Advanced company searchLink opens in new window

OXFORD MEDICAL PRODUCTIONS LIMITED

Company number 06237264

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • ANNOTATION A second filed AR01 was registered on 05/06/2013
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
  • ANNOTATION A second filed AR01 was registered on 05/06/2013
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
  • ANNOTATION A second filed AR01 was registered on 05/06/2013
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