Advanced company searchLink opens in new window

OXFORD CENTRE FOR TRIPLE VALUE HEALTHCARE LIMITED

Company number 11284595

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)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2023 DS01 Application to strike the company off the register
13 Dec 2023 TM01 Termination of appointment of Daniel Timothy Richardson Wilson as a director on 1 October 2022
19 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2022 CS01 Confirmation statement made on 17 November 2021 with no updates
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
17 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 250
16 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
26 Mar 2020 TM01 Termination of appointment of Thomas Futter as a director on 26 March 2020
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 May 2019 TM01 Termination of appointment of Jonathan James Garnham Conibear as a director on 31 March 2019
16 May 2019 AP01 Appointment of Mr Thomas Futter as a director on 16 May 2019
02 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
31 Aug 2018 SH08 Change of share class name or designation
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 12 July 2018
  • GBP 250.00
31 Aug 2018 SH02 Sub-division of shares on 12 July 2018
31 Aug 2018 CC04 Statement of company's objects
31 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 Aug 2018 AP01 Appointment of Daniel Timothy Richardson Wilson as a director on 12 July 2018