Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Onmedica Group Limited
Onmedica Group Limited is a dissolved company incorporated on 16 March 2000 with the registered office located in Gloucester, Gloucestershire. Onmedica Group Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 April 2014
(11 years ago)
Was
14 years old
at the time of dissolution
Following
liquidation
Company No
03948953
Private limited company
Age
25 years
Incorporated
16 March 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Onmedica Group Limited
Contact
Update Details
Address
HAZLEWOODS LLP
Windsor House Barnett Way
Barnwood
Gloucester
GL4 3RT
Same address for the past
15 years
Companies in GL4 3RT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
-
Mr Barrett Bedrossian
Director • Secretary • Finance Director • British • Lives in UK • Born in Apr 1965
Paul Knott
Director • British • Born in Oct 1953
Barrie Stevens Haigh
Director • British • Lives in UK • Born in Jun 1938
Professor Steven Myint
Director • Medical Director • British • Lives in Uk • Born in Sep 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Red Kite Farms Limited
Barrie Stevens Haigh is a mutual person.
Active
Zagor Fic
Barrie Stevens Haigh is a mutual person.
Active
Lerr Consulting Ltd
Mr Barrett Bedrossian is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2008)
Period Ended
31 Dec 2008
For period
31 Dec
⟶
31 Dec 2008
Traded for
12 months
Cash in Bank
£305K
Increased by £239K (+362%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£880K
Increased by £347K (+65%)
Total Liabilities
-£1.72M
Increased by £201K (+13%)
Net Assets
-£837K
Increased by £146K (-15%)
Debt Ratio (%)
195%
Decreased by 89.31% (-31%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
11 Years Ago on 22 Apr 2014
Registered Address Changed
15 Years Ago on 13 Jul 2010
Voluntary Liquidator Appointed
15 Years Ago on 6 Jul 2010
Brian Fender Resigned
15 Years Ago on 16 Jun 2010
Mary Baker Resigned
15 Years Ago on 16 Jun 2010
David Fleet Resigned
15 Years Ago on 13 May 2010
Jonathan Vernon Resigned
15 Years Ago on 13 May 2010
Barrett Bedrossian Details Changed
15 Years Ago on 16 Mar 2010
Mr Jonathan Michael Vernon Details Changed
15 Years Ago on 16 Mar 2010
Mr Barrie Stevens Haigh Details Changed
15 Years Ago on 16 Mar 2010
Get Alerts
Get Credit Report
Discover Onmedica Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 22 Apr 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 22 Jan 2014
Liquidators' statement of receipts and payments to 29 June 2013
Submitted on 2 Aug 2013
Liquidators' statement of receipts and payments to 29 June 2012
Submitted on 3 Sep 2012
Liquidators' statement of receipts and payments to 29 June 2011
Submitted on 25 Jul 2011
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 23 Nov 2010
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 27 Jul 2010
Registered office address changed from 1 Lacemaker Court, London Road Amersham Buckinghamshire HP7 0HS on 13 July 2010
Submitted on 13 Jul 2010
Statement of affairs with form 4.19
Submitted on 9 Jul 2010
Appointment of a voluntary liquidator
Submitted on 6 Jul 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs