ADVANCED MEDICAL SYSTEMS LTD.

Register to unlock more data on OkredoRegister

ADVANCED MEDICAL SYSTEMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03476650

Incorporation date

05/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Manor Park, Banbury, Oxfordshire OX16 3TBCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1997)
dot icon10/03/2026
Notification of Marcus Boulton as a person with significant control on 2026-03-09
dot icon10/03/2026
Change of details for Mr Marcus Boulton as a person with significant control on 2026-03-10
dot icon10/03/2026
Director's details changed for Mr Marcus Boulton on 2026-03-10
dot icon25/02/2026
Director's details changed for Mr Marko Boulton on 2026-02-25
dot icon05/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2020-12-19 with updates
dot icon27/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon14/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon02/01/2019
Change of details for Mr Godfrey William Victor Boulton as a person with significant control on 2017-12-20
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/06/2018
Appointment of Mr Marko Boulton as a director on 2018-06-01
dot icon22/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2016-12-05 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 10 Manor Park Banbury Oxfordshire OX16 3TB on 2016-08-22
dot icon17/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon10/12/2013
Secretary's details changed for Godfrey William Victor Boulton on 2013-12-10
dot icon10/12/2013
Director's details changed for Godfrey William Victor Boulton on 2013-12-10
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/09/2012
Registered office address changed from Allen House Newarke Street Leicester Leics. LE1 5SG on 2012-09-03
dot icon18/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon14/12/2009
Director's details changed for Godfrey William Victor Boulton on 2009-12-05
dot icon13/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 05/12/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/07/2008
Return made up to 05/12/07; full list of members
dot icon29/07/2008
Appointment terminated director hester holt
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/03/2007
Return made up to 05/12/06; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/08/2006
Director resigned
dot icon12/07/2006
New director appointed
dot icon19/12/2005
Return made up to 05/12/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/01/2005
Return made up to 05/12/04; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/02/2004
Return made up to 05/12/03; full list of members
dot icon07/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/01/2003
Return made up to 05/12/02; full list of members
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/01/2002
Return made up to 05/12/01; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon21/01/2001
Return made up to 05/12/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon06/02/2000
Return made up to 05/12/99; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1998-12-31
dot icon18/01/1999
Return made up to 05/12/98; full list of members
dot icon02/10/1998
Ad 25/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon10/12/1997
Secretary resigned
dot icon05/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon-89.37 % *

* during past year

Cash in Bank

£1,212.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
242.00
-
0.00
11.40K
-
2022
1
19.43K
-
0.00
1.21K
-
2022
1
19.43K
-
0.00
1.21K
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

19.43K £Ascended7.93K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.21K £Descended-89.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/12/1997 - 05/12/1997
99600
Mr Godfrey William Victor Boulton
Director
05/12/1997 - Present
-
Boulton, Godfrey William Victor
Secretary
05/12/1997 - Present
-
Boulton, Marko
Director
01/06/2018 - Present
-
Baxter, David Hillary
Director
05/12/1997 - 30/06/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVANCED MEDICAL SYSTEMS LTD.

ADVANCED MEDICAL SYSTEMS LTD. is an(a) Active company incorporated on 05/12/1997 with the registered office located at 10 Manor Park, Banbury, Oxfordshire OX16 3TB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED MEDICAL SYSTEMS LTD.?

toggle

ADVANCED MEDICAL SYSTEMS LTD. is currently Active. It was registered on 05/12/1997 .

Where is ADVANCED MEDICAL SYSTEMS LTD. located?

toggle

ADVANCED MEDICAL SYSTEMS LTD. is registered at 10 Manor Park, Banbury, Oxfordshire OX16 3TB.

What does ADVANCED MEDICAL SYSTEMS LTD. do?

toggle

ADVANCED MEDICAL SYSTEMS LTD. operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does ADVANCED MEDICAL SYSTEMS LTD. have?

toggle

ADVANCED MEDICAL SYSTEMS LTD. had 1 employees in 2022.

What is the latest filing for ADVANCED MEDICAL SYSTEMS LTD.?

toggle

The latest filing was on 10/03/2026: Notification of Marcus Boulton as a person with significant control on 2026-03-09.