This company is commonly known as The M.s. Therapy Centre (oxford) Ltd.. The company was founded 35 years ago and was given the registration number 02318549. The firm's registered office is in ABINGDON. You can find them at 37e Innovation Drive, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 86900 - Other human health activities.
Name | : | THE M.S. THERAPY CENTRE (OXFORD) LTD. |
---|---|---|
Company Number | : | 02318549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37e Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37e, Innovation Drive, Milton Park, Abingdon, OX14 4RT | Secretary | 08 June 2023 | Active |
37e, Innovation Drive, Milton Park, Abingdon, England, OX14 4RT | Director | 02 June 2011 | Active |
37e, Innovation Drive, Milton Park, Abingdon, OX14 4RT | Director | 28 September 2018 | Active |
37e, Innovation Drive, Milton Park, Abingdon, OX14 4RT | Director | 27 September 2018 | Active |
37e, Innovation Drive, Milton Park, Abingdon, OX14 4RT | Director | 27 September 2018 | Active |
37e, Innovation Drive, Milton Park, Abingdon, OX14 4RT | Director | 22 June 2015 | Active |
37e, Innovation Drive, Milton Park, Abingdon, OX14 4RT | Director | 27 September 2018 | Active |
37e, Innovation Drive, Milton Park, Abingdon, England, OX14 4RT | Director | 16 May 2006 | Active |
37e, Innovation Drive, Milton Park, Abingdon, England, OX14 4RT | Director | 13 July 2010 | Active |
2 Postbox Lane, Little Wittenham, Abingdon, OX14 4RE | Secretary | 24 April 2000 | Active |
37e Milton Park, Abingdon, Oxfordshire, OX14 4RT | Secretary | 13 July 2010 | Active |
37e, Innovation Drive, Milton Park, Abingdon, England, OX14 4RT | Secretary | 24 May 2012 | Active |
Thames Farmhouse, West Hendred, Wantage, OX12 8RP | Secretary | 24 June 1997 | Active |
30 Rewley Road, Oxford, OX1 2RG | Secretary | 16 May 2006 | Active |
Curly Cottage, West Hendred, Wantage, OX12 8RR | Secretary | - | Active |
2 Postbox Lane, Little Wittenham, Abingdon, OX14 4RE | Director | 24 April 2000 | Active |
37e, Innovation Drive, Milton Park, Abingdon, OX14 4RT | Director | 28 September 2018 | Active |
Rusheye, Sturt Road, Charlbury, OX7 3EP | Director | 11 May 1993 | Active |
156, Loyd Road, Didcot, OX11 8JR | Director | 20 May 2008 | Active |
30 Great Clarendon Street, Oxford, OX2 6AT | Director | - | Active |
30 Great Clarendon Street, Oxford, OX2 6AT | Director | - | Active |
37e, Innovation Drive, Milton Park, Abingdon, England, OX14 4RT | Director | 21 March 2013 | Active |
4 Gatehampton Cottages, Gatehampton Road, Goring, Reading, RG8 9LX | Director | 16 May 2006 | Active |
37e, Innovation Drive, Milton Park, Abingdon, England, OX14 4RT | Director | 24 May 2012 | Active |
7 Twyford Avenue, Twyford Adderbury, Banbury, OX17 3JF | Director | 09 November 1993 | Active |
37e, Innovation Drive, Milton Park, Abingdon, OX14 4RT | Director | 13 June 2019 | Active |
Nairn Lodge, 1b Park Close, Didcot, OX11 0AA | Director | 20 May 2008 | Active |
8 The Rickyard, Ardington, Wantage, OX12 8PG | Director | 01 January 2001 | Active |
11 The Court, Fieldside, Abingdon, OX14 1LE | Director | 18 March 1997 | Active |
Curly Cottage, West Hendred, Wantage, OX12 8RR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-12 | Officers | Appoint person secretary company with name date. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Officers | Termination secretary company with name termination date. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Officers | Change person director company with change date. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Incorporation | Memorandum articles. | Download |
2019-07-03 | Change of constitution | Statement of companys objects. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.