UKBizDB.co.uk

OXFORD MEDICAL PRODUCTS LIMITED

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

This company is commonly known as Oxford Medical Products Limited. The company was founded 7 years ago and was given the registration number 10530319. The firm's registered office is in WITNEY. You can find them at Witney Business & Innovation Centre, Windrush Park Road, Witney, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:OXFORD MEDICAL PRODUCTS LIMITED
Company Number:10530319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Witney Business & Innovation Centre, Windrush Park Road, Witney, England, OX29 7DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, The Gateway, Windrush Park Road, Witney, England, OX29 7EY

Director01 January 2017Active
Unit 3, The Gateway, Windrush Park Road, Witney, England, OX29 7EY

Director05 December 2019Active
Unit 3, The Gateway, Windrush Park Road, Witney, England, OX29 7EY

Director03 January 2017Active
Selvedge Innovation Llp, 3 Navarino Grove, London, England, E8 1AJ

Director02 February 2022Active
Tradewinds, 23 Bindbarrow, Burton Bradstock, Bridport, England, DT6 4RG

Secretary17 December 2016Active
Witney Business And Innovation Centre, Windrush Park Road, Witney, England, OX29 7DX

Director17 December 2016Active
Witney Business & Innovation Centre, Windrush Park Road, Witney, England, OX29 7DX

Director05 December 2019Active
Witney Business & Innovation Centre, Windrush Park Road, Witney, England, OX29 7DX

Director01 January 2017Active

People with Significant Control

Dr Nicholas Huw Edwards
Notified on:19 December 2018
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Blackthorn, Jarnway, Oxford, United Kingdom, OX1 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Anthony John Fitzpatrick
Notified on:17 December 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Witney Business And Innovation Centre, Windrush Park Road, Witney, England, OX29 7DX
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 (6 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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Address

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

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Capital

Capital allotment shares.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-07-06Incorporation

Memorandum articles.

Download
2022-07-06Resolution

Resolution.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-20Capital

Capital allotment shares.

Download
2022-02-14Incorporation

Memorandum articles.

Download
2022-02-14Resolution

Resolution.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Address

Move registers to sail company with new address.

Download
2021-07-09Address

Change sail address company with new address.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Capital

Capital allotment shares.

Download
2021-01-14Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.