OXFORD MEDICAL KNOWLEDGE LIMITED

Register to unlock more data on OkredoRegister

OXFORD MEDICAL KNOWLEDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03604836

Incorporation date

27/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1998)
dot icon14/10/2025
Declaration of solvency
dot icon07/10/2025
Resolutions
dot icon07/10/2025
Appointment of a voluntary liquidator
dot icon07/10/2025
Registered office address changed from Appledore 84 Court Road Newton Ferrers Plymouth PL8 1DA England to Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB on 2025-10-07
dot icon31/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon12/05/2025
Director's details changed for Dr Robert Andrew Moore on 2025-05-01
dot icon12/05/2025
Director's details changed for Mrs Maura Elizabeth Moore on 2025-05-01
dot icon19/03/2025
Micro company accounts made up to 2024-07-31
dot icon01/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon23/04/2024
Micro company accounts made up to 2023-07-31
dot icon29/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon14/04/2023
Micro company accounts made up to 2022-07-31
dot icon14/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon27/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon28/09/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon05/04/2020
Micro company accounts made up to 2019-07-31
dot icon06/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon30/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon10/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/10/2015
Registered office address changed from Suite a, Modbury House New Mills Industrial Estate Modbury Ivybridge Devon PL21 0TP to Appledore 84 Court Road Newton Ferrers Plymouth PL8 1DA on 2015-10-28
dot icon20/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon18/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon13/05/2014
Registered office address changed from Suite a New Mills Industrial Estate Modbury Ivybridge Devon PL21 0TP England on 2014-05-13
dot icon13/05/2014
Registered office address changed from 26 Upper Meadow Headington Oxford OX3 8FX England on 2014-05-13
dot icon14/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/09/2013
Registered office address changed from Wren Cottage 63, Yealm Road Newton Ferrers Plymouth Devon PL8 1BJ England on 2013-09-10
dot icon20/08/2013
Director's details changed for Dr Robert Andrew Moore on 2013-08-15
dot icon20/08/2013
Director's details changed for Mrs Maura Elizabeth Moore on 2013-08-15
dot icon20/08/2013
Registered office address changed from April Cottage Noke Oxford Oxfordshire OX3 9TX on 2013-08-20
dot icon29/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/09/2010
Appointment of Mrs Maura Elizabeth Moore as a director
dot icon16/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon05/09/2009
Memorandum and Articles of Association
dot icon02/09/2009
Certificate of change of name
dot icon14/08/2009
Return made up to 27/07/09; full list of members
dot icon14/08/2009
Secretary appointed mr john benjamin pope
dot icon14/08/2009
Appointment terminated secretary maura moore
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/10/2008
Resolutions
dot icon16/10/2008
Capitals not rolled up
dot icon18/09/2008
Secretary appointed maura elizabeth moore
dot icon17/09/2008
Appointment terminated secretary john pope
dot icon04/09/2008
Return made up to 27/07/08; full list of members
dot icon30/05/2008
Appointment terminated director henry mcquay
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/08/2007
Return made up to 27/07/07; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/08/2006
Return made up to 27/07/06; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon31/08/2005
Return made up to 27/07/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon08/09/2004
Return made up to 27/07/04; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/08/2003
Return made up to 27/07/03; full list of members
dot icon23/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon07/08/2002
Return made up to 27/07/02; full list of members
dot icon09/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon24/08/2001
Return made up to 27/07/01; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-07-31
dot icon16/08/2000
Return made up to 27/07/00; full list of members
dot icon25/05/2000
Accounts for a small company made up to 1999-07-31
dot icon15/12/1999
Ad 16/11/99--------- £ si 98@1=98 £ ic 2/100
dot icon24/08/1999
Return made up to 27/07/99; full list of members
dot icon19/07/1999
New secretary appointed
dot icon11/06/1999
Secretary resigned
dot icon24/08/1998
Secretary resigned
dot icon24/08/1998
Director resigned
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New secretary appointed;new director appointed
dot icon24/08/1998
Registered office changed on 24/08/98 from: 31 corsham street london N1 6DR
dot icon27/07/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
531.34K
-
0.00
-
-
2022
0
441.52K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD MEDICAL KNOWLEDGE LIMITED

OXFORD MEDICAL KNOWLEDGE LIMITED is an(a) Liquidation company incorporated on 27/07/1998 with the registered office located at Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB. 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 OXFORD MEDICAL KNOWLEDGE LIMITED?

toggle

OXFORD MEDICAL KNOWLEDGE LIMITED is currently Liquidation. It was registered on 27/07/1998 .

Where is OXFORD MEDICAL KNOWLEDGE LIMITED located?

toggle

OXFORD MEDICAL KNOWLEDGE LIMITED is registered at Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB.

What does OXFORD MEDICAL KNOWLEDGE LIMITED do?

toggle

OXFORD MEDICAL KNOWLEDGE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for OXFORD MEDICAL KNOWLEDGE LIMITED?

toggle

The latest filing was on 14/10/2025: Declaration of solvency.