EXECUTIVE & OCCUPATIONAL MEDICAL CENTRES LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 8NP

Company number 06468730
Status Active
Incorporation Date 9 January 2008
Company Type Private Limited Company
Address GROUND FLOOR, CHARTWELL HOUSE, 292-294 HALE LANE, EDGWARE, MIDDLESEX, ENGLAND, HA8 8NP
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 1,998.45 . The most likely internet sites of EXECUTIVE & OCCUPATIONAL MEDICAL CENTRES LIMITED are www.executiveoccupationalmedicalcentres.co.uk, and www.executive-occupational-medical-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Executive Occupational Medical Centres Limited is a Private Limited Company. The company registration number is 06468730. Executive Occupational Medical Centres Limited has been working since 09 January 2008. The present status of the company is Active. The registered address of Executive Occupational Medical Centres Limited is Ground Floor Chartwell House 292 294 Hale Lane Edgware Middlesex England Ha8 8np. . CAPLIN, Edward Benjamin is a Secretary of the company. CAPLIN, Edward Benjamin is a Director of the company. LANDAV, Alexander Alfred is a Director of the company. Secretary D & D SECRETARIAL LTD has been resigned. Director DWYER, Daniel James has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Secretary
CAPLIN, Edward Benjamin
Appointed Date: 09 January 2008

Director
CAPLIN, Edward Benjamin
Appointed Date: 09 January 2008
77 years old

Director
LANDAV, Alexander Alfred
Appointed Date: 09 January 2008
61 years old

Resigned Directors

Secretary
D & D SECRETARIAL LTD
Resigned: 09 January 2008
Appointed Date: 09 January 2008

Director
DWYER, Daniel James
Resigned: 09 January 2008
Appointed Date: 09 January 2008
50 years old

Persons With Significant Control

Mr Edward Benjamin Caplin
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander Alfred Landau
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXECUTIVE & OCCUPATIONAL MEDICAL CENTRES LIMITED Events

23 Jan 2017
Confirmation statement made on 9 January 2017 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,998.45

07 Jan 2016
Registered office address changed from 2nd Floor 2 Watlin Gate 297-303 Edgware Road London NW9 6NB to Ground Floor, Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 7 January 2016
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 23 more events
13 Feb 2008
New director appointed
07 Feb 2008
Accounting reference date extended from 31/01/09 to 31/03/09
10 Jan 2008
Director resigned
10 Jan 2008
Secretary resigned
09 Jan 2008
Incorporation

EXECUTIVE & OCCUPATIONAL MEDICAL CENTRES LIMITED Charges

27 February 2008
Debenture
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…