Company NameOxford Radiosurgery Centre Limited
Company StatusDissolved
Company Number08474518
CategoryPrivate Limited Company
Incorporation Date5 April 2013(10 years, 12 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Secretary NameMr Simon James Knevett Barratt
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Cloisters Business Centre
Battersea Park Road
London
SW8 4BG
Director NameMr Simon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2020(6 years, 11 months after company formation)
Appointment Duration7 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
KT16 8LA
Director NameMrs Lynne Lorraine Brooks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET

Contact

Websitewww.m-e-s.co.uk

Location

Registered AddressMelita House
124 Bridge Road
Chertsey
KT16 8LA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2020Voluntary strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
23 March 2020Application to strike the company off the register (3 pages)
10 March 2020Notification of Summit Asset Management Limited as a person with significant control on 10 March 2020 (2 pages)
10 March 2020Termination of appointment of Lynne Lorraine Brooks as a director on 10 March 2020 (1 page)
10 March 2020Appointment of Mr Simon James Knevett Barratt as a director on 10 March 2020 (2 pages)
10 March 2020Cessation of Lynne Lorraine Brooks as a person with significant control on 10 March 2020 (1 page)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 December 2018Cessation of Christopher Neil Hunter Gordon as a person with significant control on 1 October 2018 (1 page)
6 December 2018Notification of Lynne Lorraine Brooks as a person with significant control on 1 October 2018 (2 pages)
9 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
8 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
2 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1
(4 pages)
5 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1
(4 pages)
5 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1
(4 pages)
9 December 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
9 December 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
9 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(4 pages)
5 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(4 pages)
5 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(4 pages)
5 April 2013Appointment of Mr Simon James Knevett Barratt as a secretary (2 pages)
5 April 2013Appointment of Mr Simon James Knevett Barratt as a secretary (2 pages)
5 April 2013Incorporation (36 pages)
5 April 2013Incorporation (36 pages)