OXHEALTH.COM LIMITED

Register to unlock more data on OkredoRegister

OXHEALTH.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03977449

Incorporation date

19/04/2000

Size

Dormant

Contacts

Registered address

Registered address

Royal Pavilion, Wellesley Road, Aldershot, Hampshire GU11 1PZCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2000)
dot icon22/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2013
First Gazette notice for voluntary strike-off
dot icon13/12/2012
Application to strike the company off the register
dot icon07/10/2012
Resolutions
dot icon17/07/2012
Termination of appointment of Adrian Charles Stevens as a director on 2012-06-30
dot icon09/05/2012
Accounts for a dormant company made up to 2011-06-30
dot icon24/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon24/04/2012
Register(s) moved to registered office address
dot icon04/12/2011
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon11/09/2011
Director's details changed for Mr Andrew James Edward Thomson on 2011-09-12
dot icon11/09/2011
Director's details changed for Mr Adrian Charles Stevens on 2011-09-12
dot icon11/09/2011
Secretary's details changed for Mr Gareth Antony Wilson on 2011-09-12
dot icon11/09/2011
Director's details changed for Mr Andrea Fiumicelli on 2011-09-12
dot icon17/08/2011
Registered office address changed from C/O Csc Computer Sciences International Ltd Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom on 2011-08-18
dot icon04/08/2011
Registered office address changed from C/O Isoft Group Plc Daventry Road Banbury Oxfordshire OX16 3JT on 2011-08-05
dot icon02/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/08/2011
Appointment of Mr Andrew James Edward Thomson as a director
dot icon02/08/2011
Appointment of Mr Gareth Antony Wilson as a secretary
dot icon01/08/2011
Termination of appointment of James Mackay as a director
dot icon01/08/2011
Termination of appointment of Howard Edelman as a secretary
dot icon06/06/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon06/06/2011
Register inspection address has been changed from C/O C/- Isoft Group Plc 300 Longbarn Boulevard Woolston Grange Warrington Cheshire WA2 0XD United Kingdom
dot icon21/02/2011
Director's details changed for Mr James Gordon Mackay on 2011-02-21
dot icon09/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon13/10/2010
Termination of appointment of Gary Cohen as a director
dot icon31/05/2010
Accounts for a dormant company made up to 2009-06-30
dot icon03/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon03/05/2010
Register(s) moved to registered inspection location
dot icon03/05/2010
Register inspection address has been changed
dot icon19/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/01/2010
Memorandum and Articles of Association
dot icon03/01/2010
Resolutions
dot icon28/04/2009
Return made up to 20/04/09; full list of members
dot icon05/02/2009
Accounts made up to 2008-06-30
dot icon14/01/2009
Director appointed mr adrian charles stevens
dot icon14/01/2009
Director appointed mr andrea fiumicelli
dot icon12/01/2009
Appointment Terminated Director paul richards
dot icon27/11/2008
Secretary's Change of Particulars / howard edelman / 26/11/2008 /
dot icon27/11/2008
Return made up to 20/04/08; full list of members
dot icon26/11/2008
Secretary's Change of Particulars / howard edelman / 26/11/2008 / Nationality was: british, now: australian; Date of Birth was: none, now: 18-May-1966; Title was: , now: mr; HouseName/Number was: , now: 84/108; Street was: 84/104 elizabeth bay road, now: elizabeth bay road; Region was: nsw 2011, now: nsw; Post Code was: , now: 2011; Occupation was:
dot icon03/11/2008
Auditor's resignation
dot icon10/08/2008
Resolutions
dot icon28/04/2008
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon24/03/2008
Accounts made up to 2007-04-30
dot icon01/01/2008
New director appointed
dot icon01/01/2008
Director's particulars changed
dot icon12/12/2007
Particulars of mortgage/charge
dot icon25/11/2007
New secretary appointed
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Secretary resigned
dot icon19/11/2007
New director appointed
dot icon19/11/2007
Director resigned
dot icon19/11/2007
New director appointed
dot icon29/05/2007
Return made up to 20/04/07; full list of members
dot icon22/05/2007
Director resigned
dot icon29/04/2007
Director resigned
dot icon26/04/2007
New director appointed
dot icon07/03/2007
Accounts made up to 2006-04-30
dot icon17/02/2007
Director's particulars changed
dot icon20/12/2006
Auditor's resignation
dot icon15/11/2006
Location of register of members
dot icon15/11/2006
Location of register of directors' interests
dot icon15/11/2006
Registered office changed on 16/11/06 from: c/o isoft group PLC aviator way manchester business park manchester M22 5TG
dot icon10/09/2006
Director's particulars changed
dot icon20/06/2006
Director resigned
dot icon24/05/2006
Return made up to 20/04/06; full list of members
dot icon28/02/2006
Accounts made up to 2005-04-30
dot icon21/08/2005
New director appointed
dot icon05/06/2005
Return made up to 20/04/05; full list of members
dot icon28/04/2005
Location of register of members
dot icon14/04/2005
Registered office changed on 15/04/05 from: c/o isoft group PLC bridgewater house 58 - 60 whitworth st, manchester greater manchester M1 6LT
dot icon10/04/2005
New director appointed
dot icon10/04/2005
Director resigned
dot icon02/02/2005
Accounts made up to 2004-04-30
dot icon30/11/2004
Director resigned
dot icon20/09/2004
New secretary appointed
dot icon12/09/2004
Secretary resigned
dot icon12/08/2004
Registered office changed on 13/08/04 from: bridgewater house 58-60 whitworth street manchester greater manchester M1 6LT
dot icon07/07/2004
Director resigned
dot icon21/06/2004
Registered office changed on 22/06/04 from: torex house daventry road banbury oxfordshire OX16 3JT
dot icon13/06/2004
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon23/05/2004
Return made up to 20/04/04; full list of members
dot icon05/05/2004
New director appointed
dot icon05/05/2004
New director appointed
dot icon05/05/2004
New director appointed
dot icon20/04/2004
Auditor's resignation
dot icon20/01/2004
Director resigned
dot icon19/01/2004
Director resigned
dot icon06/09/2003
Accounts made up to 2002-12-31
dot icon04/06/2003
Return made up to 20/04/03; full list of members
dot icon23/01/2003
Return made up to 20/04/02; full list of members
dot icon16/01/2003
Registered office changed on 17/01/03 from: torex house daventry road banbury oxfordshire OX16 3JT
dot icon16/01/2003
Registered office changed on 17/01/03 from: churchfields stonesfield witney oxfordshire OX29 8ST
dot icon16/01/2003
Director resigned
dot icon16/01/2003
Director resigned
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon13/07/2002
Director resigned
dot icon13/07/2002
Registered office changed on 14/07/02 from: bury knowle health centre 207 london road, headington oxford oxfordshire OX3 9JA
dot icon13/07/2002
Secretary resigned;director resigned
dot icon10/01/2002
New director appointed
dot icon26/12/2001
New director appointed
dot icon26/12/2001
New director appointed
dot icon26/12/2001
New director appointed
dot icon26/12/2001
New director appointed
dot icon18/12/2001
Ad 27/11/01--------- £ si [email protected]=76 £ ic 17960/18036
dot icon18/12/2001
Ad 27/11/01--------- £ si [email protected]=7651 £ ic 10309/17960
dot icon13/12/2001
New secretary appointed
dot icon21/11/2001
Ad 01/11/01--------- £ si [email protected]=3809 £ ic 6500/10309
dot icon13/11/2001
Secretary resigned
dot icon12/11/2001
New secretary appointed
dot icon12/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/10/2001
Registered office changed on 17/10/01 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon21/08/2001
New secretary appointed
dot icon07/07/2001
Secretary resigned
dot icon29/04/2001
Return made up to 20/04/01; full list of members
dot icon21/06/2000
Ad 18/05/00--------- £ si [email protected]=3250 £ ic 3250/6500
dot icon15/06/2000
Ad 18/05/00--------- £ si [email protected]=3249 £ ic 1/3250
dot icon15/06/2000
Conve 18/05/00
dot icon15/06/2000
Nc inc already adjusted 18/05/00
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon07/06/2000
Memorandum and Articles of Association
dot icon05/06/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon05/06/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon25/05/2000
New director appointed
dot icon25/05/2000
New director appointed
dot icon17/05/2000
Certificate of change of name
dot icon19/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Adrian Charles
Director
12/01/2009 - 30/06/2012
40
HUNTSMOOR NOMINEES LIMITED
Nominee Director
20/04/2000 - 18/05/2000
568
Kumar, Ravi
Director
04/03/2005 - 03/05/2007
27
Richards, Paul
Director
30/11/2007 - 12/01/2009
41
Mackay, James Gordon
Director
30/10/2007 - 01/08/2011
44

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 OXHEALTH.COM LIMITED

OXHEALTH.COM LIMITED is an(a) Dissolved company incorporated on 19/04/2000 with the registered office located at Royal Pavilion, Wellesley Road, Aldershot, Hampshire GU11 1PZ. There are currently 3 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 OXHEALTH.COM LIMITED?

toggle

OXHEALTH.COM LIMITED is currently Dissolved. It was registered on 19/04/2000 and dissolved on 22/04/2013.

Where is OXHEALTH.COM LIMITED located?

toggle

OXHEALTH.COM LIMITED is registered at Royal Pavilion, Wellesley Road, Aldershot, Hampshire GU11 1PZ.

What does OXHEALTH.COM LIMITED do?

toggle

OXHEALTH.COM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for OXHEALTH.COM LIMITED?

toggle

The latest filing was on 22/04/2013: Final Gazette dissolved via voluntary strike-off.