GE MEDICAL SYSTEMS OXFORD LIMITED
Overview
Company Name | GE MEDICAL SYSTEMS OXFORD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03988039 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GE MEDICAL SYSTEMS OXFORD LIMITED?
Company Name | From | Until |
---|---|---|
GE MEDICAL SYSTEMS OXFORD MAGNETS LIMITED | Aug 18, 2000 | Aug 18, 2000 |
MARKSTOP LIMITED | May 08, 2000 | May 08, 2000 |
What are the latest accounts for GE MEDICAL SYSTEMS OXFORD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for GE MEDICAL SYSTEMS OXFORD LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Jun 20, 2022 | 9 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Confirmation statement made on May 08, 2021 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Apr 22, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 29, 2021
| 3 pages | SH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2019 | 19 pages | AA | ||||||||||||||
Director's details changed for Katherine Ann Jones on Jan 31, 2020 | 2 pages | CH01 | ||||||||||||||
Appointment of Christopher Thomas Jackson as a director on Dec 18, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anna Lena Walsh as a director on Dec 18, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 08, 2019 with updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2018 | 16 pages | AA | ||||||||||||||
Appointment of Katherine Ann Jones as a director on Mar 06, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Howard Wilkinson as a director on Nov 14, 2018 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Howard Wilkinson on Jul 31, 2018 | 2 pages | CH01 | ||||||||||||||
Who are the officers of GE MEDICAL SYSTEMS OXFORD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Christopher Thomas | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | British | Cfo | 265667130001 | ||||||||
JONES, Katherine Ann | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | British | Financial Controller | 225921180001 | ||||||||
COPLESTON, Simon Charles Gordon | Secretary | Flat 3 10-11 Courtfield Gardens SW5 0PL London | British | Solicitor | 61802880002 | |||||||||
FRAME, John Fallan Mcmillan | Secretary | Claxton Wheatsheaf Lane RG14 1HW Newbury Berkshire | British | Company Secretary | 71562030001 | |||||||||
HAYWARD, Stephen Paul | Secretary | 6 Selborne Road KT3 3AN New Malden Surrey | British | 14071340002 | ||||||||||
HICKEY, Catherine Mary Bernadette | Secretary | Great North Road AL9 5EN Hatfield 71 Hertfordshire | British | 157361940001 | ||||||||||
MULLINEX, Gareth Richard | Secretary | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire England | 177060640001 | |||||||||||
RAYNER, David Leonard | Secretary | Polymer Laboratories Ltd Essex Road SY6 6AX Church Stretton Salop | British | Director | 117492390001 | |||||||||
REED SMITH CORPORATE SERVICES LIMITED | Secretary | 3rd Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower United Kingdom |
| 128914620002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BOISSEAU, Gilles | Director | 3 Square De Tocqueville Le Chesnay 78150 France | French | Gems Global Componets Sourcing | 71791400001 | |||||||||
BORGNE, Ulrich Guy Marcel | Director | Great North Road AL9 5EN Hatfield 71 Hertfordshire | United Kingdom | French | None | 147840540001 | ||||||||
COPLESTON, Simon Charles Gordon | Director | Flat 3 10-11 Courtfield Gardens SW5 0PL London | British | Solicitor | 61802880002 | |||||||||
FEARNHEAD, Simon Whitney | Director | 3 Woodhall Woodhall Lane SL5 9QW Ascot | British | Finance Manager | 76991420003 | |||||||||
FEENAN, Peter John, Dr | Director | 6 Broadmarsh Lane Freeland OX8 8AN Witney Oxfordshire | United Kingdom | British | Company Director | 156785010001 | ||||||||
HICKEY, Catherine Mary Bernadette | Director | Great North Road AL9 5EN Hatfield 71 Hertfordshire | United Kingdom | British | None | 147839990001 | ||||||||
LAPORTE, Pierre | Director | 11 Rue Neuve Otre Dame Versailles 78 000 France | French | Vice President & General Couns | 80347710001 | |||||||||
MAKELA, Jan | Director | Rue De La Miniere 78533 Buc 283 France | France | British | Director | 170855440001 | ||||||||
MASON, Nigel Chadwick | Director | Wilmington Manor Road, Hazlemere HP15 7QL High Wycombe Buckinghamshire | British | Business Executive | 71706690001 | |||||||||
MULLINEX, Gareth Richard | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | British | Accountant | 163741610001 | ||||||||
O'NEILL, Kevin | Director | 352 Buckingham Avenue SL1 4ER Slough Berkshire | British | Accountant | 95102910002 | |||||||||
RAYNER, David Leonard | Director | Polymer Laboratories Ltd Essex Road SY6 6AX Church Stretton Salop | England | British | Director | 117492390001 | ||||||||
SVED, Gergely | Director | Rue De La Miniere 78533 Buc 283 France | France | Hungarian | General Manager | 182045480001 | ||||||||
WALSH, Anna Lena | Director | HP7 9NA Little Chalfont Amersham Place Buckinghamshire United Kingdom | United Kingdom | Irish | Accountant | 140226120004 | ||||||||
WILKINSON, Howard | Director | HP7 9NA Little Chalfont Amersham Place Buckinghamshire United Kingdom | England | British | General Manager | 118838210003 | ||||||||
WOODS, Mark Dennis | Director | Blacklands Way Abingdon Business Park OX14 1DY Abingdon 21 Oxfordshire United Kingdom | British | Managing Director | 56710410002 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GE MEDICAL SYSTEMS OXFORD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
One Ge Healthcare Uk | Dec 08, 2016 | Nightingales Lane HP8 4SP Chalfont St Giles Pollards Wood Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for GE MEDICAL SYSTEMS OXFORD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 08, 2017 | Feb 05, 2018 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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