OXFORD PRESCRIPTION SERVICE LIMITED(THE) - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: Second Floor, 315 Regents Park Road London N3 1DP. Old address: 8 Durweston Street London W1H 1EW. Change date: 2024-02-13. 2024-02-13 View Report
Confirmation statement. Statement with no updates. 2023-12-20 View Report
Accounts. Accounts type total exemption full. 2023-08-17 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Accounts. Accounts type total exemption full. 2022-05-31 View Report
Officers. Officer name: Melinda Tabor. Change date: 2020-11-19. 2022-02-08 View Report
Confirmation statement. Statement with updates. 2021-12-23 View Report
Capital. Capital allotment shares. 2021-12-07 View Report
Officers. Officer name: Mr Andrew Salmon. Appointment date: 2021-11-25. 2021-12-07 View Report
Officers. Termination date: 2020-05-05. Officer name: Myrtle Hilda Salmon. 2021-10-18 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Confirmation statement. Statement with updates. 2020-12-23 View Report
Accounts. Accounts type total exemption full. 2020-11-16 View Report
Confirmation statement. Statement with updates. 2019-12-17 View Report
Accounts. Accounts type total exemption full. 2019-06-06 View Report
Confirmation statement. Statement with no updates. 2019-01-31 View Report
Accounts. Accounts type total exemption full. 2018-05-17 View Report
Confirmation statement. Statement with no updates. 2017-12-18 View Report
Accounts. Accounts type total exemption full. 2017-06-15 View Report
Confirmation statement. Statement with updates. 2016-12-23 View Report
Accounts. Accounts type total exemption small. 2016-06-13 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report
Accounts. Accounts type total exemption small. 2015-07-22 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Accounts. Accounts type total exemption small. 2014-06-02 View Report
Annual return. With made up date full list shareholders. 2014-01-07 View Report
Mortgage. Charge number: 1. 2013-10-22 View Report
Mortgage. Charge number: 3. 2013-10-22 View Report
Mortgage. Charge number: 2. 2013-10-22 View Report
Accounts. Accounts type total exemption small. 2013-08-13 View Report
Officers. Officer name: Donald Salmon. 2013-08-06 View Report
Annual return. With made up date full list shareholders. 2012-12-17 View Report
Accounts. Accounts type total exemption small. 2012-08-14 View Report
Officers. Officer name: Joan Holland. 2012-06-19 View Report
Annual return. With made up date full list shareholders. 2011-12-21 View Report
Officers. Officer name: Joan Betty Amelia Holland. Change date: 2011-09-01. 2011-12-21 View Report
Officers. Change date: 2011-09-01. Officer name: Myrtle Hilda Salmon. 2011-12-21 View Report
Officers. Officer name: Donald Frank Stanley Salmon. Change date: 2011-09-01. 2011-12-21 View Report
Accounts. Accounts type total exemption full. 2011-11-21 View Report
Officers. Officer name: Melinda Tabor. 2011-11-10 View Report
Officers. Officer name: Walter Holland. 2011-11-10 View Report
Address. Change date: 2011-10-05. Old address: 2Nd Floor, York House 23 Kingsway London WC2B 6UJ. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2010-12-14 View Report
Accounts. Accounts type small. 2010-05-18 View Report
Address. Old address: 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA. Change date: 2010-03-05. 2010-03-05 View Report
Annual return. With made up date full list shareholders. 2009-12-11 View Report
Accounts. Accounts type total exemption small. 2009-05-18 View Report
Annual return. Legacy. 2008-12-17 View Report
Accounts. Accounts type total exemption small. 2008-07-03 View Report
Annual return. Legacy. 2008-01-02 View Report