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

OXFORD MEDICAL COMMUNICATIONS LIMITED

Park House, 3rd Floor Park Terrace, Worcester Park, KT4 7JZ,
Company Registration Number
07332669
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oxford Medical Communications Ltd
OXFORD MEDICAL COMMUNICATIONS LIMITED was founded on 2010-08-02 and has its registered office in Worcester Park. The organisation's status is listed as "Active - Proposal to Strike off". Oxford Medical Communications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OXFORD MEDICAL COMMUNICATIONS LIMITED
 
Legal Registered Office
Park House
3rd Floor Park Terrace
Worcester Park
KT4 7JZ
Other companies in SW7
 
Filing Information
Company Number 07332669
Company ID Number 07332669
Date formed 2010-08-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-05-31
Account next due 28/02/2023
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-07-12 05:24:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD MEDICAL COMMUNICATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FETTES & THATCHERS LTD   TAX BY DESIGN LTD
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 COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ARIF MINHAS
Director 2010-08-02

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
2023-07-18Final Gazette dissolved via compulsory strike-off
2023-06-13Compulsory strike-off action has been suspended
2023-05-02FIRST GAZETTE notice for compulsory strike-off
2023-02-24DIRECTOR APPOINTED MR DANIEL-LUCIAN CIORBA
2023-02-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL-LUCIAN CIORBA
2023-02-24APPOINTMENT TERMINATED, DIRECTOR JORDAN ISAAC COVER
2023-02-24CESSATION OF JORDAN ISAAC COVER AS A PERSON OF SIGNIFICANT CONTROL
2022-04-27CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM 113 London Road Morden SM4 5HP England
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SHAKIEL AHMED MALIK
2021-08-31PSC07CESSATION OF SHAKIEL AHMED MALIK AS A PERSON OF SIGNIFICANT CONTROL
2021-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN ISAAC COVER
2021-08-31AP01DIRECTOR APPOINTED MR JORDAN ISAAC COVER
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SHAKIEL AHMED MALIK
2021-07-13PSC07CESSATION OF ZAMURAD BALOCH AHMAD AS A PERSON OF SIGNIFICANT CONTROL
2021-07-13AP01DIRECTOR APPOINTED MR SHAKIEL AHMED MALIK
2021-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAKIEL AHMED MALIK
2021-02-27PSC07CESSATION OF MUHAMMAD KHURRAM QURESHI AS A PERSON OF SIGNIFICANT CONTROL
2021-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHURRAM QURESHI
2021-02-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAMURAD BALOCH AHMAD
2021-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2021-02-27AP01DIRECTOR APPOINTED MRS ZAMURAD BALOCH AHMAD
2020-07-27AAMDAmended accounts made up to 2020-05-31
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM 152 City Road Kemp House London EC1V 2NX England
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ARIF MINHAS
2020-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD KHURRAM QURESHI
2020-07-08PSC07CESSATION OF ARIF MINHAS AS A PERSON OF SIGNIFICANT CONTROL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-07-08AP01DIRECTOR APPOINTED MR MUHAMMAD KHURRAM QURESHI
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-13AA01Previous accounting period shortened from 30/08/20 TO 31/05/20
2020-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/08/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/08/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/08/17
2017-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/08/16
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/08/15
2016-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/16 FROM 4 Montpelier Street Suite 101 London SW7 1EE
2015-08-22LATEST SOC22/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-22AR0102/08/15 ANNUAL RETURN FULL LIST
2015-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/08/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0102/08/14 ANNUAL RETURN FULL LIST
2014-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/08/13
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 4 MONTPELIER STREET SUITE 101 LONDON SW7 1EE ENGLAND
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 101 4 MONTPELIER STREET 4 MONTPELIER STREET SUITE 101 LONDON SW7 1EE ENGLAND
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 3A 31 DRAYCOTT AVENUE CHELSEA LONDON SW3 3BS ENGLAND
2013-08-14AR0102/08/13 ANNUAL RETURN FULL LIST
2013-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/08/12
2013-05-28AA01Previous accounting period shortened from 31/08/12 TO 30/08/12
2012-08-23AR0102/08/12 ANNUAL RETURN FULL LIST
2012-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-08-25AR0102/08/11 ANNUAL RETURN FULL LIST
2010-08-02NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to OXFORD MEDICAL COMMUNICATIONS 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 COMMUNICATIONS 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 COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2012-08-30
Annual Accounts
2013-08-29
Annual Accounts
2014-08-29
Annual Accounts
2015-08-30
Annual Accounts
2016-08-30
Annual Accounts
2017-08-30
Annual Accounts
2018-08-30
Annual Accounts
2019-08-30

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 COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-09-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OXFORD MEDICAL COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD MEDICAL COMMUNICATIONS LIMITED
Trademarks
We have not found any records of OXFORD MEDICAL COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD MEDICAL COMMUNICATIONS 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 (46900 - Non-specialised wholesale trade) as OXFORD MEDICAL COMMUNICATIONS LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where OXFORD MEDICAL COMMUNICATIONS 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 COMMUNICATIONS 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 COMMUNICATIONS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3