Company NameOxford Clinical Communications (International) Limited
Company StatusDissolved
Company Number02657927
CategoryPrivate Limited Company
Incorporation Date28 October 1991(32 years, 6 months ago)
Dissolution Date24 April 2012 (11 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameDavid Joseph Burrow
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1991(same day as company formation)
RolePublisher
Correspondence Address43a Gloucester Square
London
W2 2TQ
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed08 February 1999(7 years, 3 months after company formation)
Appointment Duration13 years, 2 months (closed 24 April 2012)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameDr Graham Anthony Brian Shelton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Northmoor
Witney
Oxfordshire
OX8 1SX
Secretary NameMrs Vicki Joy Newell
NationalityBritish
StatusResigned
Appointed28 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Rutherford Close
Abingdon
Oxfordshire
OX14 2AT
Secretary NameMr Stephen Peter Hayward
NationalityBritish
StatusResigned
Appointed10 November 1994(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow End
Vicarage Lane, Hillesley
Wotton Under Edge
Gloucestershire
GL12 7RA
Wales
Director NameMr Kevin Andrew Hayes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elm Road
Winchester
Hampshire
SO22 5AG
Director NameJohn Everley Michael Kitching
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(6 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Hannington
Tadley
Hampshire
RG26 5TZ
Secretary NameMr Kevin Andrew Hayes
NationalityBritish
StatusResigned
Appointed12 June 1998(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elm Road
Winchester
Hampshire
SO22 5AG
Director NameMr Cormac Patrick Keaney
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed25 October 1999(7 years, 12 months after company formation)
Appointment Duration1 month (resigned 24 November 1999)
RoleEuropean Finance Director
Correspondence Address81 Pasture Road
Wembley
Middlesex
HA0 3JW
Secretary NameMr Cormac Patrick Keaney
NationalityIrish
StatusResigned
Appointed25 October 1999(7 years, 12 months after company formation)
Appointment Duration1 month (resigned 24 November 1999)
RoleEuropean Finance Director
Correspondence Address81 Pasture Road
Wembley
Middlesex
HA0 3JW

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Current Liabilities£1,330,617

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2011Receiver's abstract of receipts and payments to 24 February 2011 (2 pages)
5 April 2011Notice of ceasing to act as receiver or manager (4 pages)
29 October 2010Receiver's abstract of receipts and payments to 14 August 2010 (2 pages)
2 September 2009Receiver's abstract of receipts and payments to 14 August 2009 (2 pages)
7 October 2008Receiver's abstract of receipts and payments to 14 August 2008 (2 pages)
7 November 2007Receiver's abstract of receipts and payments (2 pages)
4 January 2007Receiver's abstract of receipts and payments (2 pages)
23 August 2005Appointment of receiver/manager (1 page)
2 March 2005Director resigned (1 page)
30 December 2004Full accounts made up to 31 December 2002 (12 pages)
8 November 2004Return made up to 28/10/04; full list of members (5 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 September 2004Director's particulars changed (1 page)
10 November 2003Return made up to 28/10/03; full list of members (5 pages)
3 July 2003Full accounts made up to 31 December 2001 (11 pages)
23 December 2002Full accounts made up to 31 December 2000 (10 pages)
6 November 2002Return made up to 28/10/02; full list of members (5 pages)
5 June 2002Auditor's resignation (2 pages)
31 October 2001Return made up to 28/10/01; full list of members (5 pages)
5 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 June 2001Full accounts made up to 31 December 1999 (10 pages)
24 January 2001Secretary's particulars changed (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page)
22 November 2000Return made up to 28/10/00; full list of members (5 pages)
16 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
16 August 2000Director's particulars changed (1 page)
3 March 2000Secretary resigned;director resigned (1 page)
24 December 1999Full accounts made up to 31 December 1998 (11 pages)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999New secretary appointed;new director appointed (2 pages)
17 November 1999Return made up to 28/10/99; full list of members (12 pages)
2 November 1999Full accounts made up to 31 December 1997 (10 pages)
27 October 1999Amending form 288A (2 pages)
13 March 1999Director's particulars changed (1 page)
4 March 1999Return made up to 25/11/98; full list of members (7 pages)
3 March 1999New secretary appointed (2 pages)
21 October 1998Accounting reference date shortened from 31/10/98 to 31/12/97 (1 page)
21 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
17 September 1998Registered office changed on 17/09/98 from: 213 barns road oxford OX4 3UT (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998New secretary appointed (2 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Full accounts made up to 31 October 1997 (10 pages)
26 February 1998Particulars of mortgage/charge (19 pages)
10 February 1998New director appointed (3 pages)
7 November 1997Return made up to 28/10/97; no change of members (4 pages)
8 July 1997Full accounts made up to 31 October 1996 (10 pages)
24 April 1997Director resigned (1 page)
2 March 1997New director appointed (2 pages)
8 January 1997Declaration of assistance for shares acquisition (5 pages)
7 January 1997Particulars of mortgage/charge (6 pages)
27 December 1996Secretary's particulars changed (1 page)
11 November 1996Return made up to 28/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 August 1996Full accounts made up to 31 October 1995 (10 pages)
21 November 1995Return made up to 28/10/95; full list of members (6 pages)