Company NamePCB Medical Int Ltd
DirectorsNachum Yoel Weinberger and Samuel Zalcberg
Company StatusActive
Company Number10315891
CategoryPrivate Limited Company
Incorporation Date8 August 2016(7 years, 8 months ago)
Previous NamesFarla Medical Int Ltd and Oracle Medical Int Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
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 NameMr Nachum Yoel Weinberger
Date of BirthAugust 1989 (Born 34 years ago)
NationalityAustrian
StatusCurrent
Appointed08 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Bridge Lane
London
NW11 0EE
Director NameMr Samuel Zalcberg
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Staples Corner Business Park
1000 North Circular Road
London
NW2 7JP
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Samuel Zalcberg
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed08 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Maurice Aussenberg
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMrs Erika Zalcberg
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustrian
StatusResigned
Appointed08 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Staples Corner Business Park
1000 North Circular Road
London
NW2 7JP

Location

Registered AddressDominion House
665 North Circular Road
London
NW2 7AX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 August 2022 (1 year, 8 months ago)
Next Return Due29 August 2023 (overdue)

Filing History

28 June 2023Company name changed oracle medical int LTD\certificate issued on 28/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-20
(3 pages)
24 April 2023Company name changed farla medical int LTD\certificate issued on 24/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-21
(3 pages)
24 April 2023Registered office address changed from 89 Bridge Lane London NW11 0EE England to Dominion House 665 North Circular Road London NW2 7AX on 24 April 2023 (1 page)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
29 November 2022Previous accounting period extended from 27 February 2022 to 31 March 2022 (1 page)
22 August 2022Confirmation statement made on 15 August 2022 with updates (4 pages)
9 August 2022Registered office address changed from Unit 2 Staples Corner Business Park 1000 North Circular Road London NW2 7JP to 89 Bridge Lane London NW11 0EE on 9 August 2022 (1 page)
8 August 2022Termination of appointment of Erika Zalcberg as a director on 25 July 2022 (1 page)
5 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
5 August 2022Cessation of Erika Zalcberg as a person with significant control on 25 July 2022 (1 page)
5 August 2022Termination of appointment of Samuel Zalcberg as a director on 25 July 2022 (1 page)
5 August 2022Change of details for Mr Nachum Yoel Weinberger as a person with significant control on 25 July 2022 (2 pages)
22 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
29 December 2021Unaudited abridged accounts made up to 27 February 2021 (9 pages)
18 February 2021Current accounting period extended from 27 August 2020 to 27 February 2021 (1 page)
17 February 2021Compulsory strike-off action has been discontinued (1 page)
16 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
16 February 2021Unaudited abridged accounts made up to 27 August 2019 (8 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
28 August 2020Current accounting period shortened from 28 August 2019 to 27 August 2019 (1 page)
4 June 2020Appointment of Mr Samuel Zalcberg as a director on 1 June 2020 (2 pages)
28 April 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 31 August 2018 (3 pages)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
23 August 2019Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page)
28 May 2019Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
27 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
19 November 2018Registered office address changed from 5 North End Road London NW11 7RJ United Kingdom to Unit 2 Staples Corner Business Park 1000 North Circular Road London NW2 7JP on 19 November 2018 (2 pages)
16 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
26 April 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
6 February 2018Cessation of Maurice Aussenberg as a person with significant control on 6 February 2018 (1 page)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
6 February 2018Termination of appointment of Maurice Aussenberg as a director on 6 February 2018 (1 page)
6 February 2018Termination of appointment of Maurice Aussenberg as a director on 6 February 2018 (1 page)
6 February 2018Cessation of Maurice Aussenberg as a person with significant control on 6 February 2018 (1 page)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
12 August 2016Termination of appointment of Michael Duke as a director on 8 August 2016 (1 page)
12 August 2016Termination of appointment of Michael Duke as a director on 8 August 2016 (1 page)
11 August 2016Appointment of Mrs Erika Zalcberg as a director on 8 August 2016 (2 pages)
11 August 2016Termination of appointment of Samuel Zalcberg as a director on 8 August 2016 (1 page)
11 August 2016Appointment of Mrs Erika Zalcberg as a director on 8 August 2016 (2 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (9 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (9 pages)
11 August 2016Termination of appointment of Samuel Zalcberg as a director on 8 August 2016 (1 page)
10 August 2016Appointment of Mr Nachum Yoel Weinberger as a director on 8 August 2016 (2 pages)
10 August 2016Appointment of Mr Maurice Aussenberg as a director on 8 August 2016 (2 pages)
10 August 2016Appointment of Mr Nachum Yoel Weinberger as a director on 8 August 2016 (2 pages)
10 August 2016Appointment of Mr Samuel Zalcberg as a director on 8 August 2016 (2 pages)
10 August 2016Appointment of Mr Samuel Zalcberg as a director on 8 August 2016 (2 pages)
10 August 2016Appointment of Mr Maurice Aussenberg as a director on 8 August 2016 (2 pages)
9 August 2016Termination of appointment of a director (1 page)
9 August 2016Termination of appointment of a director (1 page)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 1
(25 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 1
(25 pages)