Company Information for RESMED (UK) LIMITED
QUAD 1, FIRST FLOOR BECQUEREL AVENUE, HARWELL CAMPUS, DIDCOT, OXFORDSHIRE, OX11 0RA,
|
Company Registration Number
02863553
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
RESMED (UK) LIMITED | |||
Legal Registered Office | |||
QUAD 1, FIRST FLOOR BECQUEREL AVENUE HARWELL CAMPUS DIDCOT OXFORDSHIRE OX11 0RA Other companies in OX14 | |||
| |||
Company Number | 02863553 | |
---|---|---|
Company ID Number | 02863553 | |
Date formed | 1993-10-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 30/06/2024 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-07 03:34:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL WAYNE ROBINSON |
||
EWAN CUTHBERTSON |
||
DAVID BRIAN PENDARVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYN PARRY JONES |
Company Secretary | ||
ROSS WILLIAM SOMMERVILLE |
Director | ||
ANDREW DAVID HUXTER |
Company Secretary | ||
PAUL ANDREW BRUCE |
Company Secretary | ||
MARK ALAN HASTINGS |
Company Secretary | ||
KIERAN GALLAHUE |
Director | ||
PETER CRAIG FARRELL |
Director | ||
ADRIAN SMITH |
Director | ||
CHRISTOPHER GRAHAM ROBERTS |
Director | ||
CHRISTOPHER GRAHAM ROBERTS |
Company Secretary | ||
WALTER FLICKER |
Company Secretary | ||
WALTER FLICKER |
Director | ||
MICHAEL DAVID HALLETT |
Company Secretary | ||
MICHAEL DAVID HALLETT |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESMED GLOBAL HOLDINGS LTD. | Director | 2018-04-24 | CURRENT | 2018-04-24 | Active | |
RESMED EUROPEAN HOLDINGS LIMITED | Director | 2015-02-23 | CURRENT | 2013-08-15 | Active | |
RESMED SLEEP SOLUTIONS LIMITED | Director | 2015-02-23 | CURRENT | 2014-08-14 | Active | |
BRIGHTREE LIMITED | Director | 2016-04-12 | CURRENT | 2011-11-25 | Active | |
RESMED SLEEP SOLUTIONS LIMITED | Director | 2014-08-14 | CURRENT | 2014-08-14 | Active | |
RESMED EUROPEAN HOLDINGS LIMITED | Director | 2013-08-15 | CURRENT | 2013-08-15 | Active | |
RESMED EPN LTD | Director | 2009-03-30 | CURRENT | 2009-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN PENDARVIS | ||
DIRECTOR APPOINTED MR MICHAEL JAMES RIDER | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
PSC05 | Change of details for Resmed Inc. as a person with significant control on 2020-02-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW HUXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWAN CUTHBERTSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/18 FROM 8 Wimpole Street London W1G 9SP United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH | |
AP03 | Appointment of Mr Nigel Wayne Robinson as company secretary on 2017-01-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/17 FROM 96 Jubilee Avenue, Milton Park Abingdon Oxon OX14 4RW | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
CH01 | Director's details changed for Mr David Brian Pendarvis on 2016-06-16 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 5000 John Smith Drive Oxford Business Park South Oxford OX4 2BH England to Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
TM02 | Termination of appointment of Bryn Parry Jones on 2015-07-28 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR EWAN CUTHBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS WILLIAM SOMMERVILLE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AP03 | Appointment of Bryn Parry Jones as company secretary on 2014-08-19 | |
TM02 | Termination of appointment of Andrew David Huxter on 2014-08-19 | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 03/03/2014 | |
AR01 | 19/10/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID HUXTER / 22/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 96 JUBILEE AVENUE MILTON PARK ABINGDON OXON OX14 4RW | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 96 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY | |
AR01 | 30/03/13 FULL LIST | |
AR01 | 19/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 19/10/11 FULL LIST | |
AP03 | SECRETARY APPOINTED ANDREW DAVID HUXTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL BRUCE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP03 | SECRETARY APPOINTED PAUL ANDREW BRUCE | |
AR01 | 19/10/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK HASTINGS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 19/10/09 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | DIRECTOR APPOINTED DAVID PENDARVIS | |
288b | APPOINTMENT TERMINATED DIRECTOR KIERAN GALLAHUE | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288a | DIRECTOR APPOINTED KIERAN GALLAHUE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 23/08/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 1000/6000000 23/0 | |
88(2)R | AD 23/08/07--------- £ SI 19990@1=19990 £ IC 10/20000 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/07 FROM: 65 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RX | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Proposal to Strike Off | 2010-06-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
RENT DEPOSIT DEED | Outstanding | WIMPOLE HOUSE LIMITED | |
DEED OF CHARGE OVER CREDIT BALANCES | PART of the property or undertaking no longer forms part of charge | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Services Other Fees |
Worcestershire County Council | |
|
Services Other Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90192000 | Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus | |||
90192000 | Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus | |||
90192000 | Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus | |||
90200000 | Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus) | |||
90192000 | Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus | |||
90200000 | Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus) | |||
90261089 | Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators) | |||
90200000 | Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus) | |||
96081099 | Ball-point pens (excl. with replaceable refill, and with liquid ink) | |||
90192000 | Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus | |||
90200000 | Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RESMED (UK) LIMITED | Event Date | 2010-06-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |