UKBizDB.co.uk

OBS MEDICAL LIMITED

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

This company is commonly known as Obs Medical Limited. The company was founded 24 years ago and was given the registration number 03955861. The firm's registered office is in ABINGDON. You can find them at 5g Park Square, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:OBS MEDICAL LIMITED
Company Number:03955861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:5g Park Square, Milton Park, Abingdon, Oxfordshire, England, OX14 4RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Cirencester Office Park, Tetbury Road, Cirencester, England, GL7 6JJ

Director05 June 2018Active
Unit 14, Cirencester Office Park, Tetbury Road, Cirencester, England, GL7 6JJ

Director05 January 2017Active
Unit 14, Cirencester Office Park, Tetbury Road, Cirencester, England, GL7 6JJ

Director05 June 2018Active
Burgundy House, Braddens Furlong, Long Crendon, Aylesbury, HP18 9BL

Secretary19 May 2000Active
Brook House, 174 Brook Drive, Milton Park, Abingdon, OX14 4SD

Secretary26 October 2015Active
5g, Park Square, Milton Park, Abingdon, England, OX14 4RR

Secretary04 September 2017Active
Brook House, 174 Brook Drive, Milton Park, Abingdon, OX14 4SD

Secretary08 December 2015Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Nominee Secretary24 March 2000Active
5th Floor Alder Castle, 10 Noble Street, London, EC2V 7QJ

Corporate Secretary30 January 2004Active
2 Swan Close, Blackthorn, Bicester, OX25 1TU

Director28 April 2000Active
5306 Gray Eagle Ct, Carmel, Indiana, Usa,

Director06 September 2007Active
Corner House, 10 Glebe Hill, Hamilton Parish, Bermuda, HS02

Director24 January 2006Active
800 Fith Avenue, Suite 6g, New York, Usa,

Director26 January 2004Active
9 Rectory Road, Frampton Cotterell, Bristol, BS36 2BN

Director31 January 2007Active
5g, Park Square, Milton Park, Abingdon, England, OX14 4RR

Director05 June 2018Active
Brook House, 174 Milton Park, Abingdon, OX14 4SE

Director22 July 2010Active
34b Main Street, Ambaston, Derby, DE72 3ES

Director07 October 2003Active
Burgundy House, Braddens Furlong, Long Crendon, Aylesbury, HP18 9BL

Director19 May 2000Active
Westfield Orchard, Dinghurst Road, Churchill, Winscombe, BS25 5PJ

Director19 May 2000Active
Brook House, 174 Brook Drive, Milton Park, Abingdon, Uk, OX14 4SD

Director17 April 2012Active
5g, Park Square, Milton Park, Abingdon, England, OX14 4RR

Director23 November 2017Active
Chestnut Barn Parsonage Lane, Chilcompton, Bath, BA3 4JZ

Director07 October 2003Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Nominee Director24 March 2000Active
4 Uxbridge Close, Sarisbury Green, Southampton, SO31 7LP

Director01 October 2004Active
174, Milton Park, Abingdon, OX14 4SE

Director04 January 2010Active
Beltons, Startins Lane Cookham Dean, Maidenhead, SL6 9AN

Director19 May 2000Active
Brook House, 174 Brook Drive, Milton Park, Abingdon, Uk, OX14 4SD

Director17 April 2012Active
18 Alexander Street, London, W2 5NT

Director28 June 2004Active
18 Alexander Street, London, W2 5NT

Director28 June 2004Active
Brook House, 174 Brook Drive, Milton Park, Abingdon, OX14 4SD

Director23 April 2015Active
Brook House, 174 Brook Drive, Milton Park, Abingdon, Uk, OX14 4SD

Director25 April 2012Active
Cotte Farm, Combe Hay, Bath, Uk, BA2 7EG

Director12 July 2011Active
Brook House, 174 Brook Drive, Milton Park, Abingdon, OX14 4SD

Director23 April 2015Active
Brook House, 174 Milton Park, Abingdon, United Kingdom, OX14 4SE

Director19 October 2010Active
68 Old Road, Headington, Oxford, OX3 7LP

Director19 May 2000Active

People with Significant Control

Comvest
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:Richmond House, 12 Par-La-Ville Road, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Allan Cockell
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Unit 14, Cirencester Office Park, Cirencester, England, GL7 6JJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.