- Company Overview for OXFORD GYNAECOLOGY LTD (06914834)
- Filing history for OXFORD GYNAECOLOGY LTD (06914834)
- People for OXFORD GYNAECOLOGY LTD (06914834)
- Insolvency for OXFORD GYNAECOLOGY LTD (06914834)
- More for OXFORD GYNAECOLOGY LTD (06914834)
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) |
---|---|---|---|
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
29 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
12 Jul 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Feb 2011 | AA01 | Previous accounting period extended from 31 May 2010 to 30 September 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Dr Simon Jackson on 1 October 2009 | |
13 Oct 2009 | AD01 | Registered office address changed from 12B Talisman Business Centre Bicester Oxfordshire OX26 6HR on 13 October 2009 | |
14 Aug 2009 | 288a | Director appointed philippa claire jackson | |
10 Aug 2009 | 288a | Director appointed dr simon jackson | |
29 May 2009 | 287 | Registered office changed on 29/05/2009 from 12B talisman business centre marsh gibbon bicester oxon OX26 6HR | |
28 May 2009 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
28 May 2009 | 288b | Appointment terminated director aderyn hurworth | |
26 May 2009 | NEWINC | Incorporation |