Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXFORD MEDICAL KNOWLEDGE LIMITED
Company Information for

OXFORD MEDICAL KNOWLEDGE LIMITED

APPLEDORE 84 COURT ROAD, NEWTON FERRERS, PLYMOUTH, PL8 1DA,
Company Registration Number
03604836
Private Limited Company
Active

Company Overview

About Oxford Medical Knowledge Ltd
OXFORD MEDICAL KNOWLEDGE LIMITED was founded on 1998-07-27 and has its registered office in Plymouth. The organisation's status is listed as "Active". Oxford Medical Knowledge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OXFORD MEDICAL KNOWLEDGE LIMITED
 
Legal Registered Office
APPLEDORE 84 COURT ROAD
NEWTON FERRERS
PLYMOUTH
PL8 1DA
Other companies in PL21
 
Previous Names
BANDOLIER LIMITED03/09/2009
Filing Information
Company Number 03604836
Company ID Number 03604836
Date formed 1998-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB718150058  
Last Datalog update: 2024-05-05 16:09:53
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of OXFORD MEDICAL KNOWLEDGE LIMITED

Current Directors
Officer Role Date Appointed
JOHN BENJAMIN POPE
Company Secretary 2009-08-01
MAURA ELIZABETH MOORE
Director 2010-09-20
ROBERT ANDREW MOORE
Director 1998-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
MAURA ELIZABETH MOORE
Company Secretary 2008-09-08 2009-08-01
JOHN BENJAMIN POPE
Company Secretary 1999-05-27 2008-09-08
HENRY JOHN MCQUAY
Director 1998-07-27 2008-04-30
HENRY JOHN MCQUAY
Company Secretary 1998-07-27 1999-05-27
L & A SECRETARIAL LIMITED
Nominated Secretary 1998-07-27 1998-07-27
L & A REGISTRARS LIMITED
Nominated Director 1998-07-27 1998-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BENJAMIN POPE BANDOLIER PUBLISHING LIMITED Company Secretary 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-12-23
JOHN BENJAMIN POPE BANDOLIER LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active - Proposal to Strike off
JOHN BENJAMIN POPE MIRODAS PROPERTIES LIMITED Company Secretary 1999-12-07 CURRENT 1999-12-07 Active
MAURA ELIZABETH MOORE BANDOLIER LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active - Proposal to Strike off
ROBERT ANDREW MOORE BANDOLIER PUBLISHING LIMITED Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-12-23
ROBERT ANDREW MOORE BANDOLIER LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-07-29CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-04-14MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-14CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-04-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 50
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-04-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/15 FROM Suite a, Modbury House New Mills Industrial Estate Modbury Ivybridge Devon PL21 0TP
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 50
2015-08-20AR0127/07/15 ANNUAL RETURN FULL LIST
2015-04-18AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 50
2014-08-28AR0127/07/14 ANNUAL RETURN FULL LIST
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM SUITE A NEW MILLS INDUSTRIAL ESTATE MODBURY IVYBRIDGE DEVON PL21 0TP ENGLAND
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 26 UPPER MEADOW HEADINGTON OXFORD OX3 8FX ENGLAND
2014-04-14AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/13 FROM Wren Cottage 63, Yealm Road Newton Ferrers Plymouth Devon PL8 1BJ England
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT ANDREW MOORE / 15/08/2013
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAURA ELIZABETH MOORE / 15/08/2013
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/13 FROM April Cottage Noke Oxford Oxfordshire OX3 9TX
2013-07-29AR0127/07/13 ANNUAL RETURN FULL LIST
2013-05-03AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0127/07/12 ANNUAL RETURN FULL LIST
2012-04-19AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0127/07/11 ANNUAL RETURN FULL LIST
2011-04-08AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-21AP01DIRECTOR APPOINTED MRS MAURA ELIZABETH MOORE
2010-08-16AR0127/07/10 FULL LIST
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-02CERTNMCOMPANY NAME CHANGED BANDOLIER LIMITED CERTIFICATE ISSUED ON 03/09/09
2009-08-14363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-08-14288aSECRETARY APPOINTED MR JOHN BENJAMIN POPE
2009-08-14288bAPPOINTMENT TERMINATED SECRETARY MAURA MOORE
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-10-16169CAPITALS NOT ROLLED UP
2008-09-18288aSECRETARY APPOINTED MAURA ELIZABETH MOORE
2008-09-17288bAPPOINTMENT TERMINATED SECRETARY JOHN POPE
2008-09-04363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR HENRY MCQUAY
2008-05-29AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-24363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-21363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-31363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-08363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-29363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-07363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-24363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-16363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-1588(2)RAD 16/11/99--------- £ SI 98@1=98 £ IC 2/100
1999-08-24363bRETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS
1999-07-19288aNEW SECRETARY APPOINTED
1999-06-11288bSECRETARY RESIGNED
1998-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-24288aNEW DIRECTOR APPOINTED
1998-08-24287REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 31 CORSHAM STREET LONDON N1 6DR
1998-08-24288bSECRETARY RESIGNED
1998-08-24288bDIRECTOR RESIGNED
1998-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to OXFORD MEDICAL KNOWLEDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OXFORD MEDICAL KNOWLEDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXFORD MEDICAL KNOWLEDGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Creditors
Creditors Due Within One Year 2012-08-01 £ 69,626
Creditors Due Within One Year 2011-08-01 £ 34,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OXFORD MEDICAL KNOWLEDGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 50
Called Up Share Capital 2011-08-01 £ 50
Cash Bank In Hand 2012-08-01 £ 532,295
Cash Bank In Hand 2011-08-01 £ 717,518
Current Assets 2012-08-01 £ 532,795
Current Assets 2011-08-01 £ 721,775
Debtors 2012-08-01 £ 500
Debtors 2011-08-01 £ 4,257
Fixed Assets 2012-08-01 £ 275,554
Fixed Assets 2011-08-01 £ 322
Shareholder Funds 2012-08-01 £ 738,723
Shareholder Funds 2011-08-01 £ 688,097
Tangible Fixed Assets 2012-08-01 £ 275,554
Tangible Fixed Assets 2011-08-01 £ 322

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OXFORD MEDICAL KNOWLEDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD MEDICAL KNOWLEDGE LIMITED
Trademarks
We have not found any records of OXFORD MEDICAL KNOWLEDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD MEDICAL KNOWLEDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as OXFORD MEDICAL KNOWLEDGE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where OXFORD MEDICAL KNOWLEDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD MEDICAL KNOWLEDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXFORD MEDICAL KNOWLEDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PL8 1DA