GE MEDICAL SYSTEMS OXFORD LIMITED

GE MEDICAL SYSTEMS OXFORD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameGE MEDICAL SYSTEMS OXFORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03988039
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GE MEDICAL SYSTEMS OXFORD LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GE MEDICAL SYSTEMS OXFORD LIMITED located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GE MEDICAL SYSTEMS OXFORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE MEDICAL SYSTEMS OXFORD MAGNETS LIMITEDAug 18, 2000Aug 18, 2000
    MARKSTOP LIMITEDMay 08, 2000May 08, 2000

    What are the latest accounts for GE MEDICAL SYSTEMS OXFORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for GE MEDICAL SYSTEMS OXFORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 20, 2022

    9 pagesLIQ03

    Registered office address changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Jul 05, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 21, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on May 08, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 22, 2021

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 30/03/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 29, 2021

    • Capital: GBP 11,056,250.1
    3 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    19 pagesAA

    Director's details changed for Katherine Ann Jones on Jan 31, 2020

    2 pagesCH01

    Appointment of Christopher Thomas Jackson as a director on Dec 18, 2019

    2 pagesAP01

    Termination of appointment of Anna Lena Walsh as a director on Dec 18, 2019

    1 pagesTM01

    Confirmation statement made on May 08, 2019 with updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    16 pagesAA

    Appointment of Katherine Ann Jones as a director on Mar 06, 2019

    2 pagesAP01

    Termination of appointment of Howard Wilkinson as a director on Nov 14, 2018

    1 pagesTM01

    Director's details changed for Mr Howard Wilkinson on Jul 31, 2018

    2 pagesCH01

    Who are the officers of GE MEDICAL SYSTEMS OXFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Christopher Thomas
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Director
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    United KingdomBritishCfo265667130001
    JONES, Katherine Ann
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Director
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    United KingdomBritishFinancial Controller225921180001
    COPLESTON, Simon Charles Gordon
    Flat 3
    10-11 Courtfield Gardens
    SW5 0PL London
    Secretary
    Flat 3
    10-11 Courtfield Gardens
    SW5 0PL London
    BritishSolicitor61802880002
    FRAME, John Fallan Mcmillan
    Claxton
    Wheatsheaf Lane
    RG14 1HW Newbury
    Berkshire
    Secretary
    Claxton
    Wheatsheaf Lane
    RG14 1HW Newbury
    Berkshire
    BritishCompany Secretary71562030001
    HAYWARD, Stephen Paul
    6 Selborne Road
    KT3 3AN New Malden
    Surrey
    Secretary
    6 Selborne Road
    KT3 3AN New Malden
    Surrey
    British14071340002
    HICKEY, Catherine Mary Bernadette
    Great North Road
    AL9 5EN Hatfield
    71
    Hertfordshire
    Secretary
    Great North Road
    AL9 5EN Hatfield
    71
    Hertfordshire
    British157361940001
    MULLINEX, Gareth Richard
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    England
    Secretary
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    England
    177060640001
    RAYNER, David Leonard
    Polymer Laboratories Ltd
    Essex Road
    SY6 6AX Church Stretton
    Salop
    Secretary
    Polymer Laboratories Ltd
    Essex Road
    SY6 6AX Church Stretton
    Salop
    BritishDirector117492390001
    REED SMITH CORPORATE SERVICES LIMITED
    3rd Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Secretary
    3rd Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1865431
    128914620002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOISSEAU, Gilles
    3 Square De Tocqueville
    Le Chesnay
    78150
    France
    Director
    3 Square De Tocqueville
    Le Chesnay
    78150
    France
    FrenchGems Global Componets Sourcing71791400001
    BORGNE, Ulrich Guy Marcel
    Great North Road
    AL9 5EN Hatfield
    71
    Hertfordshire
    Director
    Great North Road
    AL9 5EN Hatfield
    71
    Hertfordshire
    United KingdomFrenchNone147840540001
    COPLESTON, Simon Charles Gordon
    Flat 3
    10-11 Courtfield Gardens
    SW5 0PL London
    Director
    Flat 3
    10-11 Courtfield Gardens
    SW5 0PL London
    BritishSolicitor61802880002
    FEARNHEAD, Simon Whitney
    3 Woodhall
    Woodhall Lane
    SL5 9QW Ascot
    Director
    3 Woodhall
    Woodhall Lane
    SL5 9QW Ascot
    BritishFinance Manager76991420003
    FEENAN, Peter John, Dr
    6 Broadmarsh Lane
    Freeland
    OX8 8AN Witney
    Oxfordshire
    Director
    6 Broadmarsh Lane
    Freeland
    OX8 8AN Witney
    Oxfordshire
    United KingdomBritishCompany Director156785010001
    HICKEY, Catherine Mary Bernadette
    Great North Road
    AL9 5EN Hatfield
    71
    Hertfordshire
    Director
    Great North Road
    AL9 5EN Hatfield
    71
    Hertfordshire
    United KingdomBritishNone147839990001
    LAPORTE, Pierre
    11 Rue Neuve Otre Dame
    Versailles
    78 000
    France
    Director
    11 Rue Neuve Otre Dame
    Versailles
    78 000
    France
    FrenchVice President & General Couns80347710001
    MAKELA, Jan
    Rue De La Miniere
    78533 Buc
    283
    France
    Director
    Rue De La Miniere
    78533 Buc
    283
    France
    FranceBritishDirector170855440001
    MASON, Nigel Chadwick
    Wilmington
    Manor Road, Hazlemere
    HP15 7QL High Wycombe
    Buckinghamshire
    Director
    Wilmington
    Manor Road, Hazlemere
    HP15 7QL High Wycombe
    Buckinghamshire
    BritishBusiness Executive71706690001
    MULLINEX, Gareth Richard
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Director
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    United KingdomBritishAccountant163741610001
    O'NEILL, Kevin
    352 Buckingham Avenue
    SL1 4ER Slough
    Berkshire
    Director
    352 Buckingham Avenue
    SL1 4ER Slough
    Berkshire
    BritishAccountant95102910002
    RAYNER, David Leonard
    Polymer Laboratories Ltd
    Essex Road
    SY6 6AX Church Stretton
    Salop
    Director
    Polymer Laboratories Ltd
    Essex Road
    SY6 6AX Church Stretton
    Salop
    EnglandBritishDirector117492390001
    SVED, Gergely
    Rue De La Miniere
    78533 Buc
    283
    France
    Director
    Rue De La Miniere
    78533 Buc
    283
    France
    FranceHungarianGeneral Manager182045480001
    WALSH, Anna Lena
    HP7 9NA Little Chalfont
    Amersham Place
    Buckinghamshire
    United Kingdom
    Director
    HP7 9NA Little Chalfont
    Amersham Place
    Buckinghamshire
    United Kingdom
    United KingdomIrishAccountant140226120004
    WILKINSON, Howard
    HP7 9NA Little Chalfont
    Amersham Place
    Buckinghamshire
    United Kingdom
    Director
    HP7 9NA Little Chalfont
    Amersham Place
    Buckinghamshire
    United Kingdom
    EnglandBritishGeneral Manager118838210003
    WOODS, Mark Dennis
    Blacklands Way
    Abingdon Business Park
    OX14 1DY Abingdon
    21
    Oxfordshire
    United Kingdom
    Director
    Blacklands Way
    Abingdon Business Park
    OX14 1DY Abingdon
    21
    Oxfordshire
    United Kingdom
    BritishManaging Director56710410002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GE MEDICAL SYSTEMS OXFORD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nightingales Lane
    HP8 4SP Chalfont St Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Dec 08, 2016
    Nightingales Lane
    HP8 4SP Chalfont St Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number7475142
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for GE MEDICAL SYSTEMS OXFORD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 08, 2017Feb 05, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does GE MEDICAL SYSTEMS OXFORD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 21, 2021Commencement of winding up
    Sep 21, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Trevor Oates
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0