UKBizDB.co.uk

OXFORD CARDIOMOX LTD

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

This company is commonly known as Oxford Cardiomox Ltd. The company was founded 10 years ago and was given the registration number 08644508. The firm's registered office is in OXFORD. You can find them at 5 South Parade, Summertown, Oxford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:OXFORD CARDIOMOX LTD
Company Number:08644508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:5 South Parade, Summertown, Oxford, England, OX2 7JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, South Parade, Summertown, Oxford, England, OX2 7JL

Secretary09 August 2013Active
5, South Parade, Summertown, Oxford, England, OX2 7JL

Director17 April 2014Active
5 Lincolin, 183 Fountain Park Way, London, England, W12 7LF

Director22 September 2022Active
5, South Parade, Summertown, Oxford, England, OX2 7JL

Director09 August 2013Active
5, South Parade, Summertown, Oxford, England, OX2 7JL

Director17 April 2014Active
5, South Parade, Summertown, Oxford, England, OX2 7JL

Director02 September 2015Active
5, South Parade, Summertown, Oxford, England, OX2 7JL

Director17 April 2014Active
5, South Parade, Summertown, Oxford, England, OX2 7JL

Director17 April 2014Active

People with Significant Control

Mr Xie Feng
Notified on:07 November 2017
Status:Active
Date of birth:October 1984
Nationality:Chinese
Country of residence:England
Address:5, South Parade, Oxford, England, OX2 7JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Illya Chaykovsky
Notified on:01 July 2016
Status:Active
Date of birth:July 1965
Nationality:Ukrainian
Country of residence:England
Address:The Magdalen Centre, The Oxford Science Park, Robert Robinson Avenue, Oxford, England, OX4 4GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Volodymyr Sosnytskky
Notified on:01 July 2016
Status:Active
Date of birth:December 1944
Nationality:Ukrainian
Country of residence:England
Address:The Magdalen Centre, The Oxford Science Park, Robert Robinson Avenue, Oxford, England, OX4 4GA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Gazette

Gazette filings brought up to date.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Officers

Change person secretary company with change date.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Address

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

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.