Company NameOxford Media & Medicine Limited
Company StatusActive
Company Number07563756
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)
Previous NameOxford Medicine & Media Consultancy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Esther Mary Oxford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address12 Mount Lodge
53a Shephard's Hill
London
N6 3RQ
Director NameMr Gerard John Oxford
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleTree Specialist
Country of ResidenceUnited Kingdom
Correspondence Address70 Holden Raod
Woodside Park
London
N12 7DY
Director NameMr John Sidney Oxford
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(4 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
Herts
EN4 9EE
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr John Sidney Oxford
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleProfessor Of Virology
Country of ResidenceEngland
Correspondence Address70 Holden Road
Woodside Park
London
N12 7DY

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Herts
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£678
Cash£1,873
Current Liabilities£2,551

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

11 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 May 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
4 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
4 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Appointment of Professor John Sidney Oxford as a director on 27 April 2015 (2 pages)
3 August 2015Appointment of Professor John Sidney Oxford as a director on 27 April 2015 (2 pages)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
11 May 2012Statement of capital following an allotment of shares on 15 March 2011
  • GBP 100
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 15 March 2011
  • GBP 100
(3 pages)
11 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
7 November 2011Company name changed oxford medicine & media consultancy LTD\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2011Company name changed oxford medicine & media consultancy LTD\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2011Termination of appointment of John Oxford as a director (2 pages)
9 May 2011Termination of appointment of John Oxford as a director (2 pages)
13 April 2011Appointment of Mr Gerard John Oxford as a director (2 pages)
13 April 2011Appointment of Ms Esther Mary Oxford as a director (2 pages)
13 April 2011Termination of appointment of Andrew Davis as a director (1 page)
13 April 2011Appointment of Ms Esther Mary Oxford as a director (2 pages)
13 April 2011Termination of appointment of Andrew Davis as a director (1 page)
13 April 2011Appointment of Professor John Sidney Oxford as a director (2 pages)
13 April 2011Appointment of Professor John Sidney Oxford as a director (2 pages)
13 April 2011Appointment of Mr Gerard John Oxford as a director (2 pages)
15 March 2011Incorporation (43 pages)
15 March 2011Incorporation (43 pages)