Company NameGe Medical Systems Oxford Limited
Company StatusDissolved
Company Number03988039
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date21 September 2023 (7 months ago)
Previous NamesMarkstop Limited and Ge Medical Systems Oxford Magnets Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKatherine Ann Jones
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 21 September 2023)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP
Director NameChristopher Thomas Jackson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2019(19 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 21 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP
Director NameMr David Leonard Rayner
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(3 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPolymer Laboratories Ltd
Essex Road
Church Stretton
Salop
SY6 6AX
Wales
Director NameSimon Charles Gordon Copleston
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(3 weeks, 1 day after company formation)
Appointment Duration4 weeks, 1 day (resigned 28 June 2000)
RoleSolicitor
Correspondence AddressFlat 3
10-11 Courtfield Gardens
London
SW5 0PL
Secretary NameSimon Charles Gordon Copleston
NationalityBritish
StatusResigned
Appointed30 May 2000(3 weeks, 1 day after company formation)
Appointment Duration4 weeks, 1 day (resigned 28 June 2000)
RoleSolicitor
Correspondence AddressFlat 3
10-11 Courtfield Gardens
London
SW5 0PL
Secretary NameMr David Leonard Rayner
NationalityBritish
StatusResigned
Appointed28 June 2000(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPolymer Laboratories Ltd
Essex Road
Church Stretton
Salop
SY6 6AX
Wales
Secretary NameJohn Fallan McMillan Frame
NationalityBritish
StatusResigned
Appointed01 August 2000(2 months, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 15 August 2000)
RoleSecretary
Correspondence AddressClaxton
Wheatsheaf Lane
Newbury
Berkshire
RG14 1HW
Director NameDr Peter John Feenan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(3 months after company formation)
Appointment Duration5 days (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Broadmarsh Lane
Freeland
Witney
Oxfordshire
OX8 8AN
Director NameGilles Boisseau
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed15 August 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 29 November 2001)
RoleGems Global Componets Sourcing
Correspondence Address3 Square De Tocqueville
Le Chesnay
78150
France
Director NameNigel Chadwick Mason
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 29 November 2001)
RoleBusiness Executive
Correspondence AddressWilmington
Manor Road, Hazlemere
High Wycombe
Buckinghamshire
HP15 7QL
Secretary NameStephen Paul Hayward
NationalityBritish
StatusResigned
Appointed15 August 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address6 Selborne Road
New Malden
Surrey
KT3 3AN
Director NameSimon Whitney Fearnhead
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 January 2004)
RoleFinance Manager
Correspondence Address3 Woodhall
Woodhall Lane
Ascot
SL5 9QW
Director NamePierre Laporte
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2001(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 28 November 2005)
RoleVice President & General Couns
Correspondence Address11 Rue Neuve Otre Dame
Versailles
78 000
France
Director NameKevin O'Neill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 2007)
RoleAccountant
Correspondence Address352 Buckingham Avenue
Slough
Berkshire
SL1 4ER
Director NameMark Dennis Woods
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 December 2010)
RoleManaging Director
Correspondence Address21 Blacklands Way
Abingdon Business Park
Abingdon
Oxfordshire
OX14 1DY
Director NameMr Ulrich Guy Marcel Borgne
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2010(10 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Great North Road
Hatfield
Hertfordshire
AL9 5EN
Director NameMiss Catherine Mary Bernadette Hickey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Great North Road
Hatfield
Hertfordshire
AL9 5EN
Secretary NameCatherine Mary Bernadette Hickey
NationalityBritish
StatusResigned
Appointed13 December 2010(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2012)
RoleCompany Director
Correspondence Address71 Great North Road
Hatfield
Hertfordshire
AL9 5EN
Director NameMr Gareth Richard Mullinex
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP
Director NameMr Jan Makela
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address283 Rue De La Miniere
Buc
78533
Director NameMr Howard Wilkinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(12 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 November 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressAmersham Place
Little Chalfont
Buckinghamshire
HP7 9NA
Secretary NameMr Gareth Richard Mullinex
StatusResigned
Appointed19 December 2012(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 June 2016)
RoleCompany Director
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP
Director NameMr Gergely Sved
Date of BirthNovember 1973 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed10 October 2013(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 July 2018)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address283 Rue De La Miniere
78533 Buc
France
Director NameMs Anna Lena Walsh
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2016(16 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmersham Place
Little Chalfont
Buckinghamshire
HP7 9NA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed29 November 2001(1 year, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 July 2011)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitegehealthcare.com

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

102.2m at £0.1Ge Medical Systems LTD
97.63%
Class 2
2.5m at £0.1Ge Medical Systems LTD
2.37%
Class 1

Financials

Year2014
Turnover£216,000
Gross Profit£52,000
Net Worth-£338,000
Cash£157,000
Current Liabilities£191,000

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 September 2023Final Gazette dissolved following liquidation (1 page)
21 June 2023Return of final meeting in a members' voluntary winding up (11 pages)
23 August 2022Liquidators' statement of receipts and payments to 20 June 2022 (9 pages)
5 July 2021Registered 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 (2 pages)
2 July 2021Declaration of solvency (5 pages)
2 July 2021Appointment of a voluntary liquidator (3 pages)
2 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-21
(1 page)
14 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
22 April 2021Statement by Directors (1 page)
22 April 2021Solvency Statement dated 30/03/21 (1 page)
22 April 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 30/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2021Statement of capital on 22 April 2021
  • GBP 0.10
(3 pages)
11 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 11,056,250.1
(3 pages)
10 April 2021Change of share class name or designation (2 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
7 April 2020Full accounts made up to 30 June 2019 (19 pages)
13 February 2020Director's details changed for Katherine Ann Jones on 31 January 2020 (2 pages)
21 January 2020Termination of appointment of Anna Lena Walsh as a director on 18 December 2019 (1 page)
21 January 2020Appointment of Christopher Thomas Jackson as a director on 18 December 2019 (2 pages)
21 May 2019Confirmation statement made on 8 May 2019 with updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (16 pages)
28 March 2019Appointment of Katherine Ann Jones as a director on 6 March 2019 (2 pages)
8 February 2019Termination of appointment of Howard Wilkinson as a director on 14 November 2018 (1 page)
1 October 2018Director's details changed for Mr Howard Wilkinson on 31 July 2018 (2 pages)
20 September 2018Director's details changed for Ms Anna Lena Walsh on 31 July 2018 (2 pages)
10 July 2018Termination of appointment of Gergely Sved as a director on 5 July 2018 (1 page)
19 June 2018Full accounts made up to 30 June 2017 (16 pages)
4 June 2018Director's details changed for Ms Anna Lena Walsh on 1 June 2018 (2 pages)
4 June 2018Director's details changed for Mr Howard Wilkinson on 1 June 2018 (2 pages)
14 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
6 February 2018Notification of One Ge Healthcare Uk as a person with significant control on 8 December 2016 (2 pages)
6 February 2018Withdrawal of a person with significant control statement on 6 February 2018 (2 pages)
1 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
1 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
18 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
15 May 2017Director's details changed for Mr Howard Wilkinson on 13 August 2016 (2 pages)
15 May 2017Director's details changed for Mr Howard Wilkinson on 13 August 2016 (2 pages)
27 April 2017Director's details changed for Ms Anna Lena Walsh on 1 August 2016 (2 pages)
27 April 2017Director's details changed for Ms Anna Lena Walsh on 1 August 2016 (2 pages)
7 September 2016Full accounts made up to 31 December 2015 (17 pages)
7 September 2016Full accounts made up to 31 December 2015 (17 pages)
29 June 2016Appointment of Ms Anna Lena Walsh as a director on 22 June 2016 (2 pages)
29 June 2016Appointment of Ms Anna Lena Walsh as a director on 22 June 2016 (2 pages)
29 June 2016Termination of appointment of Gareth Richard Mullinex as a secretary on 22 June 2016 (1 page)
29 June 2016Termination of appointment of Gareth Richard Mullinex as a director on 22 June 2016 (1 page)
29 June 2016Termination of appointment of Gareth Richard Mullinex as a secretary on 22 June 2016 (1 page)
29 June 2016Termination of appointment of Gareth Richard Mullinex as a director on 22 June 2016 (1 page)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,463,540.1
(8 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,463,540.1
(8 pages)
14 July 2015Full accounts made up to 31 December 2014 (17 pages)
14 July 2015Full accounts made up to 31 December 2014 (17 pages)
18 May 2015Statement of company's objects (2 pages)
18 May 2015Statement of company's objects (2 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,463,540.1
(8 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,463,540.1
(8 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,463,540.1
(8 pages)
24 March 2015Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP United Kingdom to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 March 2015Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 March 2015Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP United Kingdom to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 March 2015Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 September 2014Registered office address changed from 71 Great North Road Hatfield Hertfordshire AL9 5EN to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 71 Great North Road Hatfield Hertfordshire AL9 5EN to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 71 Great North Road Hatfield Hertfordshire AL9 5EN to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP on 8 September 2014 (1 page)
21 July 2014Full accounts made up to 31 December 2013 (16 pages)
21 July 2014Full accounts made up to 31 December 2013 (16 pages)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,463,540.1
(8 pages)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,463,540.1
(8 pages)
27 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,463,540.1
(8 pages)
3 December 2013Section 519 (2 pages)
3 December 2013Section 519 (2 pages)
26 November 2013Section 519 (2 pages)
26 November 2013Section 519 (2 pages)
13 October 2013Appointment of Mr Gergely Sved as a director (2 pages)
13 October 2013Termination of appointment of Jan Makela as a director (1 page)
13 October 2013Appointment of Mr Gergely Sved as a director (2 pages)
13 October 2013Termination of appointment of Jan Makela as a director (1 page)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (8 pages)
28 May 2013Accounts made up to 31 December 2012 (19 pages)
28 May 2013Accounts made up to 31 December 2012 (19 pages)
1 April 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 101,884,497
(3 pages)
1 April 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 101,884,497
(3 pages)
1 April 2013Appointment of Mr Gareth Richard Mullinex as a secretary (2 pages)
1 April 2013Appointment of Mr Gareth Richard Mullinex as a secretary (2 pages)
24 July 2012Appointment of Mr Howard Wilkinson as a director (2 pages)
24 July 2012Appointment of Mr Howard Wilkinson as a director (2 pages)
23 July 2012Termination of appointment of Catherine Hickey as a secretary (1 page)
23 July 2012Termination of appointment of Catherine Hickey as a director (1 page)
23 July 2012Appointment of Mr Jan Makela as a director (2 pages)
23 July 2012Appointment of Mr Jan Makela as a director (2 pages)
23 July 2012Termination of appointment of Catherine Hickey as a secretary (1 page)
23 July 2012Termination of appointment of Catherine Hickey as a director (1 page)
28 June 2012Accounts made up to 31 December 2011 (19 pages)
28 June 2012Accounts made up to 31 December 2011 (19 pages)
30 May 2012Register(s) moved to registered inspection location (1 page)
30 May 2012Register(s) moved to registered inspection location (1 page)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
30 May 2012Register inspection address has been changed (1 page)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
30 May 2012Register inspection address has been changed (1 page)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
15 May 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 6,663,540.1
(3 pages)
15 May 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 6,663,540.1
(3 pages)
15 May 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 6,663,540.1
(3 pages)
13 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 October 2011Appointment of Gareth Richard Mullinex as a director (2 pages)
13 October 2011Appointment of Gareth Richard Mullinex as a director (2 pages)
5 October 2011Accounts made up to 31 December 2010 (22 pages)
5 October 2011Accounts made up to 31 December 2010 (22 pages)
26 September 2011Termination of appointment of Ulrich Borgne as a director (1 page)
26 September 2011Termination of appointment of Ulrich Borgne as a director (1 page)
15 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
15 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
8 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
8 July 2011Secretary's details changed for Reed Smith Corporate Services Limited on 6 July 2011 (2 pages)
8 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
8 July 2011Secretary's details changed for Reed Smith Corporate Services Limited on 6 July 2011 (2 pages)
8 July 2011Secretary's details changed for Reed Smith Corporate Services Limited on 6 July 2011 (2 pages)
6 July 2011Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
6 July 2011Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
16 February 2011Appointment of Catherine Mary Bernadette Hickey as a director (3 pages)
16 February 2011Appointment of Catherine Mary Bernadette Hickey as a director (3 pages)
16 February 2011Appointment of Mr Ulrich Guy Marcel Borgne as a director (3 pages)
16 February 2011Appointment of Mr Ulrich Guy Marcel Borgne as a director (3 pages)
31 January 2011Termination of appointment of Mark Woods as a director (2 pages)
31 January 2011Registered office address changed from Coolidge House 352 Buckingham Avenue Slough Berkshire SL1 4ER on 31 January 2011 (2 pages)
31 January 2011Appointment of Catherine Mary Bernadette Hickey as a secretary (3 pages)
31 January 2011Appointment of Catherine Mary Bernadette Hickey as a secretary (3 pages)
31 January 2011Termination of appointment of Mark Woods as a director (2 pages)
31 January 2011Registered office address changed from Coolidge House 352 Buckingham Avenue Slough Berkshire SL1 4ER on 31 January 2011 (2 pages)
30 September 2010Accounts made up to 31 December 2009 (21 pages)
30 September 2010Accounts made up to 31 December 2009 (21 pages)
8 June 2010Director's details changed for Mark Dennis Woods on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mark Dennis Woods on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mark Dennis Woods on 1 June 2010 (2 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
23 June 2009Accounts made up to 31 December 2008 (21 pages)
23 June 2009Accounts made up to 31 December 2008 (21 pages)
26 May 2009Return made up to 08/05/09; full list of members (3 pages)
26 May 2009Return made up to 08/05/09; full list of members (3 pages)
20 May 2009Director's change of particulars / mark woods / 05/09/2008 (1 page)
20 May 2009Director's change of particulars / mark woods / 05/09/2008 (1 page)
14 May 2009Location of register of members (1 page)
14 May 2009Location of register of members (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
27 December 2008Accounts made up to 31 December 2007 (21 pages)
27 December 2008Accounts made up to 31 December 2007 (21 pages)
29 May 2008Return made up to 08/05/08; full list of members (3 pages)
29 May 2008Return made up to 08/05/08; full list of members (3 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
7 September 2007Return made up to 08/05/07; full list of members (2 pages)
7 September 2007Return made up to 08/05/07; full list of members (2 pages)
3 July 2007Accounts made up to 31 December 2006 (20 pages)
3 July 2007Accounts made up to 31 December 2006 (20 pages)
13 November 2006Accounts made up to 31 December 2005 (17 pages)
13 November 2006Accounts made up to 31 December 2005 (17 pages)
25 October 2006Return made up to 08/05/06; full list of members (6 pages)
25 October 2006Return made up to 08/05/06; full list of members (6 pages)
25 September 2006Memorandum and Articles of Association (25 pages)
25 September 2006Memorandum and Articles of Association (25 pages)
20 September 2006Memorandum and Articles of Association (30 pages)
20 September 2006Memorandum and Articles of Association (30 pages)
18 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 September 2006Ad 23/12/05-23/12/05 £ si [email protected]=6357884 £ ic 305656/6663540 (1 page)
8 September 2006Ad 23/12/05-23/12/05 £ si [email protected]=6357884 £ ic 305656/6663540 (1 page)
8 September 2006£ nc 305656/6663540 23/12/05 (2 pages)
8 September 2006£ nc 305656/6663540 23/12/05 (2 pages)
16 May 2006Registered office changed on 16/05/06 from: minerva house 5 montague close london SE1 9BB (1 page)
16 May 2006Registered office changed on 16/05/06 from: minerva house 5 montague close london SE1 9BB (1 page)
15 May 2006Registered office changed on 15/05/06 from: coolidge house 352 buckingham avenue slough berkshire SL1 4ER (1 page)
15 May 2006Registered office changed on 15/05/06 from: coolidge house 352 buckingham avenue slough berkshire SL1 4ER (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
6 December 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 December 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 November 2005Accounts made up to 31 December 2004 (17 pages)
9 November 2005Accounts made up to 31 December 2004 (17 pages)
3 November 2004Accounts made up to 31 December 2003 (18 pages)
3 November 2004Accounts made up to 31 December 2003 (18 pages)
19 August 2004Return made up to 08/05/04; full list of members (7 pages)
19 August 2004Return made up to 08/05/04; full list of members (7 pages)
17 January 2004New director appointed (1 page)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (1 page)
17 January 2004Director resigned (1 page)
4 November 2003Accounts made up to 31 December 2002 (15 pages)
4 November 2003Accounts made up to 31 December 2002 (15 pages)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 July 2003Return made up to 08/05/03; full list of members (7 pages)
4 July 2003Return made up to 08/05/03; full list of members (7 pages)
6 February 2003Accounts made up to 31 December 2001 (14 pages)
6 February 2003Accounts made up to 31 December 2001 (14 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 August 2002Return made up to 08/05/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(20 pages)
14 August 2002Return made up to 08/05/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(20 pages)
20 June 2002Return made up to 08/05/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Return made up to 08/05/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002Secretary's particulars changed (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (3 pages)
18 February 2002New director appointed (3 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (3 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002New secretary appointed (2 pages)
18 February 2002New director appointed (3 pages)
18 February 2002New secretary appointed (2 pages)
2 November 2001Accounts made up to 31 December 2000 (15 pages)
2 November 2001Accounts made up to 31 December 2000 (15 pages)
13 September 2001Return made up to 08/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
13 September 2001Return made up to 08/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
6 September 2001Ad 14/08/00--------- £ si [email protected]=305655 £ ic 1/305656 (7 pages)
6 September 2001Particulars of contract relating to shares (4 pages)
6 September 2001Ad 14/08/00--------- £ si [email protected]=305655 £ ic 1/305656 (7 pages)
6 September 2001Particulars of contract relating to shares (4 pages)
13 September 2000Company name changed ge medical systems oxford magnet s LIMITED\certificate issued on 13/09/00 (5 pages)
13 September 2000Company name changed ge medical systems oxford magnet s LIMITED\certificate issued on 13/09/00 (5 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
31 August 2000Nc inc already adjusted 14/08/00 (2 pages)
31 August 2000S-div conve 14/08/00 (1 page)
31 August 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(4 pages)
31 August 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(4 pages)
31 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
31 August 2000Nc inc already adjusted 14/08/00 (2 pages)
31 August 2000S-div conve 14/08/00 (1 page)
31 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: 21 blacklands way abingdon oxfordshire OX14 1DY (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: 21 blacklands way abingdon oxfordshire OX14 1DY (1 page)
30 August 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
30 August 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000Company name changed markstop LIMITED\certificate issued on 18/08/00 (5 pages)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Company name changed markstop LIMITED\certificate issued on 18/08/00 (5 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000Secretary resigned;director resigned (1 page)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
7 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
8 May 2000Incorporation (13 pages)
8 May 2000Incorporation (13 pages)