About

Registered Number: 05439421
Date of Incorporation: 28/04/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 8 months ago)
Registered Address: St Ebbes, Littlegate Street, Oxford, Oxfordshire, OX1 1RL

 

Established in 2005, Oxford Deaf & Hard of Hearing Centre have registered office in Oxfordshire. We don't currently know the number of employees at this company. Oxford Deaf & Hard of Hearing Centre has 12 directors listed as Gregory, Susan, Dr, Harmsworth, John, Lenon, Penelope Anne, Whitaker, Ben, Reverend, Gerrard, Philip Peter, Stevenson, Andrew, Barnett, Janice, Grime, Hilary Margaret, Gurney, Jason, Kennedy, Gordon John, Pickersgill, Miranda Pauline, Van Nooijen, Oscar Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Susan, Dr 23 May 2013 - 1
HARMSWORTH, John 28 April 2005 - 1
LENON, Penelope Anne 15 May 2014 - 1
WHITAKER, Ben, Reverend 28 April 2005 - 1
BARNETT, Janice 28 April 2005 31 December 2006 1
GRIME, Hilary Margaret 31 March 2011 01 October 2018 1
GURNEY, Jason 28 April 2005 23 May 2013 1
KENNEDY, Gordon John 27 November 2008 10 June 2009 1
PICKERSGILL, Miranda Pauline 18 October 2012 05 December 2013 1
VAN NOOIJEN, Oscar Richard 31 March 2011 29 January 2015 1
Secretary Name Appointed Resigned Total Appointments
GERRARD, Philip Peter 15 December 2011 30 January 2018 1
STEVENSON, Andrew 30 January 2018 01 October 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
RESOLUTIONS - N/A 28 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 14 June 2019
AA - Annual Accounts 24 December 2018
CH01 - Change of particulars for director 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
TM02 - Termination of appointment of secretary 25 October 2018
AP03 - Appointment of secretary 26 May 2018
TM02 - Termination of appointment of secretary 22 May 2018
CH03 - Change of particulars for secretary 22 May 2018
CS01 - N/A 18 May 2018
CH03 - Change of particulars for secretary 31 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 04 January 2017
RESOLUTIONS - N/A 11 July 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 20 October 2014
RP04 - N/A 30 June 2014
AR01 - Annual Return 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AA - Annual Accounts 02 January 2014
TM01 - Termination of appointment of director 14 June 2013
AP01 - Appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
AR01 - Annual Return 14 June 2013
AP01 - Appointment of director 13 June 2013
AA - Annual Accounts 02 January 2013
CH01 - Change of particulars for director 12 November 2012
AR01 - Annual Return 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
TM02 - Termination of appointment of secretary 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
AP03 - Appointment of secretary 19 January 2012
AA - Annual Accounts 22 December 2011
RESOLUTIONS - N/A 19 July 2011
MEM/ARTS - N/A 19 July 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
AR01 - Annual Return 23 May 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 01 June 2010
AP01 - Appointment of director 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AP01 - Appointment of director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
TM01 - Termination of appointment of director 27 May 2010
AP01 - Appointment of director 22 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 18 May 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 09 June 2006
225 - Change of Accounting Reference Date 02 May 2006
MEM/ARTS - N/A 20 October 2005
CERTNM - Change of name certificate 17 October 2005
NEWINC - New incorporation documents 28 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.