Company NameOlm Medical Limited
Company StatusDissolved
Company Number06573202
CategoryPrivate Limited Company
Incorporation Date22 April 2008(15 years, 11 months ago)
Dissolution Date8 August 2017 (6 years, 7 months ago)
Previous NameG Med UK Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Gerard McGonnell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crawley Gardens
Whickham
Newcastle Upon Tyne
NE16 4HA

Contact

Websitewww.olmmedical.co.uk

Location

Registered AddressSpencer House Market Lane
Swalwell
Newcastle Upon Tyne
NE16 3DS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Financials

Year2013
Net Worth-£48,083
Current Liabilities£48,804

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
15 May 2017Application to strike the company off the register (2 pages)
15 May 2017Application to strike the company off the register (2 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
20 May 2016Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS to C/O Tta Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS on 20 May 2016 (1 page)
20 May 2016Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS to C/O Tta Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS on 20 May 2016 (1 page)
19 May 2016Director's details changed for Mr Gerard Mcgonnell on 31 March 2016 (2 pages)
19 May 2016Director's details changed for Mr Gerard Mcgonnell on 31 March 2016 (2 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
20 February 2012Company name changed g med uk LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2012Company name changed g med uk LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Director's details changed for Mr Gerard Mcgonnell on 22 April 2010 (2 pages)
4 June 2010Director's details changed for Mr Gerard Mcgonnell on 22 April 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 September 2009Registered office changed on 14/09/2009 from unit 11D the jamarc building hobson industrial estate burnopfield newcastle upon tyne NE16 6EA (1 page)
14 September 2009Registered office changed on 14/09/2009 from unit 11D the jamarc building hobson industrial estate burnopfield newcastle upon tyne NE16 6EA (1 page)
13 May 2009Return made up to 22/04/09; full list of members (3 pages)
13 May 2009Return made up to 22/04/09; full list of members (3 pages)
12 May 2009Director's change of particulars / gerard mcgonnell / 04/05/2009 (1 page)
12 May 2009Director's change of particulars / gerard mcgonnell / 04/05/2009 (1 page)
13 June 2008Registered office changed on 13/06/2008 from 3 windermere gardens whickham newcastle on tyne NE16 4ET england (1 page)
13 June 2008Registered office changed on 13/06/2008 from 3 windermere gardens whickham newcastle on tyne NE16 4ET england (1 page)
22 April 2008Incorporation (9 pages)
22 April 2008Incorporation (9 pages)