UKBizDB.co.uk

OXFORD HOSPITAL ASSETS (NO 2) LIMITED

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

This company is commonly known as Oxford Hospital Assets (no 2) Limited. The company was founded 9 years ago and was given the registration number 09147310. The firm's registered office is in MANCHESTER. You can find them at 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OXFORD HOSPITAL ASSETS (NO 2) LIMITED
Company Number:09147310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England, M25 9WS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Rico House, George Street, Prestwich, Manchester, England, M25 9WS

Secretary06 August 2014Active
11 Park Lane, Salford, Manchester, United Kingdom, M7 4JE

Director14 August 2015Active
35 Waterpark Road, Salford, Manchester, United Kingdom, M7 4FT

Director09 September 2015Active
2 Brantwood Road, Salford, Lancashire, M7 4FL

Director10 September 2015Active
1st Floor Rico House, George Street, Prestwich, Manchester, England, M25 9WS

Director06 August 2014Active
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director25 July 2014Active

People with Significant Control

Samjo Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor Cloister House, Riverside, Manchester, United Kingdom, M3 5FS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joshua Halpern
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:35 Waterpark Road, Salford, Manchester, United Kingdom, M7 4FT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Warren Phillips
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:1st Floor Rico House, George Street, Manchester, England, M25 9WS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel Halpern
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:Lancashire
Address:2 Brantwood Road, Salford, Lancashire, M7 4FL
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Address

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

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-05-08Accounts

Accounts with accounts type dormant.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type dormant.

Download
2015-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.