About

Registered Number: 04606670
Date of Incorporation: 03/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Orchard Grove 11 Pixey Close, Yarnton, Kidlington, Oxfordshire, OX5 1FY

 

Oxford Fetal Medicine Ltd was registered on 03 December 2002, it's status is listed as "Active". There are 2 directors listed for Oxford Fetal Medicine Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMPEY, Lawrence, Dr 03 December 2002 - 1
IMPEY, Susan 03 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 16 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH03 - Change of particulars for secretary 07 February 2012
AA - Annual Accounts 12 September 2011
AD01 - Change of registered office address 12 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 17 October 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 17 November 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 26 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2004
287 - Change in situation or address of Registered Office 18 November 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
NEWINC - New incorporation documents 03 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.