Background WavePink WaveYellow Wave

OXFORD MEDICAL HEALTHCARE LIMITED (05859837)

OXFORD MEDICAL HEALTHCARE LIMITED (05859837) is an active UK company. incorporated on 27 June 2006. with registered office in Wakefield. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. OXFORD MEDICAL HEALTHCARE LIMITED has been registered for 19 years. Current directors include LEEK, Jason Charles, MORGAN, Christopher Karl, NEALE, Robert James.

Company Number
05859837
Status
active
Type
ltd
Incorporated
27 June 2006
Age
19 years
Address
Unit 4 Jubilee Business Park Jubilee Way, Wakefield, WF4 4TD
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
LEEK, Jason Charles, MORGAN, Christopher Karl, NEALE, Robert James
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD MEDICAL HEALTHCARE LIMITED

OXFORD MEDICAL HEALTHCARE LIMITED is an active company incorporated on 27 June 2006 with the registered office located in Wakefield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. OXFORD MEDICAL HEALTHCARE LIMITED was registered 19 years ago.(SIC: 46900)

Status

active

Active since 19 years ago

Company No

05859837

LTD Company

Age

19 Years

Incorporated 27 June 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 30 November 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

JOERNS HEALTHCARE LIMITED
From: 2 February 2007To: 11 August 2025
SUNRISE MEDICAL LTC LIMITED
From: 21 August 2006To: 2 February 2007
SUNRISE HEALTHCARE LIMITED
From: 12 July 2006To: 21 August 2006
PIMCO 2506 LIMITED
From: 27 June 2006To: 12 July 2006
Contact
Address

Unit 4 Jubilee Business Park Jubilee Way Grange Moor Wakefield, WF4 4TD,

Previous Addresses

Drakes Broughton Business Park Worcester Road Drakes Broughton Pershore Worcestershire WR10 2AG
From: 21 March 2011To: 6 November 2024
Sunrise Business Park High Street Wollaston West Midlands DY8 4PS
From: 27 June 2006To: 21 March 2011
Timeline

14 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Sept 15
Director Joined
Sept 15
Director Left
May 17
Director Joined
May 17
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Dec 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

LEEK, Jason Charles

Active
Jubilee Way, WakefieldWF4 4TD
Born November 1970
Director
Appointed 30 Oct 2024

MORGAN, Christopher Karl

Active
Jubilee Way, WakefieldWF4 4TD
Born December 1977
Director
Appointed 01 Jan 2024

NEALE, Robert James

Active
Jubilee Way, WakefieldWF4 4TD
Born January 1978
Director
Appointed 30 Oct 2024

MCWATTIE, Nathan Richard

Resigned
Stable House, Gotherington CheltenhamGL2 9RD
Secretary
Appointed 11 Jul 2006
Resigned 05 May 2017

PRITCHARD, John

Resigned
Worcester Road, PershoreWR10 2AG
Secretary
Appointed 29 Jul 2019
Resigned 29 Apr 2020

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 27 Jun 2006
Resigned 11 Jul 2006

DIEKELMAN, Debbie Jo

Resigned
1530 Brookshire Drive, Plover
Born June 1968
Director
Appointed 26 Jun 2009
Resigned 16 Apr 2012

JAYE, Steven Andrew

Resigned
6611 Muirlands Drive, La JollaCA92037
Born August 1956
Director
Appointed 31 Jan 2007
Resigned 11 Jun 2008

MAYER, Glen

Resigned
1908 Tall Oaks Drive, Wausau
Born February 1963
Director
Appointed 31 Jan 2007
Resigned 15 May 2009

MCWATTIE, Nathan Richard

Resigned
Stable House, Gotherington CheltenhamGL2 9RD
Born July 1973
Director
Appointed 11 Jul 2006
Resigned 31 Jan 2007

REGAN, John

Resigned
Suite 1000, Charlotte
Born June 1967
Director
Appointed 01 May 2017
Resigned 31 Dec 2021

RILEY, Peter

Resigned
The Gables Wells Lane, StaffordST18 9EE
Born September 1955
Director
Appointed 11 Jul 2006
Resigned 31 Jan 2007

SHILLER, James Andrew, Chief Financial Officer

Resigned
Worcester Road, PershoreWR10 2AG
Born January 1975
Director
Appointed 01 Aug 2015
Resigned 30 Apr 2017

SINASOHN, Sam

Resigned
4976 Concannon Court, San DiegoCA92130
Born December 1960
Director
Appointed 31 Jan 2007
Resigned 21 Mar 2008

SNIJDERS, Constantino

Resigned
Worcester Road, PershoreWR10 2AG
Born March 1958
Director
Appointed 01 Jan 2022
Resigned 01 Jan 2024

URBANIA, Matthew Mark, Chief Financial Officer

Resigned
Whitehall Park Drive, Charlotte28273
Born November 1963
Director
Appointed 16 Apr 2012
Resigned 31 Jul 2015

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 27 Jun 2006
Resigned 11 Jul 2006

Persons with significant control

1

Jubilee Way, Grange MoorWF4 4TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
11 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Memorandum Articles
18 November 2024
MAMA
Resolution
18 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2024
PSC09Update to PSC Statements
Second Filing Of Annual Return With Made Up Date
8 November 2024
RP04AR01RP04AR01
Change Account Reference Date Company Current Shortened
6 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
4 January 2023
AAMDAAMD
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 May 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Gazette Filings Brought Up To Date
16 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
2 August 2009
288aAppointment of Director or Secretary
Legacy
2 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
19 March 2008
225Change of Accounting Reference Date
Legacy
11 July 2007
363aAnnual Return
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 February 2007
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
8 January 2007
SASA
Legacy
8 January 2007
88(2)R88(2)R
Memorandum Articles
22 August 2006
MEM/ARTSMEM/ARTS
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 August 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 July 2006
MEM/ARTSMEM/ARTS
Resolution
18 July 2006
RESOLUTIONSResolutions
Resolution
18 July 2006
RESOLUTIONSResolutions
Legacy
18 July 2006
123Notice of Increase in Nominal Capital
Legacy
18 July 2006
287Change of Registered Office
Certificate Change Of Name Company
12 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2006
NEWINCIncorporation