OXFORD MEDICAL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

OXFORD MEDICAL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03465178

Incorporation date

12/11/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NECopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1997)
dot icon21/01/2014
Final Gazette dissolved following liquidation
dot icon21/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon12/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2012
Statement of affairs with form 4.19
dot icon25/11/2012
Resolutions
dot icon25/11/2012
Appointment of a voluntary liquidator
dot icon22/11/2012
Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 2012-11-23
dot icon05/11/2012
Appointment of Adam Daniel Devas as a director on 2012-10-08
dot icon16/05/2012
Annual return made up to 2011-11-13 with full list of shareholders
dot icon03/02/2012
Compulsory strike-off action has been discontinued
dot icon01/02/2012
Total exemption small company accounts made up to 2010-12-31
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon28/03/2011
Termination of appointment of Ewan Urquhart as a secretary
dot icon28/03/2011
Termination of appointment of Ewan Urquhart as a director
dot icon15/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon29/11/2009
Director's details changed for Richard Koo on 2009-11-13
dot icon29/11/2009
Director's details changed for Charleson Hsu on 2009-11-13
dot icon29/11/2009
Director's details changed for Yaling Koo on 2009-11-13
dot icon29/11/2009
Director's details changed for Ewan Donald Urquhart on 2009-11-13
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/11/2008
Return made up to 13/11/08; full list of members
dot icon06/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 13/11/07; full list of members
dot icon26/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/11/2006
Return made up to 13/11/06; full list of members
dot icon10/08/2006
Director resigned
dot icon10/08/2006
New director appointed
dot icon17/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/11/2005
Return made up to 13/11/05; full list of members
dot icon22/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 13/11/04; full list of members
dot icon05/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/12/2003
Return made up to 13/11/03; full list of members
dot icon09/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/12/2002
Return made up to 13/11/02; full list of members
dot icon21/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/11/2001
Return made up to 13/11/01; full list of members
dot icon24/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/06/2001
Registered office changed on 28/06/01 from: 98 lind road sutton surrey SM1 4PL
dot icon27/11/2000
Return made up to 13/11/00; full list of members
dot icon27/11/2000
Director's particulars changed
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon11/01/2000
Return made up to 13/11/99; full list of members
dot icon11/01/2000
Director's particulars changed
dot icon04/08/1999
Registered office changed on 05/08/99 from: boswell house 1-5 broad street oxford OX1 3AW
dot icon27/04/1999
Accounts for a small company made up to 1998-12-31
dot icon28/12/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon20/12/1998
Return made up to 13/11/98; full list of members
dot icon24/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
Ad 11/02/98--------- £ si 3398@1=3398 £ ic 2/3400
dot icon25/02/1998
£ nc 1000/3400 11/02/98
dot icon06/01/1998
Certificate of change of name
dot icon06/01/1998
Certificate of change of name
dot icon18/11/1997
New director appointed
dot icon18/11/1997
Secretary resigned
dot icon18/11/1997
Director resigned
dot icon12/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
12/11/1997 - 12/11/1997
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/11/1997 - 12/11/1997
99600
Urquhart, Ewan Donald
Director
12/11/1997 - 22/03/2011
7
Devas, Adam Daniel
Director
07/10/2012 - Present
-
Urquhart, Ewan Donald
Secretary
12/11/1997 - 22/03/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD MEDICAL SUPPLIES LIMITED

OXFORD MEDICAL SUPPLIES LIMITED is an(a) Dissolved company incorporated on 12/11/1997 with the registered office located at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE. There are currently 4 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 SUPPLIES LIMITED?

toggle

OXFORD MEDICAL SUPPLIES LIMITED is currently Dissolved. It was registered on 12/11/1997 and dissolved on 21/01/2014.

Where is OXFORD MEDICAL SUPPLIES LIMITED located?

toggle

OXFORD MEDICAL SUPPLIES LIMITED is registered at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE.

What does OXFORD MEDICAL SUPPLIES LIMITED do?

toggle

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

What is the latest filing for OXFORD MEDICAL SUPPLIES LIMITED?

toggle

The latest filing was on 21/01/2014: Final Gazette dissolved following liquidation.