Warning: file_put_contents(c/195f04a6b3ef1d27bc68b99f2cd6be6f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Primary Care Ophthalmology Llp, OX20 1DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRIMARY CARE OPHTHALMOLOGY LLP

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

This company is commonly known as Primary Care Ophthalmology Llp. The company was founded 15 years ago and was given the registration number OC343025. The firm's registered office is in WOODSTOCK. You can find them at Hillside Church Street, Wootton, Woodstock, Oxfordshire. This company's SIC code is None Supplied.

Company Information

Name:PRIMARY CARE OPHTHALMOLOGY LLP
Company Number:OC343025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Hillside Church Street, Wootton, Woodstock, Oxfordshire, OX20 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillside, Church Street, Wootton, Woodstock, OX20 1DS

Llp Designated Member30 January 2009Active
Newbury Street Practice, The Health Centre, Mably Way, Grove, Wantage, England, OX12 9BN

Llp Designated Member30 January 2009Active
Flat 13, Gateway House, 322 Regents Park Road, Finchley, London, England, N3 2FH

Llp Designated Member20 April 2010Active

People with Significant Control

Miss Stella Jane Hornby
Notified on:01 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Hillside, Church Street, Woodstock, England, OX20 1DS
Nature of control:
  • Significant influence or control limited liability partnership
Dr Andrew Mark Partner
Notified on:01 July 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Newbury Street Practice, The Health Centre, Mably Way, Wantage, England, OX12 9BN
Nature of control:
  • Significant influence or control limited liability partnership
Dr Anup Shah
Notified on:01 July 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Flat 13, Gateway House, 322 Regents Park Road, London, England, N3 2FH
Nature of control:
  • Significant influence or control limited liability partnership

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-02-06Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-02-06Officers

Change person member limited liability partnership with name change date.

Download
2018-02-06Officers

Change person member limited liability partnership with name change date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return limited liability partnership with made up date.

Download
2015-09-11Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Annual return

Annual return limited liability partnership with made up date.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download
2014-02-12Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.