UKBizDB.co.uk

OAK HOUSE MEDICAL LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sedgemere Fernhill Lane, Fen End, Kenilworth, CV8 1NU

Secretary14 May 1998Active
20 Old Mill Avenue, Cannon Park, Coventry, CV4 7DY

Director14 May 1998Active
., Southcot, Crackley Crescent, Kenilworth, CV8 2FF

Director15 March 2000Active
10, Gordon Road, Harborne, Birmingham, B17 9HB

Director15 March 2000Active
1c Stoneleigh Road, Coventry, CV4 7AB

Director15 March 2000Active
., New House, Wolverton Road, Snitterfield, Stratford Upon Avon, CV37 0HB

Director15 March 2000Active
Sedgemere Fernhill Lane, Fen End, Kenilworth, CV8 1NU

Director14 May 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary08 April 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director08 April 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Gazette

Gazette dissolved liquidation.

Download
2023-04-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-03Address

Change sail address company with new address.

Download
2021-02-20Address

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

Download
2021-02-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-19Resolution

Resolution.

Download
2021-02-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type total exemption small.

Download
2014-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-27Accounts

Accounts with accounts type total exemption small.

Download
2013-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-07Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.