UKBizDB.co.uk

OXFORD HEALTHCARE INTERNATIONAL LIMITED

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

This company is commonly known as Oxford Healthcare International Limited. The company was founded 8 years ago and was given the registration number 09687027. The firm's registered office is in STOKE POGES. You can find them at Stoke Park, Park Road, Stoke Poges, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:OXFORD HEALTHCARE INTERNATIONAL LIMITED
Company Number:09687027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Stoke Park, Park Road, Stoke Poges, Buckinghamshire, United Kingdom, SL2 4PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penn House, 22 Station Road, Gerrards Cross, United Kingdom, SL9 8EL

Director15 July 2015Active
Penn House, 22 Station Road, Gerrards Cross, United Kingdom, SL9 8EL

Director15 July 2015Active
Penn House, 22 Station Road, Gerrards Cross, United Kingdom, SL9 8EL

Secretary15 July 2015Active
Penn House, 22 Station Road, Gerrards Cross, United Kingdom, SL9 8EL

Director15 July 2015Active
Capswood 1, Oxford Road, Denham, Uxbridge, England, UB9 4LH

Director15 July 2015Active

People with Significant Control

Mr Witney Milner King
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Capswood 1, Oxford Road, Uxbridge, England, UB9 4LH
Nature of control:
  • Significant influence or control
Mr Hertford Milner King
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Stoke Park, Park Road, Stoke Poges, United Kingdom, SL2 4PG
Nature of control:
  • Significant influence or control
Mr Chester Milner King
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Capswood 1, Oxford Road, Uxbridge, England, UB9 4LH
Nature of control:
  • Significant influence or control
Mr Roger Milner King
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:England
Address:Capswood 1, Oxford Road, Uxbridge, England, UB9 4LH
Nature of control:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-21Dissolution

Dissolution application strike off company.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-04-28Address

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

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Officers

Termination secretary company with name termination date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Officers

Change person director company with change date.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type dormant.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Accounts

Accounts with accounts type dormant.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2015-07-15Accounts

Change account reference date company current extended.

Download
2015-07-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.