About

Registered Number: 09368553
Date of Incorporation: 29/12/2014 (9 years and 4 months ago)
Company Status: Active
Registered Address: Northway Community Centre, 2nd Floor, Dora Carr Close, Oxford, Oxfordshire, OX3 9RF,

 

Oxfed Health & Care Ltd was established in 2014, it's status is listed as "Active". We do not know the number of employees at the company. There are 8 directors listed as Mordue, Alan Charles, Bradbury, Louise Joy, Dr, Hollaender, Rebecca, Dr, Mordue, Alan Charles, Eley, Julie Mary, Riley, Benjamin James, Dr, Shute, Helen Amy, Wooding, Nicholas James, Dr for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURY, Louise Joy, Dr 29 December 2014 - 1
HOLLAENDER, Rebecca, Dr 29 December 2014 - 1
MORDUE, Alan Charles 15 November 2017 - 1
ELEY, Julie Mary 29 December 2014 15 November 2017 1
RILEY, Benjamin James, Dr 29 December 2014 31 May 2020 1
SHUTE, Helen Amy 01 May 2020 01 September 2020 1
WOODING, Nicholas James, Dr 29 December 2014 31 August 2015 1
Secretary Name Appointed Resigned Total Appointments
MORDUE, Alan Charles 01 May 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 September 2020
SH01 - Return of Allotment of shares 09 June 2020
TM01 - Termination of appointment of director 04 June 2020
AP01 - Appointment of director 06 May 2020
CS01 - N/A 18 January 2020
SH06 - Notice of cancellation of shares 10 January 2020
SH03 - Return of purchase of own shares 31 December 2019
AA - Annual Accounts 30 December 2019
SH01 - Return of Allotment of shares 18 March 2019
CS01 - N/A 15 January 2019
RESOLUTIONS - N/A 18 December 2018
AA - Annual Accounts 07 November 2018
AP03 - Appointment of secretary 10 May 2018
CS01 - N/A 10 January 2018
TM01 - Termination of appointment of director 09 January 2018
AP01 - Appointment of director 29 November 2017
AA - Annual Accounts 28 November 2017
AD01 - Change of registered office address 06 September 2017
SH06 - Notice of cancellation of shares 12 July 2017
SH03 - Return of purchase of own shares 12 July 2017
CS01 - N/A 10 January 2017
CS01 - N/A 09 January 2017
SH06 - Notice of cancellation of shares 30 December 2016
AA - Annual Accounts 30 December 2016
SH03 - Return of purchase of own shares 30 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 13 January 2016
AA01 - Change of accounting reference date 29 December 2015
AD01 - Change of registered office address 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
RESOLUTIONS - N/A 03 June 2015
SH01 - Return of Allotment of shares 03 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 03 June 2015
SH08 - Notice of name or other designation of class of shares 03 June 2015
AA01 - Change of accounting reference date 03 June 2015
NEWINC - New incorporation documents 29 December 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.