About

Registered Number: SC360930
Date of Incorporation: 09/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: At The Offices Of Catherine Waugh Mountview, Church Street, Freuchie, KY15 7ER

 

Oxfordshire Colorectal Surgery Ltd was founded on 09 June 2009 and has its registered office in Freuchie, it's status in the Companies House registry is set to "Active". The companies directors are listed as Coleman-jones, Emma Elizabeth, Dr, Brian Reid Ltd. at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN-JONES, Emma Elizabeth, Dr 09 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 09 June 2009 09 June 2009 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 16 September 2013
CH01 - Change of particulars for director 16 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 26 July 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 11 August 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
SH01 - Return of Allotment of shares 02 July 2010
AR01 - Annual Return 16 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2010
CH01 - Change of particulars for director 15 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2010
CH01 - Change of particulars for director 15 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
RESOLUTIONS - N/A 11 June 2009
NEWINC - New incorporation documents 09 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.