RPS OCCUPATIONAL HEALTH LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

01/05/251 May 2025 Full accounts made up to 2024-09-29

View Document

02/01/252 January 2025 Registered office address changed from 20 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2025-01-02

View Document

30/10/2430 October 2024 Termination of appointment of Christopher Green as a director on 2024-10-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-10-01

View Document

29/11/2329 November 2023 Appointment of Mr Christopher Green as a director on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Preston Hopson Iii as a secretary on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of William Brownlie as a director on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Andrew James Gillespie as a director on 2023-11-29

View Document

29/11/2329 November 2023 Appointment of Mr Andrew James Murdoch as a secretary on 2023-11-29

View Document

29/11/2329 November 2023 Appointment of Mr Richard Alan Lemmon as a director on 2023-11-29

View Document

30/10/2330 October 2023 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Satisfaction of charge 4 in full

View Document

16/03/2316 March 2023 Appointment of Mr Andrew James Gillespie as a director on 2023-02-28

View Document

15/03/2315 March 2023 Appointment of Mr William Brownlie as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Karen Lorraine Atterbury as a secretary on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Judith Cottrell as a director on 2023-02-28

View Document

14/03/2314 March 2023 Appointment of Mr Preston Hopson Iii as a secretary on 2023-02-28

View Document

11/05/2211 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a secretary on 2022-05-09

View Document

09/02/229 February 2022 Termination of appointment of David Joseph Gormley as a secretary on 2022-02-04

View Document

02/07/212 July 2021 Full accounts made up to 2020-12-31

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MS JUDITH COTTRELL

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARY YOUNG

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR ROBERT OWEN

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR JUDITH COTTRELL

View Document

13/12/1813 December 2018 SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROWE

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR WILLIAM PAUL AITKEN

View Document

20/04/1820 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR HOYLE

View Document

16/10/1716 October 2017 COMPANY NAME CHANGED RPS HEALTH IN BUSINESS LIMITED CERTIFICATE ISSUED ON 16/10/17

View Document

16/10/1716 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HEARNE

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2017

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RPS CONSULTING SERVICES LIMITED

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MS JUDITH COTTRELL

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR TREVOR MATTHEW HOYLE

View Document

07/09/157 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/133 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 20 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SH UNITED KINGDOM

View Document

28/08/1228 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

12/06/1212 June 2012 AUDITOR'S RESIGNATION

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 85 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY UNITED KINGDOM

View Document

01/09/111 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 AUDITOR'S RESIGNATION

View Document

25/07/1125 July 2011 RESIGNATION OF AUDITORS SECTION 519.

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/08/1027 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/04/1014 April 2010 AUDITOR'S RESIGNATION

View Document

30/03/1030 March 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR ALAN STEPHEN HEARNE

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GIDLOW

View Document

30/03/1030 March 2010 SECRETARY APPOINTED MR NICHOLAS ROWE

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN HEARNE / 15/03/2010

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR GARY RICHARD YOUNG

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM INNOSPEC MANUFACTURING PARK OIL SITES ROAD ELLESMERE PORT CH65 4EY

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN STEVENSON

View Document

29/03/1029 March 2010 AUDITOR'S RESIGNATION

View Document

23/03/1023 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1023 March 2010 AUDITOR'S RESIGNATION

View Document

23/03/1023 March 2010 COMPANY NAME CHANGED HEALTH IN BUSINESS LIMITED CERTIFICATE ISSUED ON 23/03/10

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY CLODAGH PETERS

View Document

12/02/1012 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CLODAGH O'DONOGHUE / 03/03/2009

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WHITEOAK / 19/01/2009

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY KAREN WHITEOAK

View Document

27/08/0827 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 253 PENSBY ROAD HESWALL WIRRAL MERSEYSIDE L61 5UA

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

26/03/0826 March 2008 SECRETARY APPOINTED MS CLODAGH MAIRE O'DONOGHUE

View Document

21/11/0721 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

14/03/0614 March 2006 £ IC 15000/10000 24/02/06 £ SR 5000@1=5000

View Document

02/03/062 March 2006 RE-PURCHASE AGREEMENT 24/02/06

View Document

22/09/0522 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

16/10/0116 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company