OXFORD HEALTH INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

OXFORD HEALTH INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05518741

Incorporation date

26/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

35 Colworth House Colworth Park, Sharnbrook, Bedford MK44 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2005)
dot icon17/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon30/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon27/07/2025
Current accounting period shortened from 2024-07-27 to 2024-07-26
dot icon27/04/2025
Previous accounting period shortened from 2024-07-28 to 2024-07-27
dot icon01/09/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon26/04/2024
Micro company accounts made up to 2023-07-31
dot icon14/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/04/2023
Previous accounting period shortened from 2022-07-29 to 2022-07-28
dot icon08/03/2023
Certificate of change of name
dot icon14/09/2022
Change of details for Mr Ashok Kumar as a person with significant control on 2022-09-13
dot icon25/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon11/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon25/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/01/2021
Termination of appointment of Fableforce Nominees (Bedford) Limited as a secretary on 2020-12-07
dot icon28/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon10/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/04/2020
Previous accounting period shortened from 2019-07-30 to 2019-07-29
dot icon28/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon29/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/02/2017
Appointment of Fableforce Nominees (Bedford) Limited as a secretary on 2017-02-21
dot icon21/02/2017
Termination of appointment of Fableforce Nominees Limited as a secretary on 2017-02-21
dot icon24/11/2016
Registered office address changed from First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN England to 35 Colworth House Colworth Park Sharnbrook Bedford MK44 1LQ on 2016-11-24
dot icon24/11/2016
Director's details changed for Mr Ashok Kumar on 2016-11-23
dot icon09/09/2016
Confirmation statement made on 2016-07-26 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/10/2015
Registered office address changed from 1a Queen Street Rushden Northamptonshire NN10 0AA to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on 2015-10-06
dot icon06/10/2015
Director's details changed for Ashok Kumar on 2015-10-06
dot icon26/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/09/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/04/2011
Director's details changed for Ashok Kumar on 2011-03-29
dot icon18/10/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon12/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/08/2009
Return made up to 26/07/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/08/2008
Return made up to 26/07/08; full list of members
dot icon03/04/2008
Accounts for a dormant company made up to 2007-07-31
dot icon26/11/2007
Return made up to 26/07/07; full list of members
dot icon18/09/2007
Ad 03/01/07--------- £ si 99@1=99 £ ic 1/100
dot icon12/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon20/03/2007
Return made up to 26/07/06; full list of members
dot icon03/01/2007
New director appointed
dot icon03/01/2007
New secretary appointed
dot icon05/10/2006
Director resigned
dot icon05/10/2006
Secretary resigned
dot icon15/08/2005
Registered office changed on 15/08/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon26/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
483.00
-
0.00
224.00
-
2022
0
490.00
-
0.00
417.00
-
2023
1
490.00
-
0.00
-
-
2023
1
490.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

490.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ashok Kumar
Director
26/07/2005 - Present
16
ALPHA SECRETARIAL LIMITED
Nominee Secretary
26/07/2005 - 26/07/2005
1711
ALPHA DIRECT LIMITED
Nominee Director
26/07/2005 - 26/07/2005
1512
FABLEFORCE NOMINEES LIMITED
Corporate Secretary
26/07/2005 - 21/02/2017
34
FABLEFORCE NOMINEES (BEDFORD) LIMITED
Corporate Secretary
21/02/2017 - 07/12/2020
8

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About OXFORD HEALTH INTERNATIONAL LIMITED

OXFORD HEALTH INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 26/07/2005 with the registered office located at 35 Colworth House Colworth Park, Sharnbrook, Bedford MK44 1LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD HEALTH INTERNATIONAL LIMITED?

toggle

OXFORD HEALTH INTERNATIONAL LIMITED is currently Dissolved. It was registered on 26/07/2005 and dissolved on 17/03/2026.

Where is OXFORD HEALTH INTERNATIONAL LIMITED located?

toggle

OXFORD HEALTH INTERNATIONAL LIMITED is registered at 35 Colworth House Colworth Park, Sharnbrook, Bedford MK44 1LQ.

What does OXFORD HEALTH INTERNATIONAL LIMITED do?

toggle

OXFORD HEALTH INTERNATIONAL LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does OXFORD HEALTH INTERNATIONAL LIMITED have?

toggle

OXFORD HEALTH INTERNATIONAL LIMITED had 1 employees in 2023.

What is the latest filing for OXFORD HEALTH INTERNATIONAL LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via compulsory strike-off.