Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

OXFORD MUSCULOSKELETAL LLP

BEECH ROAD HEADINGTON, OXFORD, OX3,
Company Registration Number
OC309541
Limited Liability Partnership
Dissolved

Dissolved 2018-03-20

Company Overview

About Oxford Musculoskeletal Llp
OXFORD MUSCULOSKELETAL LLP was founded on 2004-10-08 and had its registered office in Beech Road Headington. The company was dissolved on the 2018-03-20 and is no longer trading or active.

Key Data
Company Name
OXFORD MUSCULOSKELETAL LLP
 
Legal Registered Office
BEECH ROAD HEADINGTON
OXFORD
OX3
Other companies in OX3
 
Filing Information
Company Number OC309541
Date formed 2004-10-08
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-03-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-29 07:50:56
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.
Companies with same name OXFORD MUSCULOSKELETAL LLP
The following companies were found which have the same name as OXFORD MUSCULOSKELETAL LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OXFORD MUSCULOSKELETAL CLINIC LLP BMI HEALTHCARE HOUSE 3 PARIS GARDEN 3 PARIS GARDEN LONDON SE1 8ND Dissolved Company formed on the 2005-02-03
OXFORD MUSCULOSKELETAL IMAGING LLP SUITE 100 94 LONDON ROAD HEADINGTON OXFORD OXFORDSHIRE OX3 9LN Dissolved Company formed on the 2011-07-21
OXFORD MUSCULOSKELETAL RADIOLOGY LIMITED 29 Barton Lane Headington Oxford OX3 9JW Active Company formed on the 2011-03-10

Company Officers of OXFORD MUSCULOSKELETAL LLP

Current Directors
Officer Role Date Appointed
NICHOLAS ANTHONY ATHANASOU
Limited Liability Partnership (LLP) Designated Member 2002-10-03
STUART WILLIAM BENHAM
Limited Liability Partnership (LLP) Designated Member 2005-03-01
FRANCES LOUISE BERNAU
Limited Liability Partnership (LLP) Designated Member 2005-12-15
WILLIAM GAVIN BOWDEN
Limited Liability Partnership (LLP) Designated Member 2004-10-08
PAUL HAMILTON COOKE
Limited Liability Partnership (LLP) Designated Member 2004-10-08
JOEL DAVID
Limited Liability Partnership (LLP) Designated Member 2004-10-08
CHRISTOPHER ALEXANDER DODD
Limited Liability Partnership (LLP) Designated Member 2004-10-08
OLIVER JAMES DYAR
Limited Liability Partnership (LLP) Designated Member 2005-03-01
JEREMY CHARLES THOMAS FAIRBANK
Limited Liability Partnership (LLP) Designated Member 2004-10-08
ANDREW DAVID FARMERY
Limited Liability Partnership (LLP) Designated Member 2005-03-01
CHRISTOPHER LEONARD MAXIME HARDWICKE GIBBONS
Limited Liability Partnership (LLP) Designated Member 2004-10-08
HENK GIELE
Limited Liability Partnership (LLP) Designated Member 2005-03-01
CHRISTOPHER JAMES ALYOSUS GLYNN
Limited Liability Partnership (LLP) Designated Member 2004-10-08
ROGER GUNDLE
Limited Liability Partnership (LLP) Designated Member 2004-10-08
GREGORIS KAMBOUROGLOU
Limited Liability Partnership (LLP) Designated Member 2005-03-01
CHRISTOPHER FRANCIS KEARNS
Limited Liability Partnership (LLP) Designated Member 2005-03-01
RICHARD KEYS
Limited Liability Partnership (LLP) Designated Member 2005-03-01
GRAHAME LAVIS
Limited Liability Partnership (LLP) Designated Member 2004-10-08
RAASHID AHMED LUQMANI
Limited Liability Partnership (LLP) Designated Member 2005-12-15
PETER DAVID MCLARDY SMITH
Limited Liability Partnership (LLP) Designated Member 2004-10-08
IAN STUART HUGH MCNAB
Limited Liability Partnership (LLP) Designated Member 2004-10-08
EUGENE GERARD MCNALLY
Limited Liability Partnership (LLP) Designated Member 2004-10-08
MARTIN AUSTIN MCNALLY
Limited Liability Partnership (LLP) Designated Member 2005-03-01
DAVID WYCLIFFE MURRAY
Limited Liability Partnership (LLP) Designated Member 2004-10-08
SIMON JOHN OSTLERE
Limited Liability Partnership (LLP) Designated Member 2004-10-08
JOHN OUTHWAITE
Limited Liability Partnership (LLP) Designated Member 2004-10-08
JAIDEEP JAGDEESH PANDIT
Limited Liability Partnership (LLP) Designated Member 2005-12-15
DAVID WILLIAM PIGOTT
Limited Liability Partnership (LLP) Designated Member 2004-10-08
MANSUKHLAL TULSIDAS POPAT
Limited Liability Partnership (LLP) Designated Member 2005-03-01
ANDREW JAMES PRICE
Limited Liability Partnership (LLP) Designated Member 2005-12-15
JONATHAN LLOYD REES
Limited Liability Partnership (LLP) Designated Member 2004-10-08
ROBERT JONATHAN SHARP
Limited Liability Partnership (LLP) Designated Member 2004-10-08
RICHARD JOHN STACEY
Limited Liability Partnership (LLP) Designated Member 2005-12-15
JAMES TEH
Limited Liability Partnership (LLP) Designated Member 2004-10-08
TIMOLEON THEOLOGIS
Limited Liability Partnership (LLP) Designated Member 2005-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ALEXANDER DODD OXFORD KNEE LLP Limited Liability Partnership (LLP) Designated Member 2010-08-04 CURRENT 2010-08-04 Active - Proposal to Strike off
DAVID WYCLIFFE MURRAY OXFORD KNEE LLP Limited Liability Partnership (LLP) Designated Member 2010-08-04 CURRENT 2010-08-04 Active - Proposal to Strike off
SIMON JOHN OSTLERE OXFORD MUSCULOSKELETAL IMAGING LLP Limited Liability Partnership (LLP) Designated Member 2011-07-21 CURRENT 2011-07-21 Dissolved 2016-01-26
RICHARD JOHN STACEY SHAPWICK HOUSE LLP Limited Liability Partnership (LLP) Designated Member 2006-04-28 CURRENT 2006-04-28 Active

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
2018-03-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-19LLDS01APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP
2017-04-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER IVOR BYREN
2017-02-16AA31/03/16 TOTAL EXEMPTION SMALL
2017-02-13LLCS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SINCLAIR
2016-03-03LLAR01ANNUAL RETURN MADE UP TO 28/12/15
2016-03-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER RIYAZ JINNAH
2016-01-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-28LLAA01PREVEXT FROM 31/12/2014 TO 31/03/2015 SECRETARY OF STATE APPROVAL
2015-09-28LLAA01PREVEXT FROM 31/12/2014 TO 31/03/2015 SECRETARY OF STATE APPROVAL
2015-09-28LLAA01PREVEXT FROM 31/12/2014 TO 31/03/2015 SECRETARY OF STATE APPROVAL
2015-02-09LLAR01ANNUAL RETURN MADE UP TO 28/12/14
2014-08-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-30LLAA01PREVEXT FROM 31/10/2013 TO 31/12/2013
2014-02-02LLAR01ANNUAL RETURN MADE UP TO 28/12/13
2014-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES WILSON MACDONALD / 01/02/2014
2014-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR DAVID JOHN WILSON / 01/02/2014
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-08LLAR01ANNUAL RETURN MADE UP TO 28/12/12
2013-01-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES WILSON MACDONALD / 05/01/2013
2013-01-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN WILSON / 05/01/2013
2013-01-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY CHARLES THOMAS FAIRBANK / 05/01/2013
2013-01-07LLAD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM FAO MR D WHITWELL (SEC OMLLP) OXFORD CLINIC WINDMILL ROAD HEADINGTON OXFORD OXFORDSHIRE OX3 7HE
2012-08-22AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-03LLAR01ANNUAL RETURN MADE UP TO 08/10/11
2012-01-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY CHARLES THOMAS FAIRBANK / 03/01/2012
2011-08-04AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-01LLAR01ANNUAL RETURN MADE UP TO 08/10/10
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRYAN PAUL WORDSWORTH / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES WILSON MACDONALD / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JOHN WILSON / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DUNCAN JOHN WHITWELL / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN RICHARD WATT-SMITH / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW WAINWRIGHT / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES TEH / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL EDWARD SINCLAIR / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR ROBERT JONATHAN SHARP / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID WILLIAM PIGOTT / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN LLOYD REES / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JAMES PRICE / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAIDEEP JAGDEESH PANDIT / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN OUTHWAITE / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN MCNALLY / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR EUGENE GERARD MCNALLY / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER DAVID MCLARDY SMITH / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RAASHID AHMED LUQMANI / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAME LAVIS / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD KEYS / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS KEARNS / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GREGORIS KAMBOUROGLOU / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RIYAZ HASSANALI JINNAH / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HENK GIELE / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROGER GUNDLE / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / OLIVER JAMES DYAR / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOEL DAVID / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL HAMILTON COOKE / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IVOR DE VILLIERS BYREN / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM GAVIN BOWDEN / 26/02/2011
2011-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / FRANCES LOUISE BERNAU / 26/02/2011
2011-01-28LLAD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM FAO DR EG MCNALLY OXFORD MUSCULOSKELETAL LLP OXFORD CLINIC WINDMILL ROAD HEADINGTON OXFORD OXFORDSHIRE OX3 7HE
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-16LLAR01ANNUAL RETURN MADE UP TO 30/09/09
2009-11-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS KEARNS / 29/09/2009
2009-08-20AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-13LLP363ANNUAL RETURN MADE UP TO 08/10/08
2008-10-27LLP287REGISTERED OFFICE CHANGED ON 27/10/2008 FROM SEPTEMBER HOUSE MILL STREET KIDLINGTON OXFORD OX5 2EF
2008-09-05AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-26AA31/10/06 TOTAL EXEMPTION SMALL
2007-10-29363aANNUAL RETURN MADE UP TO 08/10/07
2007-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-10-26363aANNUAL RETURN MADE UP TO 08/10/06
2006-09-21288cMEMBER'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to OXFORD MUSCULOSKELETAL LLP 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 MUSCULOSKELETAL LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXFORD MUSCULOSKELETAL LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of OXFORD MUSCULOSKELETAL LLP registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD MUSCULOSKELETAL LLP
Trademarks
We have not found any records of OXFORD MUSCULOSKELETAL LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD MUSCULOSKELETAL LLP. 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 (None Supplied) as OXFORD MUSCULOSKELETAL LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD MUSCULOSKELETAL LLP 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 MUSCULOSKELETAL LLP 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 MUSCULOSKELETAL LLP 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.