OXFORD MUSCULOSKELETAL LLP

Register to unlock more data on OkredoRegister

OXFORD MUSCULOSKELETAL LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC309541

Incorporation date

08/10/2004

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

C/O FAO MR D WHITWELL, Manor Hospital, Beech Road Headington, Oxford OX3 7RPCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2004)
dot icon20/03/2018
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2018
First Gazette notice for voluntary strike-off
dot icon19/12/2017
Application to strike the limited liability partnership off the register
dot icon18/04/2017
Termination of appointment of Ivor De Villiers Byren as a member on 2016-04-06
dot icon16/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/02/2017
Confirmation statement made on 2016-12-28 with updates
dot icon04/01/2017
Termination of appointment of Michael Edward Sinclair as a member on 2011-04-13
dot icon03/03/2016
Annual return made up to 2015-12-28
dot icon03/03/2016
Termination of appointment of Riyaz Hassanali Jinnah as a member on 2013-12-31
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Change of accounting reference date
dot icon09/02/2015
Annual return made up to 2014-12-28
dot icon08/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon02/02/2014
Annual return made up to 2013-12-28
dot icon02/02/2014
Member's details changed for Dr David John Wilson on 2014-02-01
dot icon02/02/2014
Member's details changed for James Wilson Macdonald on 2014-02-01
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/01/2013
Annual return made up to 2012-12-28
dot icon07/01/2013
Member's details changed for James Wilson Macdonald on 2013-01-05
dot icon07/01/2013
Member's details changed for David John Wilson on 2013-01-05
dot icon07/01/2013
Member's details changed for Jeremy Charles Thomas Fairbank on 2013-01-05
dot icon07/01/2013
Registered office address changed from Fao Mr D Whitwell (Sec Omllp) Oxford Clinic Windmill Road Headington Oxford Oxfordshire OX3 7HE on 2013-01-07
dot icon22/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/01/2012
Annual return made up to 2011-10-08
dot icon03/01/2012
Member's details changed for Jeremy Charles Thomas Fairbank on 2012-01-03
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/03/2011
Annual return made up to 2010-10-08
dot icon28/02/2011
Member's details changed for Bryan Paul Wordsworth on 2011-02-26
dot icon28/02/2011
Member's details changed for David John Wilson on 2011-02-26
dot icon28/02/2011
Member's details changed for James Wilson Macdonald on 2011-02-26
dot icon28/02/2011
Member's details changed for Duncan John Whitwell on 2011-02-26
dot icon28/02/2011
Member's details changed for David William Pigott on 2011-02-26
dot icon28/02/2011
Member's details changed for Michael Edward Sinclair on 2011-02-26
dot icon28/02/2011
Member's details changed for Stephen Richard Watt-Smith on 2011-02-26
dot icon28/02/2011
Member's details changed for James Teh on 2011-02-26
dot icon28/02/2011
Member's details changed for Andrew Wainwright on 2011-02-26
dot icon28/02/2011
Member's details changed for Dr Robert Jonathan Sharp on 2011-02-26
dot icon28/02/2011
Member's details changed for Andrew James Price on 2011-02-26
dot icon28/02/2011
Member's details changed for Jonathan Lloyd Rees on 2011-02-26
dot icon28/02/2011
Member's details changed for Martin Mcnally on 2011-02-26
dot icon28/02/2011
Member's details changed for John Outhwaite on 2011-02-26
dot icon28/02/2011
Member's details changed for Jaideep Jagdeesh Pandit on 2011-02-26
dot icon28/02/2011
Member's details changed for Riyaz Hassanali Jinnah on 2011-02-26
dot icon28/02/2011
Member's details changed for Dr Eugene Gerard Mcnally on 2011-02-26
dot icon28/02/2011
Member's details changed for Raashid Ahmed Luqmani on 2011-02-26
dot icon28/02/2011
Member's details changed for Mr Peter David Mclardy Smith on 2011-02-26
dot icon28/02/2011
Member's details changed for Richard Keys on 2011-02-26
dot icon28/02/2011
Member's details changed for Christopher Francis Kearns on 2011-02-26
dot icon28/02/2011
Member's details changed for Grahame Lavis on 2011-02-26
dot icon28/02/2011
Member's details changed for Gregoris Kambouroglou on 2011-02-26
dot icon28/02/2011
Member's details changed for Henk Giele on 2011-02-26
dot icon28/02/2011
Member's details changed for Ivor De Villiers Byren on 2011-02-26
dot icon28/02/2011
Member's details changed for Roger Gundle on 2011-02-26
dot icon28/02/2011
Member's details changed for Joel David on 2011-02-26
dot icon28/02/2011
Member's details changed for Paul Hamilton Cooke on 2011-02-26
dot icon28/02/2011
Member's details changed for Oliver James Dyar on 2011-02-26
dot icon28/02/2011
Member's details changed for Frances Louise Bernau on 2011-02-26
dot icon28/02/2011
Member's details changed for William Gavin Bowden on 2011-02-26
dot icon28/01/2011
Registered office address changed from Fao Dr Eg Mcnally Oxford Musculoskeletal Llp Oxford Clinic Windmill Road Headington Oxford Oxfordshire OX3 7HE on 2011-01-28
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-09-30
dot icon16/11/2009
Member's details changed for Christopher Francis Kearns on 2009-09-29
dot icon20/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/05/2009
Annual return made up to 08/10/08
dot icon27/10/2008
Registered office changed on 27/10/2008 from september house mill street kidlington oxford OX5 2EF
dot icon05/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/02/2008
Total exemption small company accounts made up to 2006-10-31
dot icon29/10/2007
Annual return made up to 08/10/07
dot icon06/06/2007
Total exemption full accounts made up to 2005-10-31
dot icon26/10/2006
Annual return made up to 08/10/06
dot icon21/09/2006
Member's particulars changed
dot icon25/01/2006
Member resigned
dot icon13/01/2006
New member appointed
dot icon05/01/2006
New member appointed
dot icon05/01/2006
New member appointed
dot icon05/01/2006
New member appointed
dot icon05/01/2006
New member appointed
dot icon05/01/2006
New member appointed
dot icon05/01/2006
New member appointed
dot icon17/11/2005
Annual return made up to 08/10/05
dot icon09/03/2005
New member appointed
dot icon09/03/2005
New member appointed
dot icon09/03/2005
New member appointed
dot icon09/03/2005
New member appointed
dot icon09/03/2005
New member appointed
dot icon09/03/2005
New member appointed
dot icon09/03/2005
New member appointed
dot icon09/03/2005
New member appointed
dot icon09/03/2005
New member appointed
dot icon09/03/2005
New member appointed
dot icon09/03/2005
New member appointed
dot icon09/03/2005
New member appointed
dot icon09/03/2005
New member appointed
dot icon09/03/2005
New member appointed
dot icon08/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

46
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 MUSCULOSKELETAL LLP

OXFORD MUSCULOSKELETAL LLP is an(a) Dissolved company incorporated on 08/10/2004 with the registered office located at C/O FAO MR D WHITWELL, Manor Hospital, Beech Road Headington, Oxford OX3 7RP. There are currently 42 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 MUSCULOSKELETAL LLP?

toggle

OXFORD MUSCULOSKELETAL LLP is currently Dissolved. It was registered on 08/10/2004 and dissolved on 20/03/2018.

Where is OXFORD MUSCULOSKELETAL LLP located?

toggle

OXFORD MUSCULOSKELETAL LLP is registered at C/O FAO MR D WHITWELL, Manor Hospital, Beech Road Headington, Oxford OX3 7RP.

What is the latest filing for OXFORD MUSCULOSKELETAL LLP?

toggle

The latest filing was on 20/03/2018: Final Gazette dissolved via voluntary strike-off.