About

Registered Number: 07043652
Date of Incorporation: 15/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 11 Lime Tree Mews 2 Lime Walk, Headington, Oxford, OX3 7DZ,

 

Having been setup in 2009, Surgex Medicolegal Ltd has its registered office in Oxford, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COATES, Steven 15 October 2009 16 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 31 October 2019
AD01 - Change of registered office address 04 March 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 15 November 2017
CH01 - Change of particulars for director 17 October 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 01 July 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 14 August 2015
CH01 - Change of particulars for director 14 August 2015
CH01 - Change of particulars for director 14 August 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 21 October 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 01 October 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 11 June 2012
CH01 - Change of particulars for director 11 June 2012
CH01 - Change of particulars for director 13 December 2011
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 18 July 2011
RESOLUTIONS - N/A 25 January 2011
SH01 - Return of Allotment of shares 25 January 2011
SH08 - Notice of name or other designation of class of shares 25 January 2011
AD01 - Change of registered office address 10 January 2011
AR01 - Annual Return 18 October 2010
TM01 - Termination of appointment of director 18 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
SH01 - Return of Allotment of shares 25 October 2009
AA01 - Change of accounting reference date 22 October 2009
AP03 - Appointment of secretary 22 October 2009
AP01 - Appointment of director 22 October 2009
AP01 - Appointment of director 22 October 2009
NEWINC - New incorporation documents 15 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.