Background WavePink WaveYellow Wave

CARE @ OXFORD LIMITED (07575206)

CARE @ OXFORD LIMITED (07575206) is an active UK company. incorporated on 23 March 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. CARE @ OXFORD LIMITED has been registered for 15 years. Current directors include BHOGAL, Jagjeet Singh.

Company Number
07575206
Status
active
Type
ltd
Incorporated
23 March 2011
Age
15 years
Address
96 - 98 High Street, London, NW10 4SL
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BHOGAL, Jagjeet Singh
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE @ OXFORD LIMITED

CARE @ OXFORD LIMITED is an active company incorporated on 23 March 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. CARE @ OXFORD LIMITED was registered 15 years ago.(SIC: 47730)

Status

active

Active since 15 years ago

Company No

07575206

LTD Company

Age

15 Years

Incorporated 23 March 2011

Size

N/A

Accounts

ARD: 30/3

Overdue

1 year overdue

Last Filed

Made up to 30 March 2023 (3 years ago)
Submitted on 30 December 2023 (2 years ago)
Period: 31 March 2022 - 30 March 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2024
Period: 31 March 2023 - 30 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 10 September 2023 (2 years ago)
Submitted on 23 November 2023 (2 years ago)

Next Due

Due by 24 September 2024
For period ending 10 September 2024
Contact
Address

96 - 98 High Street Harlesden London, NW10 4SL,

Previous Addresses

2 Peterwood Way Croydon Surrey CR0 4UQ England
From: 3 March 2016To: 10 September 2019
Lion House Red Lion Street London WC1R 4GB England
From: 2 October 2015To: 3 March 2016
Office 5 Palace Avenue Business Centre 4 Palance Avenue Paignton Devon TQ3 3HA
From: 23 December 2014To: 2 October 2015
Sandy Lane House Sandy Lane Boars Hill Oxford OX1 5HN England
From: 24 November 2014To: 23 December 2014
301 Farnham Road Slough Berkshire SL2 1HD England
From: 24 November 2014To: 24 November 2014
301 Farnham Road Slough Berkshire SL2 1HD
From: 26 July 2013To: 24 November 2014
1.17 Torbay Innovation Centre Lymington Road Torquay Devon TQ1 4BD
From: 23 March 2011To: 26 July 2013
Timeline

32 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Feb 12
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
New Owner
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
1
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BHOGAL, Jagjeet Singh

Active
Cherry Tree Lane, SloughSL3 6JE
Born April 1965
Director
Appointed 10 Sept 2019

EDWARDS, Gary

Resigned
Red Lion Street, LondonWC1R 4GB
Born October 1959
Director
Appointed 22 Aug 2011
Resigned 01 Jun 2015

HOYLE, Andrew John

Resigned
Torbay Innovation Centre, TorquayTQ1 4BD
Born April 1965
Director
Appointed 19 Aug 2011
Resigned 16 Jan 2012

LANE, Andrew

Resigned
4 Palance Avenue, PaigntonTQ3 3HA
Born November 1959
Director
Appointed 01 Dec 2011
Resigned 01 Jun 2015

PATEL, Jayantibhai Chimanbhai

Resigned
Springbottom Lane, RedhillRH1 4QZ
Born December 1945
Director
Appointed 16 Jul 2016
Resigned 10 Sept 2019

PATEL, Kirit Chimanbhai

Resigned
Springbottom Lane, RedhillRH1 4QZ
Born December 1949
Director
Appointed 01 Jul 2015
Resigned 16 Jul 2016

PATEL, Kirit Chimanbhai

Resigned
Springbottom Lane, RedhillRH1 4QZ
Born December 1949
Director
Appointed 01 Jun 2015
Resigned 01 Jun 2015

PATEL JUNIOR, Jayanti Chimanbhai

Resigned
Springbottom Lane, RedhillRH1 4QZ
Born November 1984
Director
Appointed 01 Jul 2015
Resigned 10 Sept 2019

PATEL JUNIOR, Kirit Chimanbhai

Resigned
Springbottom Lane, RedhillRH1 4QZ
Born March 1980
Director
Appointed 01 Jun 2015
Resigned 01 Jun 2015

VINK, David Michael Lorani

Resigned
Torbay Innovation Centre, TorquayTQ1 4BD
Born April 1946
Director
Appointed 23 Mar 2011
Resigned 22 Aug 2011

WARD, David, Dr

Resigned
High Street, LondonNW10 4SL
Born October 1964
Director
Appointed 22 Aug 2011
Resigned 10 Sept 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Jagjeet Singh Bhogal

Active
Cherry Tree Lane, SloughSL3 6JE
Born April 1965

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 10 Sept 2019

Dr David Ward

Ceased
Farnham Road, SloughSL2 1HD
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2019
Peterwood Way, CroydonCR0 4UQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

85

Gazette Notice Voluntary
21 January 2025
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
16 January 2025
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
14 January 2025
DS01DS01
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Termination Director Company
21 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Termination Director Company
29 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
23 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
22 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Legacy
6 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Legacy
6 March 2012
MG01MG01
Legacy
2 March 2012
MG01MG01
Capital Allotment Shares
17 February 2012
SH01Allotment of Shares
Resolution
17 February 2012
RESOLUTIONSResolutions
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 January 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2011
AP01Appointment of Director
Incorporation Company
23 March 2011
NEWINCIncorporation