About

Registered Number: 02863553
Date of Incorporation: 19/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Quad 1, First Floor Becquerel Avenue, Harwell Campus, Didcot, Oxfordshire, OX11 0RA,

 

Established in 1993, Resmed (UK) Ltd have registered office in Oxfordshire. There are 13 directors listed for the company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUXTER, Andrew 14 January 2019 - 1
CUTHBERTSON, Ewan 23 February 2015 14 January 2019 1
FARRELL, Peter Craig, Dr 19 October 1993 01 January 2008 1
FLICKER, Walter 19 October 1993 29 April 2003 1
GALLAHUE, Kieran 01 February 2008 01 March 2009 1
HALLETT, Michael David, Dr 19 October 1993 22 December 1995 1
ROBERTS, Christopher Graham 29 April 2003 16 June 2006 1
SMITH, Adrian 01 May 2005 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Nigel Wayne 16 January 2017 - 1
BRUCE, Paul Andrew 21 October 2010 10 June 2011 1
HASTINGS, Mark Alan 04 June 2004 20 October 2010 1
HUXTER, Andrew David 09 August 2011 19 August 2014 1
JONES, Bryn Parry 19 August 2014 28 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 03 April 2020
PSC05 - N/A 03 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 02 April 2019
AP01 - Appointment of director 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
CS01 - N/A 09 April 2018
AD01 - Change of registered office address 09 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 31 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2017
AP03 - Appointment of secretary 19 January 2017
AD01 - Change of registered office address 18 January 2017
AA - Annual Accounts 31 December 2016
CH01 - Change of particulars for director 16 June 2016
AR01 - Annual Return 14 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2016
AA - Annual Accounts 15 November 2015
TM02 - Termination of appointment of secretary 30 July 2015
AR01 - Annual Return 14 April 2015
AP01 - Appointment of director 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
AA - Annual Accounts 29 October 2014
AP03 - Appointment of secretary 04 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
AR01 - Annual Return 08 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2014
RESOLUTIONS - N/A 03 April 2014
CC04 - Statement of companies objects 03 April 2014
AR01 - Annual Return 08 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2013
AA - Annual Accounts 24 October 2013
CH03 - Change of particulars for secretary 21 October 2013
AD01 - Change of registered office address 22 July 2013
AD01 - Change of registered office address 18 July 2013
AR01 - Annual Return 13 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 22 October 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 18 November 2011
AP03 - Appointment of secretary 05 September 2011
TM02 - Termination of appointment of secretary 05 September 2011
AA - Annual Accounts 24 March 2011
AP03 - Appointment of secretary 28 October 2010
AR01 - Annual Return 27 October 2010
TM02 - Termination of appointment of secretary 22 October 2010
DISS40 - Notice of striking-off action discontinued 03 July 2010
AA - Annual Accounts 30 June 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 03 July 2009
AA - Annual Accounts 19 May 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
363a - Annual Return 04 December 2008
395 - Particulars of a mortgage or charge 04 December 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363a - Annual Return 08 January 2008
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
123 - Notice of increase in nominal capital 07 September 2007
MEM/ARTS - N/A 07 September 2007
287 - Change in situation or address of Registered Office 18 August 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 30 November 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 June 2006
AA - Annual Accounts 28 April 2006
395 - Particulars of a mortgage or charge 21 January 2006
363s - Annual Return 28 October 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
363a - Annual Return 13 December 2004
353 - Register of members 10 November 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 18 November 2003
288c - Notice of change of directors or secretaries or in their particulars 30 September 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
AA - Annual Accounts 28 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 29 October 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 18 December 2000
RESOLUTIONS - N/A 24 July 2000
RESOLUTIONS - N/A 24 July 2000
RESOLUTIONS - N/A 24 July 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 20 November 1996
AA - Annual Accounts 28 December 1995
288 - N/A 21 December 1995
CERTNM - Change of name certificate 07 November 1995
363s - Annual Return 13 October 1995
288 - N/A 12 June 1995
AA - Annual Accounts 24 April 1995
363s - Annual Return 28 November 1994
395 - Particulars of a mortgage or charge 21 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1993
288 - N/A 23 November 1993
288 - N/A 23 November 1993
288 - N/A 23 November 1993
288 - N/A 23 November 1993
288 - N/A 23 November 1993
287 - Change in situation or address of Registered Office 23 November 1993
CERTNM - Change of name certificate 08 November 1993
NEWINC - New incorporation documents 19 October 1993

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 02 December 2008 Outstanding

N/A

Rent deposit deed 18 January 2006 Outstanding

N/A

Deed of charge over credit balances 11 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.