OXFORD MEDICAL TRAINING LIMITED

Prince Albert House Prince Albert House, Maidenhead, SL6 1DT, Berkshire, United Kingdom
StatusACTIVE
Company No.09889039
CategoryPrivate Limited Company
Incorporated25 Nov 2015
Age8 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

OXFORD MEDICAL TRAINING LIMITED is an active private limited company with number 09889039. It was incorporated 8 years, 6 months, 8 days ago, on 25 November 2015. The company address is Prince Albert House Prince Albert House, Maidenhead, SL6 1DT, Berkshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2023

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2020

Action Date: 27 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-27

Charge number: 098890390001

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Thomas Edmonds

Change date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2019

Action Date: 18 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Simon Charlesworth

Change date: 2017-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2019

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Thomas Edmonds

Notification date: 2018-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2019

Action Date: 18 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-18

Psc name: Peter Simon Charlesworth

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2019

Action Date: 18 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Robyn Gordon-Smith

Cessation date: 2017-01-18

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Thomas Edmonds

Change date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital name of class of shares

Date: 14 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital name of class of shares

Date: 29 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Simon Charlesworth

Appointment date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2016

Action Date: 29 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-29

Capital : 172.300 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-29

Officer name: Mr Christopher Thomas Edmonds

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oxford medical training (2015) LIMITED\certificate issued on 04/12/15

Documents

View document PDF

Change of name notice

Date: 26 Nov 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 25 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDENRIGG MINERALS LIMITED

SUMMERFIELD BACK LANE,ASHBOURNE,DE6 3AS

Number:07649090
Status:ACTIVE
Category:Private Limited Company

BIRDS EYE WALL'S LIMITED

HYDE PARK INDUSTRIAL ESTATE,NEWTOWNABBEY,BT36 8YZ

Number:NF001935
Status:ACTIVE
Category:Other company type

DOCUMENT PRODUCTION CENTRE LIMITED

34 THREADNEEDLE STREET,LONDON,EC2R 8AY

Number:08188956
Status:ACTIVE
Category:Private Limited Company

EUROPEAN AGRICULTURAL COMMODITIES LIMITED

BROOKS HOUSE,MAIDSTONE,ME14 5DY

Number:09210985
Status:ACTIVE
Category:Private Limited Company

FORDEN HOMES LIMITED

THE HEATHERS, WOODLANDS FARM WOODLANDS LANE,COBHAM,KT11 3PY

Number:09514835
Status:ACTIVE
Category:Private Limited Company

MDURRANI LIMITED

9 VANDYKE ROAD,LEICESTER,LE2 5UB

Number:09218627
Status:ACTIVE
Category:Private Limited Company

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