OXFORD HOSPITAL ASSETS (NO 2) LIMITED
Status | ACTIVE |
Company No. | 09147310 |
Category | Private Limited Company |
Incorporated | 25 Jul 2014 |
Age | 9 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
OXFORD HOSPITAL ASSETS (NO 2) LIMITED is an active private limited company with number 09147310. It was incorporated 9 years, 9 months, 8 days ago, on 25 July 2014. The company address is 1st Floor Rico House George Street 1st Floor Rico House George Street, Manchester, M25 9WS, Lancashire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Accounts with accounts type micro entity
Date: 03 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 11 Aug 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Accounts with accounts type micro entity
Date: 19 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 04 Aug 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 04 Aug 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Change to a person with significant control
Date: 04 Aug 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-29
Psc name: Mr Warren Phillips
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change to a person with significant control
Date: 31 Jul 2019
Action Date: 25 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Samjo Limited
Change date: 2019-07-25
Documents
Confirmation statement with updates
Date: 29 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
New address: 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS
Old address: Maybrook House 40 Blackfriars Street Manchester M3 2EG
Change date: 2018-09-06
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Withdrawal of a person with significant control statement
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-06
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Warren Phillips
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samuel Halpern
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joshua Halpern
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 08 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Accounts with accounts type dormant
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2015
Action Date: 25 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091473100001
Charge creation date: 2015-09-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2015
Action Date: 25 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-25
Charge number: 091473100002
Documents
Appoint person director company with name date
Date: 14 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-10
Officer name: Mr Samuel Halpern
Documents
Appoint person director company with name date
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-09
Officer name: Mr Joshua Halpern
Documents
Appoint person director company with name date
Date: 17 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Spencer Berkeley
Appointment date: 2015-08-14
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Certificate change of name company
Date: 06 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed yellstrong LTD\certificate issued on 06/08/14
Documents
Appoint person director company with name date
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-06
Officer name: Mr Warren Phillips
Documents
Appoint person secretary company with name date
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-08-06
Officer name: Mrs Mia Lev
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Address
Type: AD01
Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
Change date: 2014-08-06
New address: Maybrook House 40 Blackfriars Street Manchester M3 2EG
Documents
Termination director company with name termination date
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-06
Officer name: Osker Heiman
Documents
Some Companies
35A A1 FIXINGS,SHEFFIELD,S4 7QS
Number: | 05110467 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUCHINBO,HUNTLY,
Number: | SL004524 |
Status: | ACTIVE |
Category: | Limited Partnership |
20 FRESHNEY CLOSE,MELTON MOWBRAY,LE13 0EG
Number: | 11500083 |
Status: | ACTIVE |
Category: | Private Limited Company |
KLS BOOKKEEPING SOLUTIONS LIMITED
11 GREENBAY ROAD,LONDON,SE7 8PR
Number: | 11263273 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUNT HOUSE,PAULERSPURY,NN12 7NA
Number: | 01154113 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SMITHSON WEALTH MANAGEMENT LIMITED
YE OLDE HUNDRED, 69,NORTH SHIELDS,NE29 0AE
Number: | 11643649 |
Status: | ACTIVE |
Category: | Private Limited Company |