CLINICAL PUBLISHING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLINICAL PUBLISHING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03936980

Incorporation date

01/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Urbanoid Workspace 1 & 3 Kings Meadow, Osney Mead, Ferry Hinksey Road, Oxford OX2 0DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2000)
dot icon10/03/2026
Micro company accounts made up to 2025-06-30
dot icon10/06/2025
Compulsory strike-off action has been discontinued
dot icon09/06/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon25/02/2025
Micro company accounts made up to 2024-06-30
dot icon16/05/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-06-30
dot icon08/07/2023
Compulsory strike-off action has been discontinued
dot icon07/07/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon08/03/2023
Micro company accounts made up to 2022-06-30
dot icon25/07/2022
Notification of Anthony Guy Gresford as a person with significant control on 2022-01-12
dot icon22/07/2022
Notification of James Bradwell as a person with significant control on 2022-01-16
dot icon22/07/2022
Withdrawal of a person with significant control statement on 2022-07-22
dot icon16/05/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon14/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-06-30
dot icon05/06/2020
Registered office address changed from 110 Innovation House Parkway Court Oxford Business Park South Oxford OX4 2JY to Urbanoid Workspace 1 & 3 Kings Meadow, Osney Mead Ferry Hinksey Road Oxford OX2 0DP on 2020-06-05
dot icon20/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon15/03/2020
Micro company accounts made up to 2019-06-30
dot icon12/05/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon20/03/2019
Micro company accounts made up to 2018-06-30
dot icon09/04/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon12/03/2018
Micro company accounts made up to 2017-06-30
dot icon06/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/05/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon05/05/2016
Director's details changed for Mr Anthony Guy Gresford on 2016-01-01
dot icon05/05/2016
Secretary's details changed for Mr Anthony Guy Gresford on 2016-01-01
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/05/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon29/05/2015
Termination of appointment of Vincenzo Pacifici as a director on 2015-02-27
dot icon10/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/05/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/04/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon04/04/2013
Registered office address changed from 10 Innovation House Parkway Court Oxford Business Park South Oxford OX4 2NY United Kingdom on 2013-04-04
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/09/2012
Registered office address changed from Innovation House Mill Street Oxford Oxfordshire OX2 0JX on 2012-09-06
dot icon30/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon30/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon27/03/2010
Director's details changed for Vincenzo Pacifici on 2010-03-27
dot icon27/03/2010
Director's details changed for Anthony Guy Gresford on 2010-03-27
dot icon27/03/2010
Director's details changed for Mr James Bradwell on 2010-03-27
dot icon11/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/05/2009
Return made up to 01/03/09; full list of members
dot icon05/05/2009
Registered office changed on 05/05/2009 from darbys 52 new inn hall street oxford oxfordshire OX1 2QD
dot icon20/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/04/2008
Return made up to 01/03/08; no change of members
dot icon20/08/2007
Return made up to 01/03/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/04/2006
Return made up to 01/03/06; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/04/2005
Return made up to 01/03/05; full list of members
dot icon09/11/2004
Ad 06/10/04--------- £ si 1@1=1 £ ic 99/100
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/04/2004
Return made up to 01/03/04; full list of members
dot icon07/04/2003
Return made up to 01/03/03; full list of members
dot icon27/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon09/05/2002
Return made up to 01/03/02; full list of members
dot icon22/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon10/04/2001
Return made up to 01/03/01; full list of members
dot icon16/10/2000
Ad 27/07/00--------- £ si 97@1=97 £ ic 2/99
dot icon28/07/2000
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon28/07/2000
New director appointed
dot icon28/07/2000
New secretary appointed;new director appointed
dot icon28/07/2000
New director appointed
dot icon28/07/2000
Secretary resigned
dot icon28/07/2000
Director resigned
dot icon09/06/2000
Memorandum and Articles of Association
dot icon09/06/2000
Resolutions
dot icon08/06/2000
Memorandum and Articles of Association
dot icon01/06/2000
Certificate of change of name
dot icon01/03/2000
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
30/06/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
43.87K
-
0.00
-
-
2022
-
44.14K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradwell, James
Director
02/06/2000 - Present
4
Gresford, Anthony Guy
Director
02/06/2000 - Present
6

Persons with Significant Control

3
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 CLINICAL PUBLISHING SERVICES LIMITED

CLINICAL PUBLISHING SERVICES LIMITED is an(a) Active company incorporated on 01/03/2000 with the registered office located at Urbanoid Workspace 1 & 3 Kings Meadow, Osney Mead, Ferry Hinksey Road, Oxford OX2 0DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICAL PUBLISHING SERVICES LIMITED?

toggle

CLINICAL PUBLISHING SERVICES LIMITED is currently Active. It was registered on 01/03/2000 .

Where is CLINICAL PUBLISHING SERVICES LIMITED located?

toggle

CLINICAL PUBLISHING SERVICES LIMITED is registered at Urbanoid Workspace 1 & 3 Kings Meadow, Osney Mead, Ferry Hinksey Road, Oxford OX2 0DP.

What does CLINICAL PUBLISHING SERVICES LIMITED do?

toggle

CLINICAL PUBLISHING SERVICES LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for CLINICAL PUBLISHING SERVICES LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-06-30.