ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Otterbourne Orthopaedics Limited

Otterbourne Orthopaedics Limited is an active company incorporated on 11 July 2016 with the registered office located in Barry, South Glamorgan. Otterbourne Orthopaedics Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10272190
Private limited company
Age
9 years
Incorporated 11 July 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 July 2025 (5 months ago)
Next confirmation dated 10 July 2026
Due by 24 July 2026 (7 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (4 months remaining)
Address
Suite G2 The Business Centre Priority Business Park
Cardiff Road
Barry
Vale Of Glamorgan
CF63 2AW
Wales
Address changed on 23 Oct 2025 (1 month ago)
Previous address was Larch House Parklands Business Park Denmead Hampshire PO7 6XP United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Orthopaedic Consultant • British • Lives in England • Born in Sep 1979
Director • British • Lives in England • Born in Jul 1977
Mr George Louis Cox
PSC • British • Lives in England • Born in Sep 1979
Mrs Jane Elizabeth Cox
PSC • British • Lives in England • Born in Jul 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mirage Films Limited
Gibson Whitter Secretaries Limited is a mutual person.
Active
Wight Home Care Limited
Gibson Whitter Secretaries Limited is a mutual person.
Active
Or Holdings And Investments Limited
Gibson Whitter Secretaries Limited is a mutual person.
Active
Fat Olives Limited
Gibson Whitter Secretaries Limited is a mutual person.
Active
Or Media Limited
Gibson Whitter Secretaries Limited is a mutual person.
Active
Second Avenue Portfolio Limited
Gibson Whitter Secretaries Limited is a mutual person.
Active
Solent Speech And Language Ltd
Gibson Whitter Secretaries Limited is a mutual person.
Active
Just Develop It Limited
Gibson Whitter Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£99.21K
Increased by £20.08K (+25%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£150.29K
Increased by £30.64K (+26%)
Total Liabilities
-£28.82K
Increased by £9.39K (+48%)
Net Assets
£121.47K
Increased by £21.25K (+21%)
Debt Ratio (%)
19%
Increased by 2.93% (+18%)
Latest Activity
Mrs Jane Elizabeth Cox (PSC) Details Changed
1 Month Ago on 23 Oct 2025
Mr George Louis Cox (PSC) Details Changed
1 Month Ago on 23 Oct 2025
Mrs Jane Elizabeth Cox Details Changed
1 Month Ago on 23 Oct 2025
Mr George Louis Cox Details Changed
1 Month Ago on 23 Oct 2025
Registered Address Changed
1 Month Ago on 23 Oct 2025
Confirmation Submitted
4 Months Ago on 24 Jul 2025
Full Accounts Submitted
7 Months Ago on 28 Apr 2025
Mrs Jane Elizabeth Cox Details Changed
1 Year Ago on 28 Nov 2024
Mrs Jane Elizabeth Cox (PSC) Details Changed
1 Year Ago on 28 Nov 2024
Mr George Louis Cox (PSC) Details Changed
1 Year Ago on 28 Nov 2024
Get Credit Report
Discover Otterbourne Orthopaedics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Jane Elizabeth Cox on 23 October 2025
Submitted on 23 Oct 2025
Change of details for Mr George Louis Cox as a person with significant control on 23 October 2025
Submitted on 23 Oct 2025
Registered office address changed from Larch House Parklands Business Park Denmead Hampshire PO7 6XP United Kingdom to Suite G2 the Business Centre Priority Business Park Cardiff Road Barry Vale of Glamorgan CF63 2AW on 23 October 2025
Submitted on 23 Oct 2025
Change of details for Mrs Jane Elizabeth Cox as a person with significant control on 23 October 2025
Submitted on 23 Oct 2025
Director's details changed for Mr George Louis Cox on 23 October 2025
Submitted on 23 Oct 2025
Confirmation statement made on 10 July 2025 with no updates
Submitted on 24 Jul 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 28 Apr 2025
Change of details for Mr George Louis Cox as a person with significant control on 28 November 2024
Submitted on 17 Jan 2025
Director's details changed for Mr George Louis Cox on 28 November 2024
Submitted on 17 Jan 2025
Change of details for Mrs Jane Elizabeth Cox as a person with significant control on 28 November 2024
Submitted on 17 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year