Download leads from Nexok and grow your business. Find out more

Care @ Oxford Limited

Documents

Total Documents122
Total Pages530

Filing History

10 September 2020Confirmation statement made on 10 September 2020 with no updates
5 February 2020Total exemption full accounts made up to 31 March 2019
18 September 2019Registration of charge 075752060004, created on 10 September 2019
18 September 2019Registration of charge 075752060005, created on 10 September 2019
10 September 2019Termination of appointment of David Ward as a director on 10 September 2019
10 September 2019Termination of appointment of Jayanti Chimanbhai Patel Junior as a director on 10 September 2019
10 September 2019Appointment of Mr Jagjeet Singh Bhogal as a director on 10 September 2019
10 September 2019Cessation of David Ward as a person with significant control on 10 September 2019
10 September 2019Termination of appointment of Jayantibhai Chimanbhai Patel as a director on 10 September 2019
10 September 2019Cessation of Stargazer Drug Stores Limited as a person with significant control on 10 September 2019
10 September 2019Confirmation statement made on 10 September 2019 with updates
10 September 2019Registered office address changed from 2 Peterwood Way Croydon Surrey CR0 4UQ England to 96 - 98 High Street Harlesden London NW10 4SL on 10 September 2019
10 September 2019Notification of Jagjeet Singh Bhogal as a person with significant control on 10 September 2019
3 April 2019Confirmation statement made on 23 March 2019 with no updates
1 October 2018Full accounts made up to 31 March 2018
26 March 2018Confirmation statement made on 23 March 2018 with no updates
2 November 2017Full accounts made up to 31 March 2017
2 November 2017Full accounts made up to 31 March 2017
5 April 2017Confirmation statement made on 23 March 2017 with updates
5 April 2017Confirmation statement made on 23 March 2017 with updates
9 January 2017Full accounts made up to 31 March 2016
9 January 2017Full accounts made up to 31 March 2016
21 August 2016Termination of appointment of a director
21 August 2016Termination of appointment of a director
19 August 2016Appointment of Mr Jayantilal Patel as a director on 16 July 2016
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016
19 August 2016Appointment of Mr Jayantilal Patel as a director on 16 July 2016
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
23 March 2016Total exemption small company accounts made up to 31 March 2015
23 March 2016Total exemption small company accounts made up to 31 March 2015
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB England to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB England to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016
2 March 2016Satisfaction of charge 2 in full
2 March 2016Satisfaction of charge 3 in full
2 March 2016Satisfaction of charge 1 in full
2 March 2016Satisfaction of charge 1 in full
2 March 2016Satisfaction of charge 3 in full
2 March 2016Satisfaction of charge 2 in full
29 January 2016Termination of appointment of a director
29 January 2016Termination of appointment of a director
28 January 2016Appointment of Mr Kirit Chimanbhai Patel as a director on 1 July 2015
28 January 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015
28 January 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 1 June 2015
28 January 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015
28 January 2016Appointment of Mr Kirit Chimanbhai Patel as a director on 1 July 2015
28 January 2016Appointment of Mr Jayanti Chimanbhai Patel Jnr as a director on 1 July 2015
28 January 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 1 June 2015
28 January 2016Appointment of Mr Jayanti Chimanbhai Patel Jnr as a director on 1 July 2015
12 January 2016Termination of appointment of Gary Edwards as a director on 1 June 2015
12 January 2016Termination of appointment of Gary Edwards as a director on 1 June 2015
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015
7 October 2015Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 June 2015
7 October 2015Appointment of Mr Kirit Chimanbhai Patel as a director on 1 June 2015
7 October 2015Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 June 2015
7 October 2015Appointment of Mr Kirit Chimanbhai Patel as a director on 1 June 2015
7 October 2015Appointment of Mr Kirit Chimanbhai Patel as a director on 1 June 2015
7 October 2015Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 June 2015
2 October 2015Termination of appointment of Andrew Lane as a director on 1 June 2015
2 October 2015Termination of appointment of Andrew Lane as a director on 1 June 2015
2 October 2015Termination of appointment of Andrew Lane as a director on 1 June 2015
2 October 2015Registered office address changed from Office 5 Palace Avenue Business Centre 4 Palance Avenue Paignton Devon TQ3 3HA to Lion House Red Lion Street London WC1R 4GB on 2 October 2015
2 October 2015Registered office address changed from Office 5 Palace Avenue Business Centre 4 Palance Avenue Paignton Devon TQ3 3HA to Lion House Red Lion Street London WC1R 4GB on 2 October 2015
2 October 2015Registered office address changed from Office 5 Palace Avenue Business Centre 4 Palance Avenue Paignton Devon TQ3 3HA to Lion House Red Lion Street London WC1R 4GB on 2 October 2015
21 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
21 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
23 December 2014Registered office address changed from Sandy Lane House Sandy Lane Boars Hill Oxford OX1 5HN England to Office 5 Palace Avenue Business Centre 4 Palance Avenue Paignton Devon TQ3 3HA on 23 December 2014
23 December 2014Registered office address changed from Sandy Lane House Sandy Lane Boars Hill Oxford OX1 5HN England to Office 5 Palace Avenue Business Centre 4 Palance Avenue Paignton Devon TQ3 3HA on 23 December 2014
11 December 2014Total exemption small company accounts made up to 31 March 2014
11 December 2014Total exemption small company accounts made up to 31 March 2014
24 November 2014Director's details changed for Mr Andrew Lane on 24 November 2014
24 November 2014Registered office address changed from 301 Farnham Road Slough Berkshire SL2 1HD to Sandy Lane House Sandy Lane Boars Hill Oxford OX1 5HN on 24 November 2014
24 November 2014Registered office address changed from 301 Farnham Road Slough Berkshire SL2 1HD to Sandy Lane House Sandy Lane Boars Hill Oxford OX1 5HN on 24 November 2014
24 November 2014Director's details changed for Mr Andrew Lane on 24 November 2014
24 November 2014Registered office address changed from 301 Farnham Road Slough Berkshire SL2 1HD England to Sandy Lane House Sandy Lane Boars Hill Oxford OX1 5HN on 24 November 2014
24 November 2014Registered office address changed from 301 Farnham Road Slough Berkshire SL2 1HD England to Sandy Lane House Sandy Lane Boars Hill Oxford OX1 5HN on 24 November 2014
14 July 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
14 July 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
6 January 2014Total exemption small company accounts made up to 31 March 2013
6 January 2014Total exemption small company accounts made up to 31 March 2013
27 July 2013Compulsory strike-off action has been discontinued
27 July 2013Compulsory strike-off action has been discontinued
26 July 2013Registered office address changed from 1.17 Torbay Innovation Centre Lymington Road Torquay Devon TQ1 4BD on 26 July 2013
26 July 2013Annual return made up to 23 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
26 July 2013Annual return made up to 23 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
26 July 2013Registered office address changed from 1.17 Torbay Innovation Centre Lymington Road Torquay Devon TQ1 4BD on 26 July 2013
23 July 2013First Gazette notice for compulsory strike-off
23 July 2013First Gazette notice for compulsory strike-off
22 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013
22 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013
30 October 2012Accounts for a dormant company made up to 31 January 2012
30 October 2012Accounts for a dormant company made up to 31 January 2012
6 October 2012Particulars of a mortgage or charge / charge no: 3
6 October 2012Particulars of a mortgage or charge / charge no: 3
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
6 March 2012Particulars of a mortgage or charge / charge no: 2
6 March 2012Particulars of a mortgage or charge / charge no: 2
2 March 2012Particulars of a mortgage or charge / charge no: 1
2 March 2012Particulars of a mortgage or charge / charge no: 1
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
17 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 100
17 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 100
18 January 2012Termination of appointment of Andrew Hoyle as a director
18 January 2012Termination of appointment of Andrew Hoyle as a director
10 January 2012Current accounting period shortened from 31 March 2012 to 31 January 2012
10 January 2012Appointment of Mr Andrew Lane as a director
10 January 2012Current accounting period shortened from 31 March 2012 to 31 January 2012
10 January 2012Appointment of Mr Andrew Lane as a director
23 August 2011Appointment of Mr Gary Edwards as a director
23 August 2011Appointment of Dr David Ward as a director
23 August 2011Appointment of Mr Gary Edwards as a director
23 August 2011Appointment of Dr David Ward as a director
23 August 2011Termination of appointment of David Vink as a director
23 August 2011Termination of appointment of David Vink as a director
21 August 2011Appointment of Mr Andrew John Hoyle as a director
21 August 2011Appointment of Mr Andrew John Hoyle as a director
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing