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

OXFORD HEALTH INTERNATIONAL LIMITED

35 COLWORTH HOUSE COLWORTH PARK, SHARNBROOK, BEDFORD, MK44 1LQ,
Company Registration Number
05518741
Private Limited Company
Active

Company Overview

About Oxford Health International Ltd
OXFORD HEALTH INTERNATIONAL LIMITED was founded on 2005-07-26 and has its registered office in Bedford. The organisation's status is listed as "Active". Oxford Health International 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 HEALTH INTERNATIONAL LIMITED
 
Legal Registered Office
35 COLWORTH HOUSE COLWORTH PARK
SHARNBROOK
BEDFORD
MK44 1LQ
Other companies in NN10
 
Previous Names
LBC SOLUTIONS LIMITED08/03/2023
Filing Information
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: 2024-05-05 15:09:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD HEALTH INTERNATIONAL LIMITED
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 HEALTH INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
FABLEFORCE NOMINEES (BEDFORD) LIMITED
Company Secretary 2017-02-21
ASHOK KUMAR
Director 2005-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
FABLEFORCE NOMINEES LIMITED
Company Secretary 2005-07-26 2017-02-21
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2005-07-26 2005-07-26
ALPHA DIRECT LIMITED
Nominated Director 2005-07-26 2005-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FABLEFORCE NOMINEES (BEDFORD) LIMITED MARK INFIELD BUILDERS LIMITED Company Secretary 2017-02-21 CURRENT 2009-05-14 Dissolved 2017-08-01
FABLEFORCE NOMINEES (BEDFORD) LIMITED HIGHAM WINDOW COMPANY LIMITED Company Secretary 2017-02-15 CURRENT 2004-03-29 Active
FABLEFORCE NOMINEES (BEDFORD) LIMITED HIGHAM PROMOTIONAL SERVICES LIMITED Company Secretary 2017-02-15 CURRENT 2006-03-29 Active
FABLEFORCE NOMINEES (BEDFORD) LIMITED LARKIN HOMES LIMITED Company Secretary 2017-02-15 CURRENT 2008-06-06 Active
FABLEFORCE NOMINEES (BEDFORD) LIMITED ION360 CAMERAS LIMITED Company Secretary 2012-06-25 CURRENT 2010-06-09 Active
FABLEFORCE NOMINEES (BEDFORD) LIMITED J A P SOUND LIMITED Company Secretary 2012-04-12 CURRENT 2005-05-24 Active
FABLEFORCE NOMINEES (BEDFORD) LIMITED SIGMA AUTOMATION LIMITED Company Secretary 2011-06-01 CURRENT 2005-01-12 Active
FABLEFORCE NOMINEES (BEDFORD) LIMITED UTILITECH SOLUTIONS LIMITED Company Secretary 2011-01-20 CURRENT 2005-02-11 Dissolved 2016-01-19
FABLEFORCE NOMINEES (BEDFORD) LIMITED LIFESTYLE TOOLBOX LIMITED Company Secretary 2011-01-13 CURRENT 2011-01-13 Dissolved 2014-09-09
FABLEFORCE NOMINEES (BEDFORD) LIMITED PEACH EUROPE LIMITED Company Secretary 2010-07-16 CURRENT 2010-07-16 Dissolved 2014-12-02
FABLEFORCE NOMINEES (BEDFORD) LIMITED INTELICOM SOLUTIONS LIMITED Company Secretary 2009-11-18 CURRENT 2006-08-02 Dissolved 2014-04-22
FABLEFORCE NOMINEES (BEDFORD) LIMITED DERO SOLUTIONS LIMITED Company Secretary 2009-03-12 CURRENT 2009-03-12 Dissolved 2015-08-20
FABLEFORCE NOMINEES (BEDFORD) LIMITED C & B (2008) LIMITED Company Secretary 2008-10-21 CURRENT 2008-10-21 Liquidation
FABLEFORCE NOMINEES (BEDFORD) LIMITED TICHEMICALS LIMITED Company Secretary 2008-10-15 CURRENT 2007-12-17 Dissolved 2015-11-17
FABLEFORCE NOMINEES (BEDFORD) LIMITED CHAPMAN CONSULTING (2008) LIMITED Company Secretary 2008-09-18 CURRENT 2008-09-18 Active - Proposal to Strike off
FABLEFORCE NOMINEES (BEDFORD) LIMITED RR MANAGEMENT SERVICES LIMITED Company Secretary 2007-02-06 CURRENT 2005-01-18 Active
FABLEFORCE NOMINEES (BEDFORD) LIMITED TURVEY MOTORS LIMITED Company Secretary 2007-02-06 CURRENT 2005-02-11 Active
FABLEFORCE NOMINEES (BEDFORD) LIMITED R M AVIATION CONSULTING LIMITED Company Secretary 2006-03-17 CURRENT 2006-03-17 Dissolved 2013-11-19
FABLEFORCE NOMINEES (BEDFORD) LIMITED ARKLE BUILDING & RENOVATION LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Dissolved 2015-09-11
FABLEFORCE NOMINEES (BEDFORD) LIMITED BIG SYSTEMS LTD. Company Secretary 2004-03-31 CURRENT 1998-12-03 Dissolved 2015-07-21
FABLEFORCE NOMINEES (BEDFORD) LIMITED BARRISTER PROPERTIES LIMITED Company Secretary 2004-02-28 CURRENT 1986-09-19 Dissolved 2015-05-05
FABLEFORCE NOMINEES (BEDFORD) LIMITED RUNSPOT LIMITED Company Secretary 2003-09-15 CURRENT 1987-04-06 Active
FABLEFORCE NOMINEES (BEDFORD) LIMITED SAWTRY DAY NURSERY LTD. Company Secretary 2003-09-15 CURRENT 1998-05-08 Active
FABLEFORCE NOMINEES (BEDFORD) LIMITED SAPPHIRE DECORATIONS LTD. Company Secretary 2003-05-19 CURRENT 1997-10-23 Dissolved 2015-06-12
ASHOK KUMAR ALPHA & OMEGA (UK) LIMITED Director 2011-03-29 CURRENT 2005-03-24 Liquidation
ASHOK KUMAR GP LABORATORIES LIMITED Director 2005-06-08 CURRENT 2005-06-08 Liquidation

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
2024-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-08-14CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-06-3031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28Previous accounting period shortened from 29/07/22 TO 28/07/22
2023-03-08Company name changed lbc solutions LIMITED\certificate issued on 08/03/23
2022-09-14Change of details for Mr Ashok Kumar as a person with significant control on 2022-09-13
2022-09-14PSC04Change of details for Mr Ashok Kumar as a person with significant control on 2022-09-13
2022-08-25CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-04-26AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-04-25AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05TM02Termination of appointment of Fableforce Nominees (Bedford) Limited on 2020-12-07
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-07-10AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23AA01Previous accounting period shortened from 30/07/19 TO 29/07/19
2019-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-07-15AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24AA01Previous accounting period shortened from 31/07/18 TO 30/07/18
2018-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-04-18AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-04-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21AP04Appointment of Fableforce Nominees (Bedford) Limited as company secretary on 2017-02-21
2017-02-21TM02Termination of appointment of Fableforce Nominees Limited on 2017-02-21
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/16 FROM First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN England
2016-11-24CH01Director's details changed for Mr Ashok Kumar on 2016-11-23
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM 1a Queen Street Rushden Northamptonshire NN10 0AA
2015-10-06CH01Director's details changed for Ashok Kumar on 2015-10-06
2015-07-26LATEST SOC26/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-26AR0126/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-19AR0126/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AR0126/07/13 ANNUAL RETURN FULL LIST
2013-04-10AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0126/07/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0126/07/11 ANNUAL RETURN FULL LIST
2011-06-03MG01Particulars of a mortgage or charge / charge no: 1
2011-05-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07CH01Director's details changed for Ashok Kumar on 2011-03-29
2010-10-18AR0126/07/10 FULL LIST
2010-04-12AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-07363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-11-26363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-09-1888(2)RAD 03/01/07--------- £ SI 99@1=99 £ IC 1/100
2007-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-03-20363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2007-01-03288aNEW DIRECTOR APPOINTED
2007-01-03288aNEW SECRETARY APPOINTED
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288bSECRETARY RESIGNED
2005-08-15287REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2005-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to OXFORD HEALTH INTERNATIONAL 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 HEALTH INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
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

Filed Financial Reports
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 HEALTH INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of OXFORD HEALTH INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD HEALTH INTERNATIONAL LIMITED
Trademarks
We have not found any records of OXFORD HEALTH INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD HEALTH INTERNATIONAL 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 (46460 - Wholesale of pharmaceutical goods) as OXFORD HEALTH INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD HEALTH INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by OXFORD HEALTH INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-01-0129391900Alkaloids 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)
2012-10-0129
2012-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-06-0129
2011-05-0129419000Antibiotics (excl. penicillins and their derivatives with a penicillanic acid structure, salts thereof, streptomycins, tetracyclines, chloramphenicol and erythromycin, their derivatives and salts thereof)
2011-04-0129
2011-04-0130049000Medicaments 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
2011-03-0129419000Antibiotics (excl. penicillins and their derivatives with a penicillanic acid structure, salts thereof, streptomycins, tetracyclines, chloramphenicol and erythromycin, their derivatives and salts thereof)
2011-02-0129
2010-06-0129

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD HEALTH INTERNATIONAL 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 HEALTH INTERNATIONAL 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.