This company is commonly known as Oak House Medical Limited. The company was founded 26 years ago and was given the registration number 03543193. The firm's registered office is in DROITWICH. You can find them at Ballard Dale Syree Watson Kingswood Road, Hampton Lovett, Droitwich, Worcestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | OAK HOUSE MEDICAL LIMITED |
---|---|---|
Company Number | : | 03543193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1998 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ballard Dale Syree Watson Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, WR9 0QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sedgemere Fernhill Lane, Fen End, Kenilworth, CV8 1NU | Secretary | 14 May 1998 | Active |
20 Old Mill Avenue, Cannon Park, Coventry, CV4 7DY | Director | 14 May 1998 | Active |
., Southcot, Crackley Crescent, Kenilworth, CV8 2FF | Director | 15 March 2000 | Active |
10, Gordon Road, Harborne, Birmingham, B17 9HB | Director | 15 March 2000 | Active |
1c Stoneleigh Road, Coventry, CV4 7AB | Director | 15 March 2000 | Active |
., New House, Wolverton Road, Snitterfield, Stratford Upon Avon, CV37 0HB | Director | 15 March 2000 | Active |
Sedgemere Fernhill Lane, Fen End, Kenilworth, CV8 1NU | Director | 14 May 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 08 April 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 08 April 1998 | Active |
Mr Peter John Fraser Wade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sedgemere, Fernhill Lane, Kenilworth, United Kingdom, CV8 1NU |
Nature of control | : |
|
Mr John Clegg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20, Old Mill Avenue, Coventry, United Kingdom, CV4 7DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-03 | Address | Change sail address company with new address. | Download |
2021-02-20 | Address | Change registered office address company with date old address new address. | Download |
2021-02-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-19 | Resolution | Resolution. | Download |
2021-02-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-07 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.