OXFORD PRESCRIPTION SERVICE LIMITED(THE)
LONDON

Hellopages » Greater London » Westminster » W1H 1EW

Company number 00433567
Status Active
Incorporation Date 19 April 1947
Company Type Private Limited Company
Address 8 DURWESTON STREET, LONDON, W1H 1EW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of OXFORD PRESCRIPTION SERVICE LIMITED(THE) are www.oxfordprescriptionservice.co.uk, and www.oxford-prescription-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. Oxford Prescription Service Limited The is a Private Limited Company. The company registration number is 00433567. Oxford Prescription Service Limited The has been working since 19 April 1947. The present status of the company is Active. The registered address of Oxford Prescription Service Limited The is 8 Durweston Street London W1h 1ew. . SMITH, Christine Anne is a Secretary of the company. SALMON, Myrtle Hilda is a Director of the company. TABOR, Melinda is a Director of the company. Secretary HOLLAND, Walter William Robert has been resigned. Director HOLLAND, Joan Betty Amelia has been resigned. Director HOLLAND, Walter William Robert has been resigned. Director SALMON, Donald Frank Stanley has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SMITH, Christine Anne
Appointed Date: 03 February 2000

Director
SALMON, Myrtle Hilda

97 years old

Director
TABOR, Melinda
Appointed Date: 01 July 2011
77 years old

Resigned Directors

Secretary
HOLLAND, Walter William Robert
Resigned: 03 February 2000

Director
HOLLAND, Joan Betty Amelia
Resigned: 01 October 2009
103 years old

Director
HOLLAND, Walter William Robert
Resigned: 28 June 2011
107 years old

Director
SALMON, Donald Frank Stanley
Resigned: 31 May 2013
99 years old

Persons With Significant Control

Mrs Melinda Tabor
Notified on: 1 December 2016
77 years old
Nature of control: Has significant influence or control

OXFORD PRESCRIPTION SERVICE LIMITED(THE) Events

23 Dec 2016
Confirmation statement made on 7 December 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 29 February 2016
22 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

22 Jul 2015
Total exemption small company accounts made up to 28 February 2015
09 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100

...
... and 76 more events
26 Nov 1987
Accounts for a small company made up to 31 August 1987

26 Nov 1987
Return made up to 27/11/87; full list of members

28 Nov 1986
Accounts for a small company made up to 31 August 1986

28 Nov 1986
Return made up to 17/11/86; full list of members

25 Nov 1985
Full accounts made up to 31 August 1985

OXFORD PRESCRIPTION SERVICE LIMITED(THE) Charges

4 May 2001
Legal mortgage
Delivered: 18 May 2001
Status: Satisfied on 22 October 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 st martins street wallingford oxford t/n…
4 May 2001
Mortgage debenture
Delivered: 18 May 2001
Status: Satisfied on 22 October 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 May 2001
Legal mortgage
Delivered: 18 May 2001
Status: Satisfied on 22 October 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 22 cornmarket thame; ON70985. And…