Company NameOxford Prescription Service Limited(The)
DirectorsMelinda Tabor and Andrew Salmon
Company StatusActive
Company Number00433567
CategoryPrivate Limited Company
Incorporation Date19 April 1947(77 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Christine Anne Smith
NationalityBritish
StatusCurrent
Appointed03 February 2000(52 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Churchill Road
Bicester
Oxford
OX26 4TR
Director NameMelinda Tabor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(64 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Abingdon Road Abingdon Road
Drayton
Abingdon
OX14 4HW
Director NameMr Andrew Salmon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(74 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleRetail Jeweler
Country of ResidenceEngland
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Director NameJoan Betty Amelia Holland
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(44 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Iffley Turn
Oxford
Oxfordshire
OX4 4DU
Director NameWalter William Robert Holland
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(44 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 28 June 2011)
RoleCompany Director
Correspondence Address3 Iffley Turn
Oxford
Oxfordshire
OX4 4DU
Director NameDonald Frank Stanley Salmon
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(44 years, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Eaton Road
Appleton
Abingdon
Oxfordshire
OX13 5JH
Director NameMyrtle Hilda Salmon
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(44 years, 8 months after company formation)
Appointment Duration28 years, 5 months (resigned 05 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Eaton Road
Appleton
Abingdon
Oxfordshire
OX13 5JH
Secretary NameWalter William Robert Holland
NationalityBritish
StatusResigned
Appointed07 December 1991(44 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 February 2000)
RoleCompany Director
Correspondence Address3 Iffley Turn
Oxford
Oxfordshire
OX4 4DU

Location

Registered AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£839,313
Cash£56,329
Current Liabilities£93,331

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

4 May 2001Delivered on: 18 May 2001
Satisfied on: 22 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 st martins street wallingford oxford t/n ON189025. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 May 2001Delivered on: 18 May 2001
Satisfied on: 22 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 May 2001Delivered on: 18 May 2001
Satisfied on: 22 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 22 cornmarket thame; ON70985. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

23 December 2020Confirmation statement made on 7 December 2020 with updates (3 pages)
16 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
17 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
6 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
31 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
18 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
15 June 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
23 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
13 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
22 October 2013Satisfaction of charge 2 in full (1 page)
22 October 2013Satisfaction of charge 1 in full (2 pages)
22 October 2013Satisfaction of charge 3 in full (2 pages)
22 October 2013Satisfaction of charge 3 in full (2 pages)
22 October 2013Satisfaction of charge 2 in full (1 page)
22 October 2013Satisfaction of charge 1 in full (2 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 August 2013Termination of appointment of Donald Salmon as a director (1 page)
6 August 2013Termination of appointment of Donald Salmon as a director (1 page)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
14 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 June 2012Termination of appointment of Joan Holland as a director (1 page)
19 June 2012Termination of appointment of Joan Holland as a director (1 page)
21 December 2011Director's details changed for Myrtle Hilda Salmon on 1 September 2011 (2 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
21 December 2011Director's details changed for Donald Frank Stanley Salmon on 1 September 2011 (2 pages)
21 December 2011Director's details changed for Joan Betty Amelia Holland on 1 September 2011 (2 pages)
21 December 2011Director's details changed for Myrtle Hilda Salmon on 1 September 2011 (2 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
21 December 2011Director's details changed for Joan Betty Amelia Holland on 1 September 2011 (2 pages)
21 December 2011Director's details changed for Donald Frank Stanley Salmon on 1 September 2011 (2 pages)
21 December 2011Director's details changed for Donald Frank Stanley Salmon on 1 September 2011 (2 pages)
21 December 2011Director's details changed for Joan Betty Amelia Holland on 1 September 2011 (2 pages)
21 December 2011Director's details changed for Myrtle Hilda Salmon on 1 September 2011 (2 pages)
21 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
21 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
10 November 2011Appointment of Melinda Tabor as a director (3 pages)
10 November 2011Termination of appointment of Walter Holland as a director (2 pages)
10 November 2011Appointment of Melinda Tabor as a director (3 pages)
10 November 2011Termination of appointment of Walter Holland as a director (2 pages)
5 October 2011Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 5 October 2011 (1 page)
14 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
18 May 2010Accounts for a small company made up to 28 February 2010 (7 pages)
18 May 2010Accounts for a small company made up to 28 February 2010 (7 pages)
5 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
18 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
18 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
17 December 2008Return made up to 07/12/08; full list of members (4 pages)
17 December 2008Return made up to 07/12/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
3 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
2 January 2008Return made up to 07/12/07; full list of members (3 pages)
2 January 2008Return made up to 07/12/07; full list of members (3 pages)
13 June 2007Total exemption full accounts made up to 28 February 2007 (15 pages)
13 June 2007Total exemption full accounts made up to 28 February 2007 (15 pages)
11 December 2006Return made up to 07/12/06; full list of members (3 pages)
11 December 2006Return made up to 07/12/06; full list of members (3 pages)
12 September 2006Total exemption full accounts made up to 28 February 2006 (14 pages)
12 September 2006Total exemption full accounts made up to 28 February 2006 (14 pages)
24 January 2006Registered office changed on 24/01/06 from: 2ND floor, king house 5-11 westbourne grove london W2 4UA (1 page)
24 January 2006Registered office changed on 24/01/06 from: 2ND floor, king house 5-11 westbourne grove london W2 4UA (1 page)
9 January 2006Return made up to 07/12/05; full list of members (3 pages)
9 January 2006Registered office changed on 09/01/06 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
9 January 2006Registered office changed on 09/01/06 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
9 January 2006Return made up to 07/12/05; full list of members (3 pages)
14 June 2005Accounts for a small company made up to 28 February 2005 (7 pages)
14 June 2005Accounts for a small company made up to 28 February 2005 (7 pages)
14 December 2004Return made up to 07/12/04; full list of members (6 pages)
14 December 2004Return made up to 07/12/04; full list of members (6 pages)
4 August 2004Accounts for a small company made up to 28 February 2004 (7 pages)
4 August 2004Accounts for a small company made up to 28 February 2004 (7 pages)
15 December 2003Return made up to 07/12/03; full list of members (6 pages)
15 December 2003Return made up to 07/12/03; full list of members (6 pages)
30 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
30 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
14 January 2003Return made up to 07/12/02; full list of members (6 pages)
14 January 2003Return made up to 07/12/02; full list of members (6 pages)
3 January 2003Secretary's particulars changed (1 page)
3 January 2003Secretary's particulars changed (1 page)
22 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
22 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
19 December 2001Return made up to 07/12/01; full list of members (6 pages)
19 December 2001Return made up to 07/12/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
19 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
8 January 2001Return made up to 07/12/00; full list of members (6 pages)
8 January 2001Return made up to 07/12/00; full list of members (6 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
22 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Secretary resigned (1 page)
27 January 2000Return made up to 07/12/99; full list of members (7 pages)
27 January 2000Return made up to 07/12/99; full list of members (7 pages)
30 April 1999Accounts for a small company made up to 28 February 1999 (7 pages)
30 April 1999Accounts for a small company made up to 28 February 1999 (7 pages)
11 December 1998Return made up to 07/12/98; full list of members (7 pages)
11 December 1998Return made up to 07/12/98; full list of members (7 pages)
10 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
10 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
27 January 1998Return made up to 07/12/97; full list of members (7 pages)
27 January 1998Return made up to 07/12/97; full list of members (7 pages)
3 June 1997Accounts for a small company made up to 28 February 1997 (8 pages)
3 June 1997Accounts for a small company made up to 28 February 1997 (8 pages)
23 January 1997Accounting reference date extended from 31/08/96 to 28/02/97 (1 page)
23 January 1997Accounting reference date extended from 31/08/96 to 28/02/97 (1 page)
15 December 1996Return made up to 07/12/96; full list of members (7 pages)
15 December 1996Return made up to 07/12/96; full list of members (7 pages)
30 November 1995Return made up to 07/12/95; no change of members (4 pages)
30 November 1995Return made up to 07/12/95; no change of members (4 pages)
17 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)
17 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)