Warning: file_put_contents(c/89242204e84b87e7be086b94c2cfdbc3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/c8a2895df71e9b1bce3a7f406bd1281d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Interactive Pharma Solutions Limited, OX1 3EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTERACTIVE PHARMA SOLUTIONS LIMITED

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

This company is commonly known as Interactive Pharma Solutions Limited. The company was founded 9 years ago and was given the registration number 09245216. The firm's registered office is in OXFORD. You can find them at Golden Cross Court, 4 Cornmarket Street, Oxford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:INTERACTIVE PHARMA SOLUTIONS LIMITED
Company Number:09245216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Golden Cross Court, 4 Cornmarket Street, Oxford, England, OX1 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wheelhouse, 81 St. Clements Street, Oxford, England, OX4 1AW

Director01 February 2018Active
The Wheelhouse, 81 St. Clements Street, Oxford, England, OX4 1AW

Director21 June 2022Active
24, Jersey Road, Oxford, England, OX4 4RT

Secretary01 October 2017Active
Golden Cross Court, 4 Cornmarket Street, Oxford, England, OX1 3EX

Director27 October 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director02 October 2014Active
The Wheelhouse, 81 St. Clements Street, Oxford, England, OX4 1AW

Director27 October 2017Active
Golden Cross Court, 4 Cornmarket Street, Oxford, England, OX1 3EX

Director27 October 2017Active
Unit 2, 54 Marston Street, Oxford, England, OX4 1LF

Director02 October 2014Active

People with Significant Control

Mr Peter Joseph Ward
Notified on:02 October 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Address

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

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Resolution

Resolution.

Download
2020-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-19Address

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

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2017-11-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.