Background WavePink WaveYellow Wave

OPEN MEDICAL HOLDINGS LIMITED (10909544)

OPEN MEDICAL HOLDINGS LIMITED (10909544) is an active UK company. incorporated on 10 August 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OPEN MEDICAL HOLDINGS LIMITED has been registered for 8 years. Current directors include ELLIS, Michael, LYKOSTRATIS, Charalampos, MAHAPATRA, Piyush and 3 others.

Company Number
10909544
Status
active
Type
ltd
Incorporated
10 August 2017
Age
8 years
Address
C P House 97 -107 Uxbridge Road, London, W5 5TL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELLIS, Michael, LYKOSTRATIS, Charalampos, MAHAPATRA, Piyush, NAUMIUK, Dorota, PHIPSON, James Harry John, SHENOUDA, Michael Emad Asham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN MEDICAL HOLDINGS LIMITED

OPEN MEDICAL HOLDINGS LIMITED is an active company incorporated on 10 August 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OPEN MEDICAL HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10909544

LTD Company

Age

8 Years

Incorporated 10 August 2017

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 December 2025 (3 months ago)
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

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 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: 10 August 2017To: 5 June 2019
Timeline

20 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
New Owner
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Capital Reduction
Nov 17
Share Buyback
Dec 17
Funding Round
Mar 18
Owner Exit
Jan 21
Share Issue
Apr 22
Director Left
May 22
Share Issue
Aug 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Jun 25
Funding Round
Mar 26
Funding Round
Mar 26
8
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

ELLIS, Michael

Active
97 -107 Uxbridge Road, LondonW5 5TL
Born November 1967
Director
Appointed 01 Jul 2024

LYKOSTRATIS, Charalampos

Active
97 -107 Uxbridge Road, LondonW5 5TL
Born June 1976
Director
Appointed 10 Aug 2017

MAHAPATRA, Piyush

Active
97 -107 Uxbridge Road, LondonW5 5TL
Born June 1986
Director
Appointed 07 Feb 2024

NAUMIUK, Dorota

Active
97 -107 Uxbridge Road, LondonW5 5TL
Born February 1988
Director
Appointed 07 Feb 2024

PHIPSON, James Harry John

Active
Bermondsey Street, LondonSE1 3XF
Born May 1975
Director
Appointed 18 Nov 2024

SHENOUDA, Michael Emad Asham

Active
97 -107 Uxbridge Road, LondonW5 5TL
Born August 1986
Director
Appointed 07 Feb 2024

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
LondonEC1Y 8LP
Corporate secretary
Appointed 10 Aug 2017
Resigned 14 Mar 2018

DA SECRETARIAL LIMITED

Resigned
Bunhill Row, LondonEC1Y 8LP
Corporate secretary
Appointed 14 Mar 2018
Resigned 22 Dec 2021

PRIME, Matthew Stuart

Resigned
97 -107 Uxbridge Road, LondonW5 5TL
Born October 1979
Director
Appointed 10 Aug 2017
Resigned 18 May 2022

RIDGWAY, Graham Paul

Resigned
97 -107 Uxbridge Road, LondonW5 5TL
Born May 1960
Director
Appointed 01 Jul 2024
Resigned 21 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Stuart Prime

Ceased
Uxbridge Road, LondonW5 5BW
Born October 1979

Nature of Control

Significant influence or control
Notified 10 Aug 2017
Ceased 13 Nov 2017

Mr Charalampos Lykostratis

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

71

Memorandum Articles
21 March 2026
MAMA
Resolution
21 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
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
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
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
29 August 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
Withdrawal Of The Directors Residential Address Register Information From The Public Register
11 April 2023
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
11 April 2023
EW01EW01
Withdrawal Of The Secretaries Register Information From The Public Register
11 April 2023
EW03EW03
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 August 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
19 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 August 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
19 August 2022
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Capital Alter Shares Subdivision
21 April 2022
SH02Allotment of Shares (prescribed particulars)
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
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
22 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 October 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 October 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 September 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 September 2018
RP04SH01RP04SH01
Members Register Information On Withdrawal From The Public Register
3 September 2018
EW05RSSEW05RSS
Withdrawal Of The Members Register Information From The Public Register
3 September 2018
EW05EW05
Appoint Corporate Secretary Company With Name Date
19 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares
12 December 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 November 2017
SH06Cancellation of Shares
Notification Of A Person With Significant Control
14 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Resolution
22 August 2017
RESOLUTIONSResolutions
Incorporation Company
10 August 2017
NEWINCIncorporation