About

Registered Number: 05799534
Date of Incorporation: 28/04/2006 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years and 11 months ago)
Registered Address: 305 Brooklands Road, Manchester, M23 9HE

 

Oxbridge Medica Ltd was registered on 28 April 2006 and has its registered office in Manchester, it has a status of "Dissolved". The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUDHRY, Rakhshanda 01 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CHAUDHRY, Rakhshanda 28 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 29 January 2018
PSC01 - N/A 28 November 2017
PSC01 - N/A 28 November 2017
CS01 - N/A 28 November 2017
RT01 - Application for administrative restoration to the register 28 November 2017
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1 - First notification of strike-off action in London Gazette 18 July 2017
AA - Annual Accounts 31 January 2017
DISS40 - Notice of striking-off action discontinued 20 September 2016
AR01 - Annual Return 19 September 2016
CH01 - Change of particulars for director 19 September 2016
CH01 - Change of particulars for director 19 September 2016
CH03 - Change of particulars for secretary 19 September 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 29 June 2015
AD01 - Change of registered office address 28 June 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 10 January 2010
CERTNM - Change of name certificate 22 July 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 23 August 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
287 - Change in situation or address of Registered Office 27 April 2007
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.