Company Information for OXFORD HEALTH INTERNATIONAL LIMITED
35 COLWORTH HOUSE COLWORTH PARK, SHARNBROOK, BEDFORD, MK44 1LQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
OXFORD HEALTH INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
35 COLWORTH HOUSE COLWORTH PARK SHARNBROOK BEDFORD MK44 1LQ Other companies in NN10 | ||
Previous Names | ||
|
Company Number | 05518741 | |
---|---|---|
Company ID Number | 05518741 | |
Date formed | 2005-07-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 28/04/2025 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB911797311 GB441258901 |
Last Datalog update: | 2024-09-08 16:38:54 |
Companies House |
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 |
---|---|---|
FABLEFORCE NOMINEES (BEDFORD) LIMITED |
||
ASHOK KUMAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FABLEFORCE NOMINEES LIMITED |
Company Secretary | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARK INFIELD BUILDERS LIMITED | Company Secretary | 2017-02-21 | CURRENT | 2009-05-14 | Dissolved 2017-08-01 | |
HIGHAM WINDOW COMPANY LIMITED | Company Secretary | 2017-02-15 | CURRENT | 2004-03-29 | Active | |
HIGHAM PROMOTIONAL SERVICES LIMITED | Company Secretary | 2017-02-15 | CURRENT | 2006-03-29 | Active | |
LARKIN HOMES LIMITED | Company Secretary | 2017-02-15 | CURRENT | 2008-06-06 | Active | |
ION360 CAMERAS LIMITED | Company Secretary | 2012-06-25 | CURRENT | 2010-06-09 | Active | |
J A P SOUND LIMITED | Company Secretary | 2012-04-12 | CURRENT | 2005-05-24 | Active | |
SIGMA AUTOMATION LIMITED | Company Secretary | 2011-06-01 | CURRENT | 2005-01-12 | Active | |
UTILITECH SOLUTIONS LIMITED | Company Secretary | 2011-01-20 | CURRENT | 2005-02-11 | Dissolved 2016-01-19 | |
LIFESTYLE TOOLBOX LIMITED | Company Secretary | 2011-01-13 | CURRENT | 2011-01-13 | Dissolved 2014-09-09 | |
PEACH EUROPE LIMITED | Company Secretary | 2010-07-16 | CURRENT | 2010-07-16 | Dissolved 2014-12-02 | |
INTELICOM SOLUTIONS LIMITED | Company Secretary | 2009-11-18 | CURRENT | 2006-08-02 | Dissolved 2014-04-22 | |
DERO SOLUTIONS LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2009-03-12 | Dissolved 2015-08-20 | |
C & B (2008) LIMITED | Company Secretary | 2008-10-21 | CURRENT | 2008-10-21 | Liquidation | |
TICHEMICALS LIMITED | Company Secretary | 2008-10-15 | CURRENT | 2007-12-17 | Dissolved 2015-11-17 | |
CHAPMAN CONSULTING (2008) LIMITED | Company Secretary | 2008-09-18 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
RR MANAGEMENT SERVICES LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2005-01-18 | Active | |
TURVEY MOTORS LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2005-02-11 | Active | |
R M AVIATION CONSULTING LIMITED | Company Secretary | 2006-03-17 | CURRENT | 2006-03-17 | Dissolved 2013-11-19 | |
ARKLE BUILDING & RENOVATION LIMITED | Company Secretary | 2004-04-23 | CURRENT | 2004-04-23 | Dissolved 2015-09-11 | |
BIG SYSTEMS LTD. | Company Secretary | 2004-03-31 | CURRENT | 1998-12-03 | Dissolved 2015-07-21 | |
BARRISTER PROPERTIES LIMITED | Company Secretary | 2004-02-28 | CURRENT | 1986-09-19 | Dissolved 2015-05-05 | |
RUNSPOT LIMITED | Company Secretary | 2003-09-15 | CURRENT | 1987-04-06 | Active | |
SAWTRY DAY NURSERY LTD. | Company Secretary | 2003-09-15 | CURRENT | 1998-05-08 | Active | |
SAPPHIRE DECORATIONS LTD. | Company Secretary | 2003-05-19 | CURRENT | 1997-10-23 | Dissolved 2015-06-12 | |
ALPHA & OMEGA (UK) LIMITED | Director | 2011-03-29 | CURRENT | 2005-03-24 | Liquidation | |
GP LABORATORIES LIMITED | Director | 2005-06-08 | CURRENT | 2005-06-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/07/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 29/07/22 TO 28/07/22 | ||
Company name changed lbc solutions LIMITED\certificate issued on 08/03/23 | ||
Change of details for Mr Ashok Kumar as a person with significant control on 2022-09-13 | ||
PSC04 | Change of details for Mr Ashok Kumar as a person with significant control on 2022-09-13 | |
CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Fableforce Nominees (Bedford) Limited on 2020-12-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/07/19 TO 29/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/07/18 TO 30/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of Fableforce Nominees (Bedford) Limited as company secretary on 2017-02-21 | |
TM02 | Termination of appointment of Fableforce Nominees Limited on 2017-02-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/16 FROM First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN England | |
CH01 | Director's details changed for Mr Ashok Kumar on 2016-11-23 | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/15 FROM 1a Queen Street Rushden Northamptonshire NN10 0AA | |
CH01 | Director's details changed for Ashok Kumar on 2015-10-06 | |
LATEST SOC | 26/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ashok Kumar on 2011-03-29 | |
AR01 | 26/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
88(2)R | AD 03/01/07--------- £ SI 99@1=99 £ IC 1/100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-07-31 | £ 16,276 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 67,430 |
Provisions For Liabilities Charges | 2013-07-31 | £ 1,423 |
Provisions For Liabilities Charges | 2012-07-31 | £ 2,754 |
Creditors and other liabilities
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 HEALTH INTERNATIONAL LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 13,454 |
Cash Bank In Hand | 2012-07-31 | £ 5,026 |
Current Assets | 2013-07-31 | £ 20,527 |
Current Assets | 2012-07-31 | £ 69,884 |
Debtors | 2013-07-31 | £ 7,073 |
Debtors | 2012-07-31 | £ 58,858 |
Shareholder Funds | 2013-07-31 | £ 19,546 |
Shareholder Funds | 2012-07-31 | £ 17,800 |
Stocks Inventory | 2012-07-31 | £ 6,000 |
Tangible Fixed Assets | 2013-07-31 | £ 16,718 |
Tangible Fixed Assets | 2012-07-31 | £ 18,100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as OXFORD HEALTH INTERNATIONAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 29391900 | Alkaloids of opium and their derivatives, and salts thereof (excl. concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof) | ||
![]() | 29 | |||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 29 | |||
![]() | 29419000 | Antibiotics (excl. penicillins and their derivatives with a penicillanic acid structure, salts thereof, streptomycins, tetracyclines, chloramphenicol and erythromycin, their derivatives and salts thereof) | ||
![]() | 29 | |||
![]() | 30049000 | Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins | ||
![]() | 29419000 | Antibiotics (excl. penicillins and their derivatives with a penicillanic acid structure, salts thereof, streptomycins, tetracyclines, chloramphenicol and erythromycin, their derivatives and salts thereof) | ||
![]() | 29 | |||
![]() | 29 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |