OH MEDICA LTD

Register to unlock more data on OkredoRegister

OH MEDICA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07308038

Incorporation date

08/07/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

39 Britannia Drive, Stretton, Burton-On-Trent DE13 0EWCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2010)
dot icon13/01/2026
Change of details for Dr Sahar Khan as a person with significant control on 2026-01-13
dot icon07/10/2025
Certificate of change of name
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon18/09/2025
Unaudited abridged accounts made up to 2025-08-31
dot icon27/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-08-31
dot icon11/08/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon18/03/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon24/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon30/11/2022
Termination of appointment of Amir Taimoor Alavi as a director on 2022-09-01
dot icon14/11/2022
Unaudited abridged accounts made up to 2022-08-31
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon11/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon20/09/2021
Registered office address changed from , 119 Branston Road, Burton-on-Trent, Staffordshire, DE14 3DD, England to 39 Britannia Drive Stretton Burton-on-Trent DE13 0EW on 2021-09-20
dot icon19/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon22/01/2021
Confirmation statement made on 2020-12-21 with updates
dot icon10/08/2020
Director's details changed for Dr Amir Taimoor Alavi on 2020-07-31
dot icon10/08/2020
Director's details changed for Dr Sahar Khan on 2020-07-31
dot icon10/08/2020
Registered office address changed from , 222 Branston Road, Burton on Trent, Staffordshire, DE14 3BT, England to 39 Britannia Drive Stretton Burton-on-Trent DE13 0EW on 2020-08-10
dot icon22/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon14/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon21/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon24/01/2018
Confirmation statement made on 2017-12-21 with updates
dot icon03/06/2017
Appointment of Dr Sahar Khan as a director on 2017-06-01
dot icon03/06/2017
Termination of appointment of Nauman Zafar as a director on 2017-06-01
dot icon02/06/2017
Termination of appointment of Sahar Khan as a director on 2017-06-01
dot icon02/06/2017
Appointment of Dr Nauman Zafar as a director on 2017-06-01
dot icon18/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon25/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon25/07/2016
Registered office address changed from , 6 Nottingham Road, Long Eaton, Nottingham, NG10 1HP to 39 Britannia Drive Stretton Burton-on-Trent DE13 0EW on 2016-07-25
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/04/2014
Previous accounting period extended from 2013-07-31 to 2013-08-31
dot icon19/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon19/07/2013
Director's details changed for Dr Amir Taimoor Alavi on 2013-07-08
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/09/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon27/09/2012
Director's details changed for Dr Amir Daimoor Alavi on 2012-07-08
dot icon31/08/2012
Appointment of Dr Amir Daimoor Alavi as a director
dot icon17/07/2012
Registered office address changed from , 26 Little Burton West, Burton on Trent, Staffordshire, DE14 1PP, England on 2012-07-17
dot icon07/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon08/07/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+39.20 % *

* during past year

Cash in Bank

£104,487.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.40K
-
0.00
56.94K
-
2022
2
57.92K
-
0.00
75.06K
-
2023
2
74.85K
-
0.00
104.49K
-
2023
2
74.85K
-
0.00
104.49K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

74.85K £Ascended29.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.49K £Ascended39.20 % *

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
Khan, Sahar, Dr
Director
01/06/2017 - Present
-
Alavi, Amir Taimoor
Director
05/04/2012 - 01/09/2022
2

Persons with Significant Control

1
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 OH MEDICA LTD

OH MEDICA LTD is an(a) Active company incorporated on 08/07/2010 with the registered office located at 39 Britannia Drive, Stretton, Burton-On-Trent DE13 0EW. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of OH MEDICA LTD?

toggle

OH MEDICA LTD is currently Active. It was registered on 08/07/2010 .

Where is OH MEDICA LTD located?

toggle

OH MEDICA LTD is registered at 39 Britannia Drive, Stretton, Burton-On-Trent DE13 0EW.

What does OH MEDICA LTD do?

toggle

OH MEDICA LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does OH MEDICA LTD have?

toggle

OH MEDICA LTD had 2 employees in 2023.

What is the latest filing for OH MEDICA LTD?

toggle

The latest filing was on 13/01/2026: Change of details for Dr Sahar Khan as a person with significant control on 2026-01-13.