UKBizDB.co.uk

GENESIS MEDICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Genesis Medical Limited. The company was founded 37 years ago and was given the registration number 02058019. The firm's registered office is in BANBURY. You can find them at 7, The I.o. Centre, Jugglers Close, Banbury, Oxon. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:GENESIS MEDICAL LIMITED
Company Number:02058019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 September 1986
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:7, The I.o. Centre, Jugglers Close, Banbury, Oxon, England, OX16 3TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, The I.O. Centre, Jugglers Close, Banbury, England, OX16 3TA

Secretary01 October 2019Active
7, The I.O. Centre, Jugglers Close, Banbury, England, OX16 3TA

Director23 April 2018Active
7, The I.O. Centre, Jugglers Close, Banbury, England, OX16 3TA

Director12 November 2018Active
Flat 4, 3 South Hill Park Gardens, London, NW3 2TD

Secretary-Active
3 South Hill Park Gardens, London, NW3 2TD

Director25 July 2017Active
3 South Hill Park Gardens, London, NW3 2TD

Director-Active
Flat 4, 3 South Hill Park Gardens, London, NW3 2TD

Director-Active
3 South Hill Park Gardens, London, NW3 2TD

Director25 July 2017Active
The Apex, 2 Sheriffs Orchard, Coventry, United Kingdom, CV1 3PP

Director31 August 2018Active
The Apex, 2 Sheriffs Orchard, Coventry, United Kingdom, CV1 3PP

Director23 April 2018Active
22, On The Hill, Carpenders Park, Watford, England, WD19 5DR

Director01 December 2011Active
Drumoak 23, Station Road, Cholsey, Wallingford, England, OX10 9PT

Director01 July 2011Active

People with Significant Control

Genesis Medical Holdings Limited
Notified on:08 November 2016
Status:Active
Country of residence:England
Address:3, South Hill Park Gardens, London, England, NW3 2TD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2019-12-07Dissolution

Dissolution voluntary strike off suspended.

Download
2019-12-02Officers

Appoint person secretary company with name date.

Download
2019-10-22Gazette

Gazette notice voluntary.

Download
2019-10-15Dissolution

Dissolution application strike off company.

Download
2019-09-25Address

Change registered office address company with date old address new address.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-01-03Mortgage

Mortgage satisfy charge full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-10-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-10-09Accounts

Legacy.

Download
2018-10-09Other

Legacy.

Download
2018-10-09Other

Legacy.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-06-19Address

Change registered office address company with date old address new address.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-01-30Officers

Termination secretary company with name termination date.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.