Company NameOxford Medistress Ltd
Company StatusActive
Company Number05470178
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Previous NameOxford Medi Stress Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr David Francis Sarphie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed06 September 2007(2 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Lark Hill
Oxford
Oxfordshire
OX2 7DR
Secretary NameDr David Francis Sarphie
StatusCurrent
Appointed24 October 2014(9 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address34 Lark Hill
Oxford
OX2 7DR
Director NameMs Xiaomeng Li
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityChinese
StatusCurrent
Appointed02 June 2017(12 years after company formation)
Appointment Duration6 years, 11 months
RoleClinical Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 69 Onslow Road
Richmond
Surrey
TW10 6QA
Director NameMr Cao Yifei
Date of BirthMay 1992 (Born 32 years ago)
NationalityChinese
StatusCurrent
Appointed23 May 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address9400 Garsington Road
Oxford Business Park
Oxford
Oxfordshire
OX4 2HN
Director NameMr Yifei Cao
Date of BirthMay 1992 (Born 32 years ago)
NationalityChinese
StatusCurrent
Appointed23 May 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address9400 Garsington Road
Oxford Business Park
Oxford
Oxfordshire
OX4 2HN
Director NameProf David MacDonald
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleBiologist
Country of ResidenceUnited Kingdom
Correspondence AddressBankfield Lodge
Stand Lake
Oxfordshire
OX29 7QB
Director NameDr Rubina Mian
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Highfield Lane
Quinton
Birmingham
B32 1QT
Secretary NameDr Rubina Mian
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9400 Garsington Road
Oxford Business Park
Oxford
Oxfordshire
OX4 2HN
Director NameDr David Francis Sarphie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2005(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Lark Hill
Oxford
Oxfordshire
OX2 7DR
Director NameDr Jeremy Nigel Burgess Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 2010)
RoleCEO
Country of ResidenceEngland
Correspondence Address71 Perry Street
Wendover
Aylesbury
Buckinghamshire
HP22 6DJ
Secretary NameDr Jeremy Nigel Burgess Walker
NationalityBritish
StatusResigned
Appointed09 February 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 2010)
RoleCEO
Country of ResidenceEngland
Correspondence Address71 Perry Street
Wendover
Aylesbury
Buckinghamshire
HP22 6DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteoxford-medistress.com
Telephone0845 0559475
Telephone regionUnknown

Location

Registered AddressFlat 1, 69 Onslow Road
Richmond
Surrey
TW10 6QA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,149
Gross Profit-£5,142
Net Worth-£29,187
Cash£4,092
Current Liabilities£45,939

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

6 October 2020Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford Oxfordshire OX4 2HN to Flat 1, 69 Onslow Road Richmond Surrey TW10 6QA on 6 October 2020 (1 page)
15 July 2020Director's details changed for Mr Cao Yifei on 14 July 2020 (2 pages)
15 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
31 March 2020Statement of capital following an allotment of shares on 28 May 2019
  • GBP 220.86
(3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
12 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
11 June 2019Register inspection address has been changed from 34 Lark Hill Oxford OX2 7DR England to 69 Onslow Road Richmond Surrey TW10 6QA (1 page)
6 June 2019Appointment of Mr Cao Yifei as a director on 23 May 2019 (2 pages)
16 April 2019Statement of capital following an allotment of shares on 21 March 2019
  • GBP 208.91
(3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
27 April 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 199.74
(3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
1 August 2017Second filing for the appointment of Xiaomeng Li as a director (6 pages)
1 August 2017Second filing for the appointment of Xiaomeng Li as a director (6 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
13 June 2017Appointment of Ms Xiaomeng Li as a director on 2 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 01/08/2017.
(3 pages)
13 June 2017Appointment of Ms Xiaomeng Li as a director on 2 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 01/08/2017.
(3 pages)
13 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 192.58
(3 pages)
13 June 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 192.58
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 183.41
(4 pages)
9 June 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 183.41
(4 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
8 August 2016Second filing of the annual return made up to 2 June 2014 (22 pages)
8 August 2016Second filing of the annual return made up to 2 June 2014 (22 pages)
29 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 178.03
(5 pages)
29 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 178.03
(5 pages)
22 June 2016Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (21 pages)
22 June 2016Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (21 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 178.03
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2016
(6 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 178.03
(5 pages)
29 June 2015Register inspection address has been changed to 34 Lark Hill Oxford OX2 7DR (1 page)
29 June 2015Register inspection address has been changed to 34 Lark Hill Oxford OX2 7DR (1 page)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 178.03
(5 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 178.03
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2016
(6 pages)
27 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
7 November 2014Termination of appointment of Rubina Mian as a secretary on 24 October 2014 (1 page)
7 November 2014Termination of appointment of Rubina Mian as a secretary on 24 October 2014 (1 page)
7 November 2014Termination of appointment of Rubina Mian as a director on 24 October 2014 (1 page)
7 November 2014Termination of appointment of Rubina Mian as a director on 24 October 2014 (1 page)
7 November 2014Appointment of Dr David Francis Sarphie as a secretary on 24 October 2014 (2 pages)
7 November 2014Appointment of Dr David Francis Sarphie as a secretary on 24 October 2014 (2 pages)
20 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 178.03
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2016
(6 pages)
20 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 178.03
(5 pages)
20 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 178.03
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2016
(6 pages)
20 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 178.03
(5 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
5 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 July 2013Director's details changed for Dr Rubina Mian on 31 May 2013 (2 pages)
5 July 2013Secretary's details changed for Dr Rubina Mian on 31 May 2013 (1 page)
5 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 July 2013Secretary's details changed for Dr Rubina Mian on 31 May 2013 (1 page)
5 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 July 2013Director's details changed for Dr Rubina Mian on 31 May 2013 (2 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
9 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
3 May 2011Statement of capital following an allotment of shares on 26 October 2010
  • GBP 178.03
(4 pages)
3 May 2011Statement of capital following an allotment of shares on 26 October 2010
  • GBP 178.03
(4 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
16 July 2010Director's details changed for David Francis Sarphie on 2 June 2010 (2 pages)
16 July 2010Director's details changed for David Francis Sarphie on 2 June 2010 (2 pages)
16 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for David Francis Sarphie on 2 June 2010 (2 pages)
16 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
16 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
6 May 2010Appointment of Dr Rubina Mian as a director (2 pages)
6 May 2010Appointment of Dr Rubina Mian as a director (2 pages)
5 May 2010Termination of appointment of Jeremy Walker as a secretary (1 page)
5 May 2010Termination of appointment of Jeremy Walker as a secretary (1 page)
5 May 2010Termination of appointment of Jeremy Walker as a director (1 page)
5 May 2010Termination of appointment of Jeremy Walker as a director (1 page)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
30 June 2009Return made up to 02/06/09; full list of members (5 pages)
30 June 2009Return made up to 02/06/09; full list of members (5 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
17 February 2009Appointment terminated director rubina mian (1 page)
17 February 2009Director and secretary appointed dr jeremy nigel burgess walker (2 pages)
17 February 2009Appointment terminated director rubina mian (1 page)
17 February 2009Director and secretary appointed dr jeremy nigel burgess walker (2 pages)
1 July 2008Return made up to 02/06/08; full list of members (4 pages)
1 July 2008Return made up to 02/06/08; full list of members (4 pages)
30 June 2008Director and secretary's change of particulars / rubina mian / 15/05/2008 (1 page)
30 June 2008Director and secretary's change of particulars / rubina mian / 15/05/2008 (1 page)
23 April 2008Director appointed david francis sarphie (2 pages)
23 April 2008Director appointed david francis sarphie logged form (2 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
23 April 2008Director appointed david francis sarphie logged form (2 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
23 April 2008Director appointed david francis sarphie (2 pages)
6 November 2007Return made up to 02/06/07; full list of members (6 pages)
6 November 2007Ad 10/04/07--------- £ si [email protected]=14 £ ic 129/143 (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Particulars of contract relating to shares (4 pages)
6 November 2007Ad 10/04/07--------- £ si [email protected]=14 £ ic 129/143 (2 pages)
6 November 2007Particulars of contract relating to shares (4 pages)
6 November 2007Director resigned (1 page)
6 November 2007Return made up to 02/06/07; full list of members (6 pages)
7 September 2007Director resigned (2 pages)
7 September 2007Director resigned (2 pages)
11 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
11 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
12 July 2006Return made up to 02/06/06; full list of members (7 pages)
12 July 2006Return made up to 02/06/06; full list of members (7 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 April 2006Ad 18/04/06--------- £ si [email protected]=29 £ ic 100/129 (2 pages)
27 April 2006Ad 18/04/06--------- £ si [email protected]=29 £ ic 100/129 (2 pages)
29 March 2006Memorandum and Articles of Association (33 pages)
29 March 2006Memorandum and Articles of Association (33 pages)
17 March 2006Company name changed oxford medi stress LIMITED\certificate issued on 17/03/06 (3 pages)
17 March 2006Company name changed oxford medi stress LIMITED\certificate issued on 17/03/06 (3 pages)
13 January 2006Registered office changed on 13/01/06 from: bankfield lodge, standlake witney oxon OX29 7QB (1 page)
13 January 2006Registered office changed on 13/01/06 from: bankfield lodge, standlake, witney, oxon, OX29 7QB (1 page)
9 January 2006S-div 12/12/05 (1 page)
9 January 2006S-div 12/12/05 (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed;new director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New secretary appointed;new director appointed (2 pages)
28 June 2005Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
2 June 2005Incorporation (16 pages)
2 June 2005Incorporation (16 pages)