OXFORD MEDITECH LTD.

Register to unlock more data on OkredoRegister

OXFORD MEDITECH LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04544686

Incorporation date

25/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

187 High Road Leyton, London E15 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2002)
dot icon11/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon06/02/2025
Registered office address changed from 25 Meadow Close Farmoor Oxford OX2 9PA to 187 High Road Leyton London E15 2BY on 2025-02-06
dot icon06/02/2025
Cessation of Christopher Frank Robinson as a person with significant control on 2025-02-03
dot icon06/02/2025
Cessation of Jayne Vanessa Robinson as a person with significant control on 2025-02-03
dot icon06/02/2025
Termination of appointment of Jayne Vanessa Robinson as a secretary on 2025-02-03
dot icon06/02/2025
Termination of appointment of Christopher Frank Robinson as a director on 2025-02-03
dot icon06/02/2025
Termination of appointment of Jayne Vanessa Robinson as a director on 2025-02-03
dot icon06/02/2025
Appointment of Mr Ramis Gunduz as a director on 2025-02-03
dot icon06/02/2025
Notification of Rms International Group Limited as a person with significant control on 2025-02-03
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon10/10/2023
Notification of Jayne Vanessa Robinson as a person with significant control on 2023-10-09
dot icon10/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/11/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon08/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon28/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon05/10/2010
Director's details changed for Christopher Frank Robinson on 2010-09-25
dot icon05/10/2010
Director's details changed for Jayne Vanessa Robinson on 2010-09-25
dot icon28/01/2010
Annual return made up to 2009-09-25 with full list of shareholders
dot icon30/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon20/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/09/2008
Return made up to 25/09/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/10/2007
Return made up to 25/09/07; full list of members
dot icon11/10/2007
Location of debenture register
dot icon11/10/2007
Location of register of members
dot icon11/10/2007
Registered office changed on 11/10/07 from: 25 meadow close, farmoor oxford oxfordshire OX2 9PA
dot icon03/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/10/2006
Return made up to 25/09/06; full list of members
dot icon27/10/2006
Location of debenture register
dot icon27/10/2006
Location of register of members
dot icon27/10/2006
Registered office changed on 27/10/06 from: woodside badger lane hinksey hill oxford OX1 5BE
dot icon20/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/02/2006
Ad 01/12/05--------- £ si 1@1=1 £ ic 1/2
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon21/10/2005
Return made up to 25/09/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/10/2004
Return made up to 25/09/04; full list of members
dot icon16/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/10/2003
Return made up to 25/09/03; full list of members
dot icon26/02/2003
Certificate of change of name
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Location - directors interests register: non legible
dot icon19/11/2002
Location of register of members (non legible)
dot icon06/10/2002
Secretary resigned
dot icon25/09/2002
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 icon0 % *

* during past year

Cash in Bank

£24,701.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.51K
-
0.00
31.12K
-
2023
2
5.23K
-
0.00
24.70K
-
2023
2
5.23K
-
0.00
24.70K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

5.23K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Christopher Frank
Director
25/09/2002 - 03/02/2025
-
Robinson, Jayne Vanessa
Director
25/09/2002 - 03/02/2025
-
Robinson, Jayne Vanessa
Secretary
25/09/2002 - 03/02/2025
-
Mr Ramis Gunduz
Director
03/02/2025 - Present
7

Persons with Significant Control

5
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 OXFORD MEDITECH LTD.

OXFORD MEDITECH LTD. is an(a) Active company incorporated on 25/09/2002 with the registered office located at 187 High Road Leyton, London E15 2BY. 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 OXFORD MEDITECH LTD.?

toggle

OXFORD MEDITECH LTD. is currently Active. It was registered on 25/09/2002 .

Where is OXFORD MEDITECH LTD. located?

toggle

OXFORD MEDITECH LTD. is registered at 187 High Road Leyton, London E15 2BY.

What does OXFORD MEDITECH LTD. do?

toggle

OXFORD MEDITECH LTD. operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does OXFORD MEDITECH LTD. have?

toggle

OXFORD MEDITECH LTD. had 2 employees in 2023.

What is the latest filing for OXFORD MEDITECH LTD.?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-06 with no updates.