Background WavePink WaveYellow Wave

OSTEORX LIMITED (SC288265)

OSTEORX LIMITED (SC288265) is an active UK company. incorporated on 29 July 2005. with registered office in Kincardineshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. OSTEORX LIMITED has been registered for 20 years. Current directors include RATTRAY, Elizabeth-Ann Simpson, Doctor, RITCHIE, Malcolm Harvey.

Company Number
SC288265
Status
active
Type
ltd
Incorporated
29 July 2005
Age
20 years
Address
Upper Toucks Farm, Dunnottar, Kincardineshire, AB39 3XB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
RATTRAY, Elizabeth-Ann Simpson, Doctor, RITCHIE, Malcolm Harvey
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSTEORX LIMITED

OSTEORX LIMITED is an active company incorporated on 29 July 2005 with the registered office located in Kincardineshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. OSTEORX LIMITED was registered 20 years ago.(SIC: 72110)

Status

active

Active since 20 years ago

Company No

SC288265

LTD Company

Age

20 Years

Incorporated 29 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Upper Toucks Farm, Dunnottar Stonehaven Kincardineshire, AB39 3XB,

Timeline

3 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jun 15
Director Left
Sept 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RITCHIE, Malcolm Harvey

Active
Dunnottar, KincardineshireAB39 3XB
Secretary
Appointed 28 Sept 2007

RATTRAY, Elizabeth-Ann Simpson, Doctor

Active
The Seatties, BanchoryAB31 4AH
Born January 1966
Director
Appointed 28 Sept 2007

RITCHIE, Malcolm Harvey

Active
Dunnottar, KincardineshireAB39 3XB
Born May 1954
Director
Appointed 29 Jul 2005

RITCHIE, Elisabeth

Resigned
Upper Toucks Farm, StonehavenAB39 3XB
Secretary
Appointed 29 Jul 2005
Resigned 28 Sept 2007

RALSTON, Stuart Hamilton, Professor

Resigned
Wardie Road, EdinburghEH5 3LH
Born October 1955
Director
Appointed 28 Sept 2007
Resigned 15 Jun 2015

WINTON, Keith David Roy, Dr

Resigned
6 Greenbank Row, EdinburghEH10 5SY
Born June 1948
Director
Appointed 28 Sept 2007
Resigned 30 Aug 2019

Persons with significant control

1

Regent Walk, AberdeenAB24 3FX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
122122
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
88(2)R88(2)R
Legacy
15 October 2007
88(2)R88(2)R
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Legacy
16 August 2006
190190
Legacy
16 August 2006
287Change of Registered Office
Legacy
16 August 2006
353353
Incorporation Company
29 July 2005
NEWINCIncorporation