Oxford
Oxfordshire
OX2 7DR
Secretary Name | Dr David Francis Sarphie |
---|---|
Status | Current |
Appointed | 24 October 2014(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 34 Lark Hill Oxford OX2 7DR |
Director Name | Ms Xiaomeng Li |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 02 June 2017(12 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Clinical Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 69 Onslow Road Richmond Surrey TW10 6QA |
Director Name | Mr Cao Yifei |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 23 May 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9400 Garsington Road Oxford Business Park Oxford Oxfordshire OX4 2HN |
Director Name | Mr Yifei Cao |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 23 May 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 9400 Garsington Road Oxford Business Park Oxford Oxfordshire OX4 2HN |
Director Name | Prof David MacDonald |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Biologist |
Country of Residence | United Kingdom |
Correspondence Address | Bankfield Lodge Stand Lake Oxfordshire OX29 7QB |
Director Name | Dr Rubina Mian |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Highfield Lane Quinton Birmingham B32 1QT |
Secretary Name | Dr Rubina Mian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9400 Garsington Road Oxford Business Park Oxford Oxfordshire OX4 2HN |
Director Name | Dr David Francis Sarphie |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2005(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Lark Hill Oxford Oxfordshire OX2 7DR |
Director Name | Dr Jeremy Nigel Burgess Walker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 71 Perry Street Wendover Aylesbury Buckinghamshire HP22 6DJ |
Secretary Name | Dr Jeremy Nigel Burgess Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 71 Perry Street Wendover Aylesbury Buckinghamshire HP22 6DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | oxford-medistress.com |
---|---|
Telephone | 0845 0559475 |
Telephone region | Unknown |
Registered Address | Flat 1, 69 Onslow Road Richmond Surrey TW10 6QA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,149 |
Gross Profit | -£5,142 |
Net Worth | -£29,187 |
Cash | £4,092 |
Current Liabilities | £45,939 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
6 October 2020 | Registered 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 2020 | Director's details changed for Mr Cao Yifei on 14 July 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
31 March 2020 | Statement of capital following an allotment of shares on 28 May 2019
|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
11 June 2019 | Register 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 2019 | Appointment of Mr Cao Yifei as a director on 23 May 2019 (2 pages) |
16 April 2019 | Statement of capital following an allotment of shares on 21 March 2019
|
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
27 April 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
1 August 2017 | Second filing for the appointment of Xiaomeng Li as a director (6 pages) |
1 August 2017 | Second filing for the appointment of Xiaomeng Li as a director (6 pages) |
15 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
13 June 2017 | Appointment of Ms Xiaomeng Li as a director on 2 June 2017
|
13 June 2017 | Appointment of Ms Xiaomeng Li as a director on 2 June 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
9 June 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
8 August 2016 | Second filing of the annual return made up to 2 June 2014 (22 pages) |
8 August 2016 | Second filing of the annual return made up to 2 June 2014 (22 pages) |
29 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
22 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (21 pages) |
22 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2015 (21 pages) |
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Register inspection address has been changed to 34 Lark Hill Oxford OX2 7DR (1 page) |
29 June 2015 | Register inspection address has been changed to 34 Lark Hill Oxford OX2 7DR (1 page) |
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
7 November 2014 | Termination of appointment of Rubina Mian as a secretary on 24 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Rubina Mian as a secretary on 24 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Rubina Mian as a director on 24 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Rubina Mian as a director on 24 October 2014 (1 page) |
7 November 2014 | Appointment of Dr David Francis Sarphie as a secretary on 24 October 2014 (2 pages) |
7 November 2014 | Appointment of Dr David Francis Sarphie as a secretary on 24 October 2014 (2 pages) |
20 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
5 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Director's details changed for Dr Rubina Mian on 31 May 2013 (2 pages) |
5 July 2013 | Secretary's details changed for Dr Rubina Mian on 31 May 2013 (1 page) |
5 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Secretary's details changed for Dr Rubina Mian on 31 May 2013 (1 page) |
5 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Director's details changed for Dr Rubina Mian on 31 May 2013 (2 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
9 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Statement of capital following an allotment of shares on 26 October 2010
|
3 May 2011 | Statement of capital following an allotment of shares on 26 October 2010
|
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
16 July 2010 | Director's details changed for David Francis Sarphie on 2 June 2010 (2 pages) |
16 July 2010 | Director's details changed for David Francis Sarphie on 2 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for David Francis Sarphie on 2 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Appointment of Dr Rubina Mian as a director (2 pages) |
6 May 2010 | Appointment of Dr Rubina Mian as a director (2 pages) |
5 May 2010 | Termination of appointment of Jeremy Walker as a secretary (1 page) |
5 May 2010 | Termination of appointment of Jeremy Walker as a secretary (1 page) |
5 May 2010 | Termination of appointment of Jeremy Walker as a director (1 page) |
5 May 2010 | Termination of appointment of Jeremy Walker as a director (1 page) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
17 February 2009 | Appointment terminated director rubina mian (1 page) |
17 February 2009 | Director and secretary appointed dr jeremy nigel burgess walker (2 pages) |
17 February 2009 | Appointment terminated director rubina mian (1 page) |
17 February 2009 | Director and secretary appointed dr jeremy nigel burgess walker (2 pages) |
1 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
30 June 2008 | Director and secretary's change of particulars / rubina mian / 15/05/2008 (1 page) |
30 June 2008 | Director and secretary's change of particulars / rubina mian / 15/05/2008 (1 page) |
23 April 2008 | Director appointed david francis sarphie (2 pages) |
23 April 2008 | Director appointed david francis sarphie logged form (2 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
23 April 2008 | Director appointed david francis sarphie logged form (2 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
23 April 2008 | Director appointed david francis sarphie (2 pages) |
6 November 2007 | Return made up to 02/06/07; full list of members (6 pages) |
6 November 2007 | Ad 10/04/07--------- £ si [email protected]=14 £ ic 129/143 (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Particulars of contract relating to shares (4 pages) |
6 November 2007 | Ad 10/04/07--------- £ si [email protected]=14 £ ic 129/143 (2 pages) |
6 November 2007 | Particulars of contract relating to shares (4 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Return made up to 02/06/07; full list of members (6 pages) |
7 September 2007 | Director resigned (2 pages) |
7 September 2007 | Director resigned (2 pages) |
11 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
11 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
12 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
27 April 2006 | Ad 18/04/06--------- £ si [email protected]=29 £ ic 100/129 (2 pages) |
27 April 2006 | Ad 18/04/06--------- £ si [email protected]=29 £ ic 100/129 (2 pages) |
29 March 2006 | Memorandum and Articles of Association (33 pages) |
29 March 2006 | Memorandum and Articles of Association (33 pages) |
17 March 2006 | Company name changed oxford medi stress LIMITED\certificate issued on 17/03/06 (3 pages) |
17 March 2006 | Company name changed oxford medi stress LIMITED\certificate issued on 17/03/06 (3 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: bankfield lodge, standlake witney oxon OX29 7QB (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: bankfield lodge, standlake, witney, oxon, OX29 7QB (1 page) |
9 January 2006 | S-div 12/12/05 (1 page) |
9 January 2006 | S-div 12/12/05 (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New secretary appointed;new director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New secretary appointed;new director appointed (2 pages) |
28 June 2005 | Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
2 June 2005 | Incorporation (16 pages) |
2 June 2005 | Incorporation (16 pages) |