This company is commonly known as Oxford Lymphoedema Practice Limited. The company was founded 11 years ago and was given the registration number 08474919. The firm's registered office is in BICESTER. You can find them at Claremont House, 1 Market Square, Bicester, Oxfordshire. This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | OXFORD LYMPHOEDEMA PRACTICE LIMITED |
---|---|---|
Company Number | : | 08474919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2013 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Claremont House, 1 Market Square, Bicester, Oxfordshire, United Kingdom, OX26 6AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Claremont House, Bicester, United Kingdom, OX28 6BW | Director | 05 April 2013 | Active |
Claremont House, 1 Market Square, Bicester, United Kingdom, OX26 6AA | Director | 09 August 2018 | Active |
Claremont House, Bicester, United Kingdom, OX28 6BW | Director | 05 April 2013 | Active |
Jennifer Furniss | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Claremont House, 1 Market Square, Bicester, United Kingdom, OX26 6AA |
Nature of control | : |
|
Fiona Ellis-Jones | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Claremont House, 1 Market Square, Bicester, United Kingdom, OX26 6AA |
Nature of control | : |
|
Claire Sloan | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Claremont House, 1 Market Square, Bicester, United Kingdom, OX26 6AA |
Nature of control | : |
|
Mr Dominic Furniss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Claremont House, 1 Market Square, Bicester, United Kingdom, OX26 6AA |
Nature of control | : |
|
Mr Alexander John Ramsden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Claremont House, 1 Market Square, Bicester, United Kingdom, OX26 6AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Incorporation | Memorandum articles. | Download |
2023-03-21 | Capital | Capital name of class of shares. | Download |
2023-03-21 | Resolution | Resolution. | Download |
2023-03-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-16 | Capital | Capital allotment shares. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.