About

Registered Number: 04021821
Date of Incorporation: 26/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 29a Crown Street, Brentwood, Essex, CM14 4BA,

 

Based in Brentwood in Essex, Oxpharm Ltd was registered on 26 June 2000, it's status is listed as "Active". Tate, Mary Joan, Warriner, Sandra Karen are the current directors of the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARRINER, Sandra Karen 01 July 2000 01 September 2001 1
Secretary Name Appointed Resigned Total Appointments
TATE, Mary Joan 11 September 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 20 February 2020
AD01 - Change of registered office address 25 June 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 20 February 2019
CS01 - N/A 20 February 2018
AA - Annual Accounts 15 January 2018
AA - Annual Accounts 19 April 2017
AA01 - Change of accounting reference date 16 March 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 26 February 2015
CH03 - Change of particulars for secretary 26 February 2015
AA - Annual Accounts 29 August 2014
AD01 - Change of registered office address 01 May 2014
AR01 - Annual Return 28 March 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 14 October 2010
CERTNM - Change of name certificate 26 August 2010
CONNOT - N/A 26 August 2010
AR01 - Annual Return 12 March 2010
AP03 - Appointment of secretary 11 December 2009
TM02 - Termination of appointment of secretary 11 December 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 13 March 2009
287 - Change in situation or address of Registered Office 13 February 2009
AA - Annual Accounts 06 November 2008
363s - Annual Return 18 June 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 08 July 2004
287 - Change in situation or address of Registered Office 29 June 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 03 July 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 01 July 2002
AA - Annual Accounts 15 January 2002
CERTNM - Change of name certificate 13 November 2001
287 - Change in situation or address of Registered Office 05 November 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
363s - Annual Return 26 July 2001
225 - Change of Accounting Reference Date 04 June 2001
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.