Advanced company searchLink opens in new window

GE MEDICAL SYSTEMS OXFORD LIMITED

Company number 03988039

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
23 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 20 June 2022
05 Jul 2021 AD01 Registered office address changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 5 July 2021
02 Jul 2021 600 Appointment of a voluntary liquidator
02 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-21
02 Jul 2021 LIQ01 Declaration of solvency
14 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
22 Apr 2021 SH20 Statement by Directors
22 Apr 2021 SH19 Statement of capital on 22 April 2021
  • GBP 0.10
22 Apr 2021 CAP-SS Solvency Statement dated 30/03/21
22 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 30/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
11 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 11,056,250.1
10 Apr 2021 SH08 Change of share class name or designation
12 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
07 Apr 2020 AA Full accounts made up to 30 June 2019
13 Feb 2020 CH01 Director's details changed for Katherine Ann Jones on 31 January 2020
21 Jan 2020 AP01 Appointment of Christopher Thomas Jackson as a director on 18 December 2019
21 Jan 2020 TM01 Termination of appointment of Anna Lena Walsh as a director on 18 December 2019
21 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
03 Apr 2019 AA Full accounts made up to 30 June 2018
28 Mar 2019 AP01 Appointment of Katherine Ann Jones as a director on 6 March 2019
08 Feb 2019 TM01 Termination of appointment of Howard Wilkinson as a director on 14 November 2018
01 Oct 2018 CH01 Director's details changed for Mr Howard Wilkinson on 31 July 2018