Background WavePink WaveYellow Wave

ORPINGTON ENDOSCOPY SOLUTIONS LIMITED (11692947)

ORPINGTON ENDOSCOPY SOLUTIONS LIMITED (11692947) is an active UK company. incorporated on 23 November 2018. with registered office in Orpington. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. ORPINGTON ENDOSCOPY SOLUTIONS LIMITED has been registered for 7 years. Current directors include SARAVANAPAVANANTHASIVAM, Prathepan, SUBASKARAN, Prematharshini.

Company Number
11692947
Status
active
Type
ltd
Incorporated
23 November 2018
Age
7 years
Address
3 New Mill Road, Orpington, BR5 3TW
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
SARAVANAPAVANANTHASIVAM, Prathepan, SUBASKARAN, Prematharshini
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORPINGTON ENDOSCOPY SOLUTIONS LIMITED

ORPINGTON ENDOSCOPY SOLUTIONS LIMITED is an active company incorporated on 23 November 2018 with the registered office located in Orpington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. ORPINGTON ENDOSCOPY SOLUTIONS LIMITED was registered 7 years ago.(SIC: 86220)

Status

active

Active since 7 years ago

Company No

11692947

LTD Company

Age

7 Years

Incorporated 23 November 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

3 New Mill Road Crayfields Business Park Orpington, BR5 3TW,

Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Dec 18
Funding Round
Jan 20
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Feb 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SARAVANAPAVANANTHASIVAM, Prathepan

Active
New Mill Road, OrpingtonBR5 3TW
Born September 1976
Director
Appointed 23 Nov 2018

SUBASKARAN, Prematharshini

Active
New Mill Road, OrpingtonBR5 3TW
Born November 1974
Director
Appointed 18 Dec 2018

COOK, Neil Richard

Resigned
New Mill Road, OrpingtonBR5 3TW
Born June 1965
Director
Appointed 23 Nov 2018
Resigned 19 Jan 2024

MCGRATH, Nick

Resigned
New Mill Road, OrpingtonBR5 3TW
Born January 1972
Director
Appointed 23 Nov 2018
Resigned 19 Jan 2024

PREMANANTHAN, Aiadurai Sivasamy

Resigned
New Mill Road, OrpingtonBR5 3TW
Born January 1963
Director
Appointed 23 Nov 2018
Resigned 16 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Churchill Square, West MallingME19 4YU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2020
Ceased 19 Jan 2024
New Mill Road, OrpingtonBR5 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 November 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 February 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
27 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
27 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Incorporation Company
23 November 2018
NEWINCIncorporation