About

Registered Number: 03202403
Date of Incorporation: 22/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 12 Vincent Avenue, Crownhill Business Centre, Milton Keynes, Buckinghamshire, MK8 0AB

 

Based in Milton Keynes, Buckinghamshire, M.K. Occupational Health Ltd was setup in 1996. This organisation has 5 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKHURST, James Iain 08 June 2011 - 1
CARTER, Nicholas Iain 08 June 2011 - 1
CARTER, Peter Nicholas 22 May 1996 08 June 2011 1
SORRELL, John Eric, Dr 22 May 1996 08 June 2011 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Bobbie 08 June 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 16 May 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH03 - Change of particulars for secretary 21 April 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 12 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 25 December 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 20 December 2011
TM02 - Termination of appointment of secretary 15 June 2011
AP03 - Appointment of secretary 15 June 2011
AP01 - Appointment of director 15 June 2011
AP01 - Appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 03 June 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 09 June 2005
287 - Change in situation or address of Registered Office 29 January 2005
AA - Annual Accounts 12 January 2005
395 - Particulars of a mortgage or charge 24 July 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 18 June 1998
395 - Particulars of a mortgage or charge 21 March 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 01 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1996
225 - Change of Accounting Reference Date 22 August 1996
288 - N/A 30 May 1996
NEWINC - New incorporation documents 22 May 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 July 2004 Outstanding

N/A

Debenture 16 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.