About

Registered Number: 03988039
Date of Incorporation: 08/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SP

 

Based in Chalfont St. Giles in Buckinghamshire, Ge Medical Systems Oxford Ltd was registered on 08 May 2000, it has a status of "Active". There are 14 directors listed for the business. Currently we aren't aware of the number of employees at the Ge Medical Systems Oxford Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOISSEAU, Gilles 15 August 2000 29 November 2001 1
BORGNE, Ulrich Guy Marcel 13 December 2010 24 August 2011 1
FEARNHEAD, Simon Whitney 29 November 2001 13 January 2004 1
FEENAN, Peter John, Dr 10 August 2000 15 August 2000 1
LAPORTE, Pierre 29 November 2001 28 November 2005 1
MAKELA, Jan 10 July 2012 10 October 2013 1
MASON, Nigel Chadwick 15 August 2000 29 November 2001 1
O'NEILL, Kevin 12 January 2004 12 September 2007 1
RAYNER, David Leonard 30 May 2000 01 August 2000 1
SVED, Gergely 10 October 2013 05 July 2018 1
Secretary Name Appointed Resigned Total Appointments
FRAME, John Fallan Mcmillan 01 August 2000 15 August 2000 1
HAYWARD, Stephen Paul 15 August 2000 29 November 2001 1
HICKEY, Catherine Mary Bernadette 13 December 2010 10 July 2012 1
MULLINEX, Gareth Richard 19 December 2012 22 June 2016 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 07 April 2020
CH01 - Change of particulars for director 13 February 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 03 April 2019
AP01 - Appointment of director 28 March 2019
TM01 - Termination of appointment of director 08 February 2019
CH01 - Change of particulars for director 01 October 2018
CH01 - Change of particulars for director 20 September 2018
TM01 - Termination of appointment of director 10 July 2018
AA - Annual Accounts 19 June 2018
CH01 - Change of particulars for director 04 June 2018
CH01 - Change of particulars for director 04 June 2018
CS01 - N/A 14 May 2018
PSC02 - N/A 06 February 2018
PSC09 - N/A 06 February 2018
AA01 - Change of accounting reference date 01 September 2017
CS01 - N/A 18 May 2017
CH01 - Change of particulars for director 15 May 2017
CH01 - Change of particulars for director 27 April 2017
AA - Annual Accounts 07 September 2016
TM02 - Termination of appointment of secretary 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AP01 - Appointment of director 29 June 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 14 July 2015
CC04 - Statement of companies objects 18 May 2015
AR01 - Annual Return 12 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
AD01 - Change of registered office address 08 September 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 27 May 2014
MISC - Miscellaneous document 03 December 2013
MISC - Miscellaneous document 26 November 2013
AP01 - Appointment of director 13 October 2013
TM01 - Termination of appointment of director 13 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 28 May 2013
SH01 - Return of Allotment of shares 01 April 2013
AP03 - Appointment of secretary 01 April 2013
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
TM02 - Termination of appointment of secretary 23 July 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 30 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2012
SH01 - Return of Allotment of shares 15 May 2012
RESOLUTIONS - N/A 13 December 2011
AP01 - Appointment of director 13 October 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 26 September 2011
RESOLUTIONS - N/A 15 September 2011
AR01 - Annual Return 08 July 2011
CH04 - Change of particulars for corporate secretary 08 July 2011
TM02 - Termination of appointment of secretary 06 July 2011
AP01 - Appointment of director 16 February 2011
AP01 - Appointment of director 16 February 2011
AP03 - Appointment of secretary 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AD01 - Change of registered office address 31 January 2011
AA - Annual Accounts 30 September 2010
CH01 - Change of particulars for director 08 June 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
353 - Register of members 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 29 May 2008
288b - Notice of resignation of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 03 July 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 25 October 2006
MEM/ARTS - N/A 25 September 2006
MEM/ARTS - N/A 20 September 2006
RESOLUTIONS - N/A 18 September 2006
RESOLUTIONS - N/A 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
123 - Notice of increase in nominal capital 08 September 2006
287 - Change in situation or address of Registered Office 16 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
363s - Annual Return 06 December 2005
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 19 August 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
AA - Annual Accounts 04 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2002
363s - Annual Return 14 August 2002
363s - Annual Return 20 June 2002
288c - Notice of change of directors or secretaries or in their particulars 15 April 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 13 September 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
CERTNM - Change of name certificate 13 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
RESOLUTIONS - N/A 31 August 2000
RESOLUTIONS - N/A 31 August 2000
RESOLUTIONS - N/A 31 August 2000
RESOLUTIONS - N/A 31 August 2000
RESOLUTIONS - N/A 31 August 2000
123 - Notice of increase in nominal capital 31 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
225 - Change of Accounting Reference Date 30 August 2000
287 - Change in situation or address of Registered Office 30 August 2000
CERTNM - Change of name certificate 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
287 - Change in situation or address of Registered Office 07 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
NEWINC - New incorporation documents 08 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.