OXFORD DRUG COMPANY,LIMITED
Status | ACTIVE |
Company No. | 00031789 |
Category | Private Limited Company |
Incorporated | 25 Jun 1890 |
Age | 133 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
OXFORD DRUG COMPANY,LIMITED is an active private limited company with number 00031789. It was incorporated 133 years, 10 months, 4 days ago, on 25 June 1890. The company address is Wishhanger, Tylers Lane Wishhanger, Tylers Lane, Reading, RG7 6TN, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Address
Type: AD01
Old address: Wishhanger Tylers Lane Bucklebury Reading RG7 6TN England
New address: Wishhanger, Tylers Lane Bucklebury Reading RG7 6TN
Change date: 2022-02-18
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Address
Type: AD01
New address: Wishhanger Tylers Lane Bucklebury Reading RG7 6TN
Change date: 2022-02-18
Old address: Boswell House 1-4 Broad Street Oxford Oxfordshire OX1 3AG
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type dormant
Date: 22 Dec 2021
Action Date: 01 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-01
Documents
Confirmation statement with updates
Date: 23 Dec 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type dormant
Date: 19 Jun 2020
Action Date: 01 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-01
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type dormant
Date: 06 Jun 2019
Action Date: 26 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-26
Documents
Confirmation statement with updates
Date: 09 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type small
Date: 30 Apr 2018
Action Date: 27 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-27
Documents
Confirmation statement with updates
Date: 17 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type full
Date: 12 May 2017
Action Date: 28 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-28
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type full
Date: 08 May 2016
Action Date: 30 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type full
Date: 07 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type full
Date: 07 May 2014
Action Date: 01 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type full
Date: 09 May 2013
Action Date: 26 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-26
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type full
Date: 03 May 2012
Action Date: 28 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type full
Date: 09 May 2011
Action Date: 29 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Accounts with accounts type full
Date: 07 May 2010
Action Date: 30 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Mr James Howard Raymond Waite
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sarah Bridget Pearson
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Mr Jonathan Anthony Hearne Pearson
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Mr John Sidney Moyle
Documents
Change person secretary company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Sarah Bridget Pearson
Change date: 2009-11-18
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Accounts with accounts type full
Date: 06 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/08; no change of members
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher pearson
Documents
Accounts with accounts type full
Date: 08 May 2008
Action Date: 02 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-02
Documents
Legacy
Date: 04 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 04/10/07 from: 34-40 high street wanstead, london, E11 2RJ
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/07; no change of members
Documents
Accounts with accounts type full
Date: 17 May 2007
Action Date: 27 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-27
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/06; full list of members
Documents
Accounts with accounts type full
Date: 08 May 2006
Action Date: 28 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-28
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/05; full list of members
Documents
Accounts with accounts type full
Date: 12 May 2005
Action Date: 29 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-29
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/04; full list of members
Documents
Accounts with accounts type full
Date: 21 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/03; full list of members
Documents
Accounts with accounts type full
Date: 12 May 2003
Action Date: 01 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-01
Documents
Legacy
Date: 11 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/02; full list of members
Documents
Accounts with accounts type full
Date: 24 Apr 2002
Action Date: 02 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-02
Documents
Legacy
Date: 05 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/01; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2001
Action Date: 27 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-27
Documents
Legacy
Date: 29 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 29/12/00 from: the arcade,, cornmarket st,, oxford, OX1 3HG
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/00; full list of members
Documents
Accounts with accounts type full
Date: 17 May 2000
Action Date: 29 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-29
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/99; full list of members
Documents
Accounts with accounts type full
Date: 10 May 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 13 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/98; full list of members
Documents
Legacy
Date: 27 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 27 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 11 May 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 19 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Jan 1998
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 15 Dec 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/98 to 31/01/98
Documents
Legacy
Date: 01 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/97; change of members
Documents
Legacy
Date: 21 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Dec 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 25 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/96; no change of members
Documents
Accounts with accounts type full
Date: 09 Jan 1996
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 25 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/95; full list of members
Documents
Legacy
Date: 07 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/94; no change of members
Documents
Accounts with accounts type small
Date: 24 Aug 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 27 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/93; change of members
Documents
Accounts with accounts type small
Date: 07 Oct 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 05 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 20 Oct 1992
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 20 Oct 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/92; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 1991
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Legacy
Date: 09 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 21/09/91; change of members
Documents
Accounts with accounts type full
Date: 18 Oct 1990
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Legacy
Date: 18 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/09/90; no change of members
Documents
Legacy
Date: 05 Apr 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 22/09/89; full list of members
Documents
Accounts with accounts type full
Date: 10 Oct 1989
Action Date: 28 Feb 1989
Category: Accounts
Type: AA
Made up date: 1989-02-28
Documents
Accounts with made up date
Date: 06 Oct 1988
Action Date: 29 Feb 1988
Category: Accounts
Type: AA
Made up date: 1988-02-29
Documents
Legacy
Date: 06 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 23/09/88; no change of members
Documents
Accounts with made up date
Date: 02 Nov 1987
Action Date: 28 Feb 1987
Category: Accounts
Type: AA
Made up date: 1987-02-28
Documents
Legacy
Date: 02 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 09/10/87; no change of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 15 Oct 1986
Action Date: 28 Feb 1986
Category: Accounts
Type: AA
Made up date: 1986-02-28
Documents
Legacy
Date: 15 Oct 1986
Category: Annual-return
Type: 363
Description: Annual return made up to 19/09/86
Documents
Some Companies
14 KIRKBY ROW,LIVERPOOL,L32 0SW
Number: | 09517442 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACORN HOUSE,LONDON,W3 6AY
Number: | 10206291 |
Status: | ACTIVE |
Category: | Private Limited Company |
JTE HOME AND GARDEN MAINTENANCE LIMITED
3 ST MICHAELS WALK ST. MICHAELS WALK,TELFORD,TF7 5SB
Number: | 10148664 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUDDENDEN DENE SERVICES LIMITED
3 KERSHAW COURT,HALIFAX,HX2 6NY
Number: | 08875070 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 HENDERSON DRIVE,,IV1 1TR
Number: | SC204501 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HAZELHURST CLOSE,BOLTON,BL1 8XH
Number: | 09905939 |
Status: | ACTIVE |
Category: | Private Limited Company |