This company is commonly known as The Oxford Foundation For Ethics And Communication In Health Care Practice. The company was founded 25 years ago and was given the registration number 03683208. The firm's registered office is in WITNEY. You can find them at 9 Thorney Leys Park, , Witney, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE OXFORD FOUNDATION FOR ETHICS AND COMMUNICATION IN HEALTH CARE PRACTICE |
---|---|---|
Company Number | : | 03683208 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom, OX28 4GE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Thorney Leys Park, Witney, United Kingdom, OX28 4GE | Director | 03 September 2010 | Active |
9 Thorney Leys Park, Witney, United Kingdom, OX28 4GE | Director | 16 January 2017 | Active |
9 Thorney Leys Park, Witney, United Kingdom, OX28 4GE | Director | 16 January 2017 | Active |
9 Thorney Leys Park, Witney, United Kingdom, OX28 4GE | Director | 24 January 2008 | Active |
51 Henley Avenue, Oxford, OX4 4DJ | Secretary | 11 January 2001 | Active |
Ig Network Point, Range Road, Windrush Park, Witney, United Kingdom, OX29 0YN | Secretary | 25 October 2010 | Active |
44, Charlbury Road, Oxford, United Kingdom, OX2 6UX | Secretary | 23 January 2009 | Active |
64 Vicarage Road, Oxford, OX1 4RE | Secretary | 14 December 1998 | Active |
The Spinney, Little Gaddesden, Berkhamsted, HP4 1PE | Director | 30 May 2002 | Active |
3 Mere Road, Oxford, OX2 8AN | Director | 01 October 2002 | Active |
Ig Network Point, Range Road, Windrush Park, Witney, United Kingdom, OX29 0YN | Director | 03 September 2010 | Active |
154, Marlborough Road, Oxford, Barrister, OX1 4LS | Director | 24 January 2008 | Active |
West Wing, Brook House, Ardingly, RH17 6SR | Director | 08 June 2006 | Active |
Ig Network Point, Range Road, Windrush Park, Witney, OX29 0YN | Director | 20 October 2016 | Active |
Ig Network Point, Range Road, Windrush Park, Witney, United Kingdom, OX29 0YN | Director | 03 September 2010 | Active |
2 Upland Park Road, Oxford, OX2 7RU | Director | 14 December 1998 | Active |
Toft Hill Cottage, 26 Apperley Road, Stocksfield, NE43 7PG | Director | 24 January 2008 | Active |
Lashlake House, Thame, OX9 3AU | Director | 24 May 2007 | Active |
5 Blenheim Court, 316 Woodstock Road, Oxford, OX2 7NS | Director | 14 December 1998 | Active |
Norfolk End, 37 Green Lane, Addlestone, KT15 2TZ | Director | 28 March 2000 | Active |
Ig Network Point, Range Road, Windrush Park, Witney, United Kingdom, OX29 0YN | Director | 03 September 2010 | Active |
St Cross College, Oxford, OX1 3LZ | Director | 14 December 1998 | Active |
20, Stone Meadow, Oxford, OX2 6TQ | Director | 06 September 2002 | Active |
157 Woodstock Road, Oxford, OX2 7NA | Director | 14 December 1998 | Active |
56 Western Road, Grandpoint, Oxford, OX1 4LG | Director | 14 December 1998 | Active |
19 Sandfield Road, Headington, Oxford, OX3 7RN | Director | 14 December 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-06-27 | Gazette | Gazette notice voluntary. | Download |
2023-06-14 | Dissolution | Dissolution application strike off company. | Download |
2023-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Officers | Change person director company with change date. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Officers | Change person director company with change date. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Officers | Change person director company with change date. | Download |
2019-12-31 | Officers | Change person director company with change date. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Officers | Termination director company with name termination date. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.