OXFORD MEDICAL KNOWLEDGE LIMITED
PLYMOUTH BANDOLIER LIMITED

Hellopages » Devon » South Hams » PL8 1DA

Company number 03604836
Status Active
Incorporation Date 27 July 1998
Company Type Private Limited Company
Address APPLEDORE 84 COURT ROAD, NEWTON FERRERS, PLYMOUTH, ENGLAND, PL8 1DA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registered office address changed from Suite a, Modbury House New Mills Industrial Estate Modbury Ivybridge Devon PL21 0TP to Appledore 84 Court Road Newton Ferrers Plymouth PL8 1DA on 28 October 2015. The most likely internet sites of OXFORD MEDICAL KNOWLEDGE LIMITED are www.oxfordmedicalknowledge.co.uk, and www.oxford-medical-knowledge.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and three months. Oxford Medical Knowledge Limited is a Private Limited Company. The company registration number is 03604836. Oxford Medical Knowledge Limited has been working since 27 July 1998. The present status of the company is Active. The registered address of Oxford Medical Knowledge Limited is Appledore 84 Court Road Newton Ferrers Plymouth England Pl8 1da. The company`s financial liabilities are £551.12k. It is £-29.83k against last year. The cash in hand is £450.26k. It is £-123.03k against last year. And the total assets are £592.95k, which is £-8.76k against last year. POPE, John Benjamin is a Secretary of the company. MOORE, Maura Elizabeth is a Director of the company. MOORE, Robert Andrew, Dr is a Director of the company. Secretary MCQUAY, Henry John, Doctor has been resigned. Secretary MOORE, Maura Elizabeth has been resigned. Secretary POPE, John Benjamin has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MCQUAY, Henry John, Doctor has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other human health activities".


oxford medical knowledge Key Finiance

LIABILITIES £551.12k
-6%
CASH £450.26k
-22%
TOTAL ASSETS £592.95k
-2%
All Financial Figures

Current Directors

Secretary
POPE, John Benjamin
Appointed Date: 01 August 2009

Director
MOORE, Maura Elizabeth
Appointed Date: 20 September 2010
72 years old

Director
MOORE, Robert Andrew, Dr
Appointed Date: 27 July 1998
78 years old

Resigned Directors

Secretary
MCQUAY, Henry John, Doctor
Resigned: 27 May 1999
Appointed Date: 27 July 1998

Secretary
MOORE, Maura Elizabeth
Resigned: 01 August 2009
Appointed Date: 08 September 2008

Secretary
POPE, John Benjamin
Resigned: 08 September 2008
Appointed Date: 27 May 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 27 July 1998
Appointed Date: 27 July 1998

Director
MCQUAY, Henry John, Doctor
Resigned: 30 April 2008
Appointed Date: 27 July 1998
77 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 27 July 1998
Appointed Date: 27 July 1998

Persons With Significant Control

Mrs. Maura Elizabeth Moore
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr. Robert Andrew Moore
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OXFORD MEDICAL KNOWLEDGE LIMITED Events

03 Aug 2016
Confirmation statement made on 27 July 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Oct 2015
Registered office address changed from Suite a, Modbury House New Mills Industrial Estate Modbury Ivybridge Devon PL21 0TP to Appledore 84 Court Road Newton Ferrers Plymouth PL8 1DA on 28 October 2015
20 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 50

18 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 51 more events
24 Aug 1998
Director resigned
24 Aug 1998
New director appointed
24 Aug 1998
New secretary appointed;new director appointed
24 Aug 1998
Registered office changed on 24/08/98 from: 31 corsham street london N1 6DR
27 Jul 1998
Incorporation