Background WavePink WaveYellow Wave

OPEN MEDICAL CONSULTING LTD (10236073)

OPEN MEDICAL CONSULTING LTD (10236073) is an active UK company. incorporated on 16 June 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OPEN MEDICAL CONSULTING LTD has been registered for 9 years. Current directors include LYKOSTRATIS, Charalampos.

Company Number
10236073
Status
active
Type
ltd
Incorporated
16 June 2016
Age
9 years
Address
C P House 97 -107 Uxbridge Road, London, W5 5TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LYKOSTRATIS, Charalampos
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN MEDICAL CONSULTING LTD

OPEN MEDICAL CONSULTING LTD is an active company incorporated on 16 June 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OPEN MEDICAL CONSULTING LTD was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10236073

LTD Company

Age

9 Years

Incorporated 16 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

C P House 97 -107 Uxbridge Road Ealing London, W5 5TL,

Previous Addresses

Cp House 97 - 107 Uxbridge Road London W5 5TL England
From: 22 December 2021To: 8 March 2022
Cp House 7th Floor Tower 97 - 107 Uxbridge Road London W5 5TL England
From: 13 December 2021To: 22 December 2021
85 Uxbridge Road London W5 5BW England
From: 5 June 2019To: 13 December 2021
21 Bunhill Row London EC1Y 8LP United Kingdom
From: 13 September 2017To: 5 June 2019
24 Rainville Road London W6 9HA United Kingdom
From: 16 June 2016To: 13 September 2017
Timeline

6 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Sept 17
New Owner
Sept 17
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LYKOSTRATIS, Charalampos

Active
97 -107 Uxbridge Road, LondonW5 5TL
Born June 1976
Director
Appointed 16 Jun 2016

ABIMBOLA, Funke

Resigned
97 -107 Uxbridge Road, LondonW5 5TL
Secretary
Appointed 21 May 2024
Resigned 30 Sept 2024

BARTLETT, Miriam Elizabeth

Resigned
97 -107 Uxbridge Road, LondonW5 5TL
Secretary
Appointed 22 Dec 2021
Resigned 15 Jun 2023

NAUMIUK, Dorota

Resigned
97 -107 Uxbridge Road, LondonW5 5TL
Secretary
Appointed 30 Sept 2024
Resigned 25 Jul 2025

NAUMIUK, Dorota

Resigned
97 -107 Uxbridge Road, LondonW5 5TL
Secretary
Appointed 15 Jun 2023
Resigned 21 May 2024

CLINK SECRETARIAL LIMITED

Resigned
Bunhill Row, LondonEC1Y 8LP
Corporate secretary
Appointed 10 Aug 2017
Resigned 22 Dec 2021

LYKOSTRATIS, Konstantinos, Dr

Resigned
Park Road, BarnetEN4 9QA
Born January 1980
Director
Appointed 16 Jun 2016
Resigned 01 Jan 2018

PRIME, Matthew Stuart

Resigned
Rainville Road, LondonW6 9HA
Born October 1979
Director
Appointed 16 Jun 2016
Resigned 01 Jan 2018

Persons with significant control

3

2 Active
1 Ceased
97 -107 Uxbridge Road, LondonW5 5TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2017

Mr Matthew Stewart Prime

Ceased
Uxbridge Road, LondonW5 5BW
Born October 1979

Nature of Control

Significant influence or control
Notified 28 Jan 2017
Ceased 15 Jul 2020

Mr Charalampos Lykostratis

Active
97 -107 Uxbridge Road, LondonW5 5TL
Born June 1976

Nature of Control

Right to appoint and remove directors
Notified 28 Jan 2017
Fundings
Financials
Latest Activities

Filing History

46

Change To A Person With Significant Control
20 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
14 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 September 2017
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
13 September 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
16 June 2016
NEWINCIncorporation