UKBizDB.co.uk

OXFORD LYMPHOEDEMA PRACTICE LIMITED

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

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.

Company Information

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:
  • 86220 - Specialists medical practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Claremont House, Bicester, United Kingdom, OX28 6BW

Director05 April 2013Active
Claremont House, 1 Market Square, Bicester, United Kingdom, OX26 6AA

Director09 August 2018Active
Claremont House, Bicester, United Kingdom, OX28 6BW

Director05 April 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Incorporation

Memorandum articles.

Download
2023-03-21Capital

Capital name of class of shares.

Download
2023-03-21Resolution

Resolution.

Download
2023-03-16Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Capital

Capital allotment shares.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.