NYE HEALTH LTD

Unit 3 Woodgrove Farm Unit 3 Woodgrove Farm, Fulbrook, OX18 4BH, Oxfordshire, United Kingdom
StatusACTIVE
Company No.11211158
CategoryPrivate Limited Company
Incorporated19 Feb 2018
Age6 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

NYE HEALTH LTD is an active private limited company with number 11211158. It was incorporated 6 years, 3 months, 10 days ago, on 19 February 2018. The company address is Unit 3 Woodgrove Farm Unit 3 Woodgrove Farm, Fulbrook, OX18 4BH, Oxfordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-23

Capital : 14.88847 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Elizabeth Winter

Termination date: 2023-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-30

Capital : 14.86347 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Capital

Type: SH01

Capital : 14.86222 GBP

Date: 2022-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-24

Officer name: Dr William Vincent Edwards

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Elizabeth Winter

Appointment date: 2021-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-11

Psc name: Imran Mahmud

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imran Mahmud

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 17 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 May 2021

Action Date: 28 Apr 2021

Category: Capital

Type: SH01

Capital : 14.859095 GBP

Date: 2021-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Resolution

Date: 05 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Alexander Edward Thomas Finlayson

Change date: 2020-11-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Alexander Edward Thomas Finlayson

Change date: 2020-11-17

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2020

Action Date: 03 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-03

Capital : 14.836595 GBP

Documents

View document PDF

Resolution

Date: 13 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Tan

Termination date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Change to a person with significant control without name date

Date: 21 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-17

Psc name: Imran Mahmud

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Imran Mahmud

Change date: 2020-04-20

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Alexander Edward Thomas Finlayson

Change date: 2020-03-23

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-23

Officer name: Mr Christopher Tan

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-23

Officer name: Dr Imran Mahmud

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-23

Officer name: Mr Benedict Ronald Evans

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-23

Psc name: Dr Alexander Edward Thomas Finlayson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Address

Type: AD01

New address: Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH

Old address: First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN England

Change date: 2020-03-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Imran Mahmud

Cessation date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2019

Action Date: 03 Apr 2019

Category: Capital

Type: SH01

Capital : 14.763545 GBP

Date: 2019-04-03

Documents

View document PDF

Resolution

Date: 23 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-03

Officer name: Mr Benedict Ronald Evans

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Resolution

Date: 19 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-07

Officer name: Mr Christopher Tan

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-07

Officer name: Dr Imran Mahmud

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-07

Officer name: Dr Alexander Edward Thomas Finlayson

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Tan

Change date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Tan

Appointment date: 2018-12-03

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2018

Action Date: 28 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-28

Capital : 11.119571 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-10

Old address: 20-22 Wenlock Road London N1 7GU England

New address: First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2018

Action Date: 31 May 2018

Category: Capital

Type: SH01

Date: 2018-05-31

Capital : 10.862662 GBP

Documents

View document PDF

Resolution

Date: 27 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2018

Action Date: 12 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-12

Capital : 9.74 GBP

Documents

View document PDF

Resolution

Date: 09 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHI ENTERPRISE LTD

41 SEABROOK GARDENS,ROMFORD,RM7 0EU

Number:11165350
Status:ACTIVE
Category:Private Limited Company

DATA COMMS SOLUTIONS LIMITED

FLAT 4, MULBERRY COURT,BRADFORD,BD4 6PQ

Number:10390082
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ESSEX BUILDERS & DECORATORS LTD

2 LUDLOW MEWS,BASILDON,SS13 3RP

Number:09040952
Status:ACTIVE
Category:Private Limited Company

PURELY PLANNING LIMITED

MARKET HOUSE, 10,SAFFRON WALDEN,CB10 1JZ

Number:11030382
Status:ACTIVE
Category:Private Limited Company

STEVEN GOODIER TAXIS LIMITED

29 IVY MEAD ROAD,MACCLESFIELD,SK11 7NF

Number:10448452
Status:ACTIVE
Category:Private Limited Company

TBA COMMERCIAL INTERIORS LTD

5 TWICKENHAM CLOSE,CROYDON,CR0 4SZ

Number:11231792
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