-
OXFORD FERTILITY LIMITED - Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05311146
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Institute Of Reproductive Sciences Alec Issigonis Way
- Oxford Business Park North
- Oxford
- OX4 2HW Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW UK
Management
- Geschäftsführung
- FLEMING, Judith
- CUMMINGS, Susan Mary
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.12.2004
- Alter der Firma 2004-12-11 19 Jahre
- SIC/NACE
- 86220
Eigentumsverhältnisse
- Beneficial Owners
- Delivery Ii Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- OXFORD FERTILITY UNIT LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-12-11
- Jahresmeldung
- Fälligkeit: 2024-12-25
- Letzte Einreichung: 2023-12-11
-
OXFORD FERTILITY LIMITED Firmenbeschreibung
- OXFORD FERTILITY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05311146. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.12.2004 registriert. OXFORD FERTILITY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen OXFORD FERTILITY UNIT LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "86220" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 11.12.2012.Die Firma kann schriftlich über Institute Of Reproductive Sciences Alec Issigonis Way erreicht werden.
Jetzt sichern OXFORD FERTILITY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Oxford Fertility Limited - Institute Of Reproductive Sciences Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HW, Grossbritannien
- 2004-12-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu OXFORD FERTILITY LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
legacy (2024-01-16) - AGREEMENT2
-
legacy (2024-01-16) - GUARANTEE2
-
legacy (2024-01-26) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-01-26) - AA
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-10-12) - AP01
-
termination-director-company-with-name-termination-date (2023-10-18) - TM01
-
confirmation-statement-with-updates (2023-12-17) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-04-12) - AA
-
legacy (2023-04-12) - PARENT_ACC
-
legacy (2023-04-12) - AGREEMENT2
-
legacy (2023-04-12) - GUARANTEE2
-
confirmation-statement-with-updates (2023-01-03) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-13) - AA
-
legacy (2022-01-13) - GUARANTEE2
-
legacy (2022-01-13) - AGREEMENT2
-
legacy (2022-01-13) - PARENT_ACC
keyboard_arrow_right 2021
-
legacy (2021-03-29) - AGREEMENT2
-
confirmation-statement-with-updates (2021-12-22) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-04-23) - AA
-
legacy (2021-04-23) - PARENT_ACC
-
confirmation-statement-with-no-updates (2021-01-18) - CS01
-
legacy (2021-03-29) - GUARANTEE2
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-02-25) - AP01
-
termination-director-company-with-name-termination-date (2020-02-25) - TM01
-
accounts-with-accounts-type-full (2020-03-30) - AA
-
change-person-director-company-with-change-date (2020-10-23) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-27) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-12) - CS01
-
termination-director-company-with-name-termination-date (2019-07-04) - TM01
-
mortgage-satisfy-charge-full (2019-06-28) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-30) - MR01
-
notification-of-a-person-with-significant-control (2019-04-18) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2019-04-18) - PSC09
-
confirmation-statement-with-no-updates (2019-02-11) - CS01
-
accounts-with-accounts-type-full (2019-01-23) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-17) - CS01
-
accounts-with-accounts-type-full (2017-09-18) - AA
-
confirmation-statement-with-no-updates (2017-12-15) - CS01
keyboard_arrow_right 2016
-
resolution (2016-10-27) - RESOLUTIONS
-
accounts-with-accounts-type-full (2016-10-13) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
-
appoint-person-director-company-with-name-date (2015-09-01) - AP01
-
appoint-person-director-company-with-name-date (2015-07-22) - AP01
-
certificate-change-of-name-company (2015-07-07) - CERTNM
-
termination-director-company-with-name-termination-date (2015-02-09) - TM01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-09-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
-
accounts-with-accounts-type-full (2014-12-22) - AA
-
appoint-person-director-company-with-name-date (2014-11-21) - AP01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-05-03) - MR01
-
accounts-with-accounts-type-full (2013-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-12) - AR01
-
termination-secretary-company-with-name (2013-12-12) - TM02
-
resolution (2013-05-14) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2013-05-03) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-14) - AR01
-
accounts-with-accounts-type-small (2013-01-09) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-09-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-01) - AR01
-
accounts-with-accounts-type-small (2012-01-04) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-10) - AR01
-
accounts-with-accounts-type-small (2011-02-01) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-21) - CH01
-
accounts-with-accounts-type-small (2010-02-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-21) - AR01
keyboard_arrow_right 2009
-
legacy (2009-08-01) - 395
-
accounts-with-accounts-type-small (2009-01-30) - AA
-
legacy (2009-01-05) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-small (2008-01-25) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-21) - 363a
-
legacy (2007-03-06) - 363s
-
accounts-with-accounts-type-small (2007-01-06) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-10) - 363s
keyboard_arrow_right 2005
-
resolution (2005-05-13) - RESOLUTIONS
-
legacy (2005-04-14) - 88(2)R
-
legacy (2005-04-14) - 287
-
legacy (2005-04-14) - 288b
-
legacy (2005-04-14) - 225
-
legacy (2005-04-12) - 288a
-
certificate-change-of-name-company (2005-03-14) - CERTNM
-
certificate-change-of-name-company (2005-01-11) - CERTNM
keyboard_arrow_right 2004
-
incorporation-company (2004-12-11) - NEWINC