THE OXFORD FOUNDATION FOR ETHICS AND COMMUNICATION IN HEALTH CARE PRACTICE

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

14/06/2314 June 2023 Application to strike the company off the register

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

15/05/1515 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 14/12/14 NO MEMBER LIST

View Document

19/08/1419 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 14/12/13 NO MEMBER LIST

View Document

10/06/1310 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD JARMAN

View Document

16/01/1316 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/01/1316 January 2013 03/01/2013

View Document

14/12/1214 December 2012 14/12/12 NO MEMBER LIST

View Document

17/08/1217 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLYN ROBERTS

View Document

19/12/1119 December 2011 14/12/11 NO MEMBER LIST

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY DAVIS

View Document

19/08/1119 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANUS LOUW

View Document

21/12/1021 December 2010 14/12/10 NO MEMBER LIST

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MRS SALLY JANINE DAVIS

View Document

12/12/1012 December 2010 DIRECTOR APPOINTED MR RICHARD PAUL JARMAN

View Document

12/12/1012 December 2010 DIRECTOR APPOINTED MS MAURA BUCHANAN

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR GLYNDWR PRITCHARD

View Document

25/10/1025 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/1025 October 2010 SECRETARY APPOINTED MR GLYNDWR PRITCHARD

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 44 CHARLBURY ROAD OXFORD OX2 6UX UNITED KINGDOM

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY GERARD SIMMONDS

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES FOSTER

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARKUS

View Document

10/05/1010 May 2010 AUDITOR'S RESIGNATION

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM PERRY / 31/12/2009

View Document

31/12/0931 December 2009 14/12/09 NO MEMBER LIST

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LADY CAROLYN MARY ROBERTS / 30/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARKUS / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW FOSTER / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHANUS JACOBUS LOUW / 31/12/2009

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/09 FROM: GISTERED OFFICE CHANGED ON 09/09/2009 FROM 51 HENLEY AVENUE OXFORD OXFORDSHIRE OX4 4DJ

View Document

18/02/0918 February 2009 SECRETARY RESIGNED JOHN GOULD

View Document

18/02/0918 February 2009 SECRETARY APPOINTED GERRARD VAUGHAN CHARLES SIMMONDS

View Document

16/12/0816 December 2008 ANNUAL RETURN MADE UP TO 14/12/08

View Document

16/10/0816 October 2008 DIRECTOR RESIGNED CLAIRE FOSTER

View Document

16/10/0816 October 2008 DIRECTOR'S PARTICULARS CAROLYN ROBERTS

View Document

16/10/0816 October 2008 DIRECTOR RESIGNED ANGELA COULTER

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED CHARLES ANDREW FOSTER

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED DR STEPHANUS JACOBUS LOUW

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED ANNIE YOUNG

View Document

03/03/083 March 2008 DIRECTOR RESIGNED MARY JUDGE

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 ANNUAL RETURN MADE UP TO 14/12/07

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 ANNUAL RETURN MADE UP TO 14/12/06;DIRECTOR RESIGNED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 ANNUAL RETURN MADE UP TO 14/12/05

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 ANNUAL RETURN MADE UP TO 14/12/04;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 ANNUAL RETURN MADE UP TO 14/12/03

View Document

07/07/037 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 ANNUAL RETURN MADE UP TO 14/12/02

View Document

06/12/026 December 2002 AUDITOR'S RESIGNATION

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 ANNUAL RETURN MADE UP TO 14/12/01;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 3 WORCESTER STREET OXFORD OXFORDSHIRE OX1 2PZ

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 ANNUAL RETURN MADE UP TO 14/12/00

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/01/005 January 2000 ANNUAL RETURN MADE UP TO 14/12/99

View Document

14/12/9814 December 1998 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