CARE @ OXFORD LIMITED

Register to unlock more data on OkredoRegister

CARE @ OXFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07575206

Incorporation date

23/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

96 - 98 High Street, Harlesden, London NW10 4SLCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2011)
dot icon21/01/2025
First Gazette notice for voluntary strike-off
dot icon16/01/2025
Voluntary strike-off action has been suspended
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
Application to strike the company off the register
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon30/12/2023
Micro company accounts made up to 2023-03-30
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon23/11/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-30
dot icon04/11/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-30
dot icon30/12/2021
Compulsory strike-off action has been discontinued
dot icon29/12/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon02/06/2021
Compulsory strike-off action has been discontinued
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon26/05/2021
Micro company accounts made up to 2020-03-30
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon05/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Registration of charge 075752060004, created on 2019-09-10
dot icon18/09/2019
Registration of charge 075752060005, created on 2019-09-10
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon10/09/2019
Notification of Jagjeet Singh Bhogal as a person with significant control on 2019-09-10
dot icon10/09/2019
Appointment of Mr Jagjeet Singh Bhogal as a director on 2019-09-10
dot icon10/09/2019
Termination of appointment of David Ward as a director on 2019-09-10
dot icon10/09/2019
Termination of appointment of Jayanti Chimanbhai Patel Junior as a director on 2019-09-10
dot icon10/09/2019
Termination of appointment of Jayantibhai Chimanbhai Patel as a director on 2019-09-10
dot icon10/09/2019
Cessation of David Ward as a person with significant control on 2019-09-10
dot icon10/09/2019
Cessation of Stargazer Drug Stores Limited as a person with significant control on 2019-09-10
dot icon10/09/2019
Registered office address changed from 2 Peterwood Way Croydon Surrey CR0 4UQ England to 96 - 98 High Street Harlesden London NW10 4SL on 2019-09-10
dot icon03/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon01/10/2018
Full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon02/11/2017
Full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon21/08/2016
Termination of appointment of a director
dot icon19/08/2016
Appointment of Mr Jayantilal Patel as a director on 2016-07-16
dot icon19/08/2016
Termination of appointment of Kirit Chimanbhai Patel as a director on 2016-07-16
dot icon05/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB England to 2 Peterwood Way Croydon Surrey CR0 4UQ on 2016-03-03
dot icon02/03/2016
Satisfaction of charge 1 in full
dot icon02/03/2016
Satisfaction of charge 2 in full
dot icon02/03/2016
Satisfaction of charge 3 in full
dot icon29/01/2016
Termination of appointment of a director
dot icon28/01/2016
Appointment of Mr Jayanti Chimanbhai Patel Jnr as a director on 2015-07-01
dot icon28/01/2016
Appointment of Mr Kirit Chimanbhai Patel as a director on 2015-07-01
dot icon28/01/2016
Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 2015-06-01
dot icon28/01/2016
Termination of appointment of Kirit Chimanbhai Patel as a director on 2015-06-01
dot icon12/01/2016
Termination of appointment of Gary Edwards as a director on 2015-06-01
dot icon23/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon07/10/2015
Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 2015-06-01
dot icon07/10/2015
Appointment of Mr Kirit Chimanbhai Patel as a director on 2015-06-01
dot icon02/10/2015
Registered office address changed from Office 5 Palace Avenue Business Centre 4 Palance Avenue Paignton Devon TQ3 3HA to Lion House Red Lion Street London WC1R 4GB on 2015-10-02
dot icon02/10/2015
Termination of appointment of Andrew Lane as a director on 2015-06-01
dot icon21/05/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon23/12/2014
Registered office address changed from Sandy Lane House Sandy Lane Boars Hill Oxford OX1 5HN England to Office 5 Palace Avenue Business Centre 4 Palance Avenue Paignton Devon TQ3 3HA on 2014-12-23
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Registered office address changed from 301 Farnham Road Slough Berkshire SL2 1HD England to Sandy Lane House Sandy Lane Boars Hill Oxford OX1 5HN on 2014-11-24
dot icon24/11/2014
Director's details changed for Mr Andrew Lane on 2014-11-24
dot icon24/11/2014
Registered office address changed from 301 Farnham Road Slough Berkshire SL2 1HD to Sandy Lane House Sandy Lane Boars Hill Oxford OX1 5HN on 2014-11-24
dot icon14/07/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/07/2013
Compulsory strike-off action has been discontinued
dot icon26/07/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon26/07/2013
Registered office address changed from 1.17 Torbay Innovation Centre Lymington Road Torquay Devon TQ1 4BD on 2013-07-26
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon22/02/2013
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon30/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2012
Statement of capital following an allotment of shares on 2012-02-13
dot icon17/02/2012
Resolutions
dot icon18/01/2012
Termination of appointment of Andrew Hoyle as a director
dot icon10/01/2012
Appointment of Mr Andrew Lane as a director
dot icon10/01/2012
Current accounting period shortened from 2012-03-31 to 2012-01-31
dot icon23/08/2011
Termination of appointment of David Vink as a director
dot icon23/08/2011
Appointment of Mr Gary Edwards as a director
dot icon23/08/2011
Appointment of Dr David Ward as a director
dot icon21/08/2011
Appointment of Mr Andrew John Hoyle as a director
dot icon23/03/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2023
dot iconNext confirmation date
10/09/2024
dot iconLast change occurred
30/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2023
dot iconNext account date
30/03/2024
dot iconNext due on
30/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
414.85K
-
0.00
36.87K
-
2022
0
414.85K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Kirit Chimanbhai
Director
01/07/2015 - 16/07/2016
65
Patel, Kirit Chimanbhai
Director
01/06/2015 - 01/06/2015
65
Vink, David Michael Lorani
Director
23/03/2011 - 22/08/2011
33
Bhogal, Jagjeet Singh
Director
10/09/2019 - Present
46
Patel Junior, Kirit Chimanbhai
Director
01/06/2015 - 01/06/2015
46

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE @ OXFORD LIMITED

CARE @ OXFORD LIMITED is an(a) Active company incorporated on 23/03/2011 with the registered office located at 96 - 98 High Street, Harlesden, London NW10 4SL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARE @ OXFORD LIMITED?

toggle

CARE @ OXFORD LIMITED is currently Active. It was registered on 23/03/2011 .

Where is CARE @ OXFORD LIMITED located?

toggle

CARE @ OXFORD LIMITED is registered at 96 - 98 High Street, Harlesden, London NW10 4SL.

What does CARE @ OXFORD LIMITED do?

toggle

CARE @ OXFORD LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for CARE @ OXFORD LIMITED?

toggle

The latest filing was on 21/01/2025: First Gazette notice for voluntary strike-off.