 May 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Incorporation Company
28 September 2015
NEWINCIncorporation