- Company Overview for OXFORD MEDICAL PRODUCTIONS LIMITED (06237264)
- Filing history for OXFORD MEDICAL PRODUCTIONS LIMITED (06237264)
- People for OXFORD MEDICAL PRODUCTIONS LIMITED (06237264)
- Charges for OXFORD MEDICAL PRODUCTIONS LIMITED (06237264)
- Insolvency for OXFORD MEDICAL PRODUCTIONS LIMITED (06237264)
- More for OXFORD MEDICAL PRODUCTIONS LIMITED (06237264)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2014 | |
09 Dec 2013 | AD01 | Registered office address changed from 16 Middle Way Oxford OX2 7LH England on 9 December 2013 | |
06 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Jun 2013 | AR01 |
Annual return made up to 4 May 2013 with full list of shareholders
Statement of capital on 2013-06-13
|
|
13 Jun 2013 | CH01 | Director's details changed for Mr Simon David Pickup on 17 July 2009 | |
05 Jun 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 | |
05 Jun 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2011 | |
05 Jun 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2010 | |
19 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 May 2012 | AR01 |
Annual return made up to 4 May 2012 with full list of shareholders
|
|
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Jun 2011 | AR01 |
Annual return made up to 4 May 2011 with full list of shareholders
|
|
06 May 2011 | AD01 | Registered office address changed from Unit 13, Standingford House Cave Street Oxford Oxfordshire OX4 1BA United Kingdom on 6 May 2011 | |
16 Nov 2010 | TM01 | Termination of appointment of Gavin Kaye as a director | |
20 Oct 2010 | AP01 | Appointment of Mr Alex Ballantyne as a director | |
26 Jul 2010 | AR01 |
Annual return made up to 4 May 2010 with full list of shareholders
|
|
26 Jul 2010 | AD01 | Registered office address changed from 25 Mineral Bottling Factory Old Brewery Lane Henley-on-Thames Oxfordshire RG9 2DE United Kingdom on 26 July 2010 | |
26 Jul 2010 | AA01 | Current accounting period extended from 31 May 2010 to 30 September 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 |