GE MEDICAL SYSTEMS OXFORD LIMITED

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire
StatusDISSOLVED
Company No.03988039
CategoryPrivate Limited Company
Incorporated08 May 2000
Age24 years, 24 days
JurisdictionEngland Wales
Dissolution21 Sep 2023
Years8 months, 10 days

SUMMARY

GE MEDICAL SYSTEMS OXFORD LIMITED is an dissolved private limited company with number 03988039. It was incorporated 24 years, 24 days ago, on 08 May 2000 and it was dissolved 8 months, 10 days ago, on 21 September 2023. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 21 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Aug 2022

Action Date: 20 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR

Old address: Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP

Change date: 2021-07-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Capital

Type: SH19

Capital : 0.10 GBP

Date: 2021-04-22

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/03/21

Documents

View document PDF

Resolution

Date: 22 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2021

Action Date: 29 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-29

Capital : 11,056,250.1 GBP

Documents

View document PDF

Capital name of class of shares

Date: 10 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Katherine Ann Jones

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-18

Officer name: Christopher Thomas Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-18

Officer name: Anna Lena Walsh

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-06

Officer name: Katherine Ann Jones

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Wilkinson

Termination date: 2018-11-14

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-31

Officer name: Mr Howard Wilkinson

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-31

Officer name: Ms Anna Lena Walsh

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-05

Officer name: Gergely Sved

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anna Lena Walsh

Change date: 2018-06-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Wilkinson

Change date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 08 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-08

Psc name: One Ge Healthcare Uk

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-06

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 13 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Wilkinson

Change date: 2016-08-13

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anna Lena Walsh

Change date: 2016-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gareth Richard Mullinex

Termination date: 2016-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Richard Mullinex

Termination date: 2016-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-22

Officer name: Ms Anna Lena Walsh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Statement of companys objects

Date: 18 May 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Mar 2015

Category: Address

Type: AD03

New address: 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Mar 2015

Category: Address

Type: AD02

New address: 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Old address: Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP

Old address: 71 Great North Road Hatfield Hertfordshire AL9 5EN

Change date: 2014-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Miscellaneous

Date: 03 Dec 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 26 Nov 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gergely Sved

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Makela

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with made up date

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2013

Action Date: 19 Dec 2012

Category: Capital

Type: SH01

Capital : 101,884,497 GBP

Date: 2012-12-19

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gareth Richard Mullinex

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Wilkinson

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Makela

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Hickey

Documents

View document PDF

Termination secretary company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Hickey

Documents

View document PDF

Accounts with made up date

Date: 28 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Move registers to sail company

Date: 30 May 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 May 2012

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 15 May 2012

Action Date: 01 Dec 2011

Category: Capital

Type: SH01

Capital : 6,663,540.1 GBP

Date: 2011-12-01

Documents

View document PDF

Resolution

Date: 13 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth Richard Mullinex

Documents

View document PDF

Accounts with made up date

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ulrich Borgne

Documents

View document PDF

Resolution

Date: 15 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jul 2011

Action Date: 06 Jul 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Reed Smith Corporate Services Limited

Change date: 2011-07-06

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reed Smith Corporate Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ulrich Guy Marcel Borgne

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Mary Bernadette Hickey

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Catherine Mary Bernadette Hickey

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Woods

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-31

Old address: Coolidge House 352 Buckingham Avenue Slough Berkshire SL1 4ER

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mark Dennis Woods

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Accounts with made up date

Date: 23 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mark woods / 05/09/2008

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009

Documents

View document PDF

Accounts with made up date

Date: 27 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with made up date

Date: 13 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ABSOLUTE BUILDING SERVICES'S LIMITED

140 FORESTERS DRIVE,WALLINGTON,SM6 9JZ

Number:08853784
Status:ACTIVE
Category:Private Limited Company

BLM DIGITAL LIMITED

THE GLADES FESTIVAL WAY,STOKE-ON-TRENT,ST1 5SQ

Number:10853246
Status:ACTIVE
Category:Private Limited Company

CHESHIRE SWING CATS LIMITED

30 NORTH STREET,CHESTER,CH3 5DS

Number:10743857
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

G K GADSBY LIMITED

17 NEWSTEAD GROVE,NOTTINGHAM,NG1 4GZ

Number:07085096
Status:ACTIVE
Category:Private Limited Company

MFBNETWORKING LIMITED

2 RANDOLPH AVENUE,GLASGOW,G76 8AR

Number:SC608448
Status:ACTIVE
Category:Private Limited Company

THE GUILD OF ST THOMAS AND ST EDMUND

ST THOMAS'S HOUSE,SALISBURY,SP1 1BA

Number:11227325
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source