Advanced company searchLink opens in new window

THE OXFORD HEALTH COMPANY LTD

Company number 08415762

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)
20 Jun 2019 PSC04 Change of details for Mr Thomas Edward George Humphrey as a person with significant control on 29 April 2019
20 Jun 2019 PSC04 Change of details for Mr James Edward Allan as a person with significant control on 29 April 2019
20 Jun 2019 PSC07 Cessation of A & R Sanderson Holdings Ltd as a person with significant control on 29 April 2019
18 Jun 2019 SH06 Cancellation of shares. Statement of capital on 29 April 2019
  • GBP 100.02
29 May 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 200.02
29 May 2019 AP01 Appointment of Mr Peter James Burrows as a director on 29 April 2019
29 May 2019 TM01 Termination of appointment of Richard James Sanderson as a director on 29 April 2019
29 May 2019 TM01 Termination of appointment of Alastair Mark Sanderson as a director on 29 April 2019
26 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
22 Feb 2018 CH01 Director's details changed for Mr Alastair Mark Sanderson on 22 February 2018
22 Feb 2018 CH01 Director's details changed for Mr Richard James Sanderson on 22 February 2018
22 Feb 2018 CH01 Director's details changed for Thomas Edward George Humphrey on 22 February 2018
22 Feb 2018 CH01 Director's details changed for James Edward Allan on 22 February 2018
22 Feb 2018 PSC04 Change of details for Mr Thomas Edward George Humphrey as a person with significant control on 22 February 2018
22 Feb 2018 PSC04 Change of details for Mr James Edward Allan as a person with significant control on 22 February 2018
31 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 February 2016
26 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/04/2016.
05 Feb 2016 CERTNM Company name changed oxford vitality LTD\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-05
23 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100