Background WavePink WaveYellow Wave

OXFORD LYMPHOEDEMA PRACTICE LIMITED (08474919)

OXFORD LYMPHOEDEMA PRACTICE LIMITED (08474919) is an active UK company. incorporated on 5 April 2013. with registered office in Witney. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. OXFORD LYMPHOEDEMA PRACTICE LIMITED has been registered for 12 years. Current directors include FURNISS, Dominic, GORE, Sinclair Mclean, RAMSDEN, Alexander John.

Company Number
08474919
Status
active
Type
ltd
Incorporated
5 April 2013
Age
12 years
Address
13-15 High Street, Witney, OX28 6HW
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
FURNISS, Dominic, GORE, Sinclair Mclean, RAMSDEN, Alexander John
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD LYMPHOEDEMA PRACTICE LIMITED

OXFORD LYMPHOEDEMA PRACTICE LIMITED is an active company incorporated on 5 April 2013 with the registered office located in Witney. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. OXFORD LYMPHOEDEMA PRACTICE LIMITED was registered 12 years ago.(SIC: 86220)

Status

active

Active since 12 years ago

Company No

08474919

LTD Company

Age

12 Years

Incorporated 5 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

13-15 High Street Witney, OX28 6HW,

Previous Addresses

Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom
From: 20 February 2018To: 23 September 2024
Claremont House Bicester Oxon OX28 6BW
From: 5 April 2013To: 20 February 2018
Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Aug 18
Funding Round
Nov 18
Owner Exit
Aug 19
Owner Exit
Aug 19
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Funding Round
Mar 23
2
Funding
1
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

FURNISS, Dominic

Active
High Street, WitneyOX28 6HW
Born September 1974
Director
Appointed 05 Apr 2013

GORE, Sinclair Mclean

Active
High Street, WitneyOX28 6HW
Born April 1973
Director
Appointed 09 Aug 2018

RAMSDEN, Alexander John

Active
High Street, WitneyOX28 6HW
Born June 1973
Director
Appointed 05 Apr 2013

Persons with significant control

5

0 Active
5 Ceased

Fiona Ellis-Jones

Ceased
1 Market Square, BicesterOX26 6AA
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2019
Ceased 01 Mar 2023

Jennifer Furniss

Ceased
1 Market Square, BicesterOX26 6AA
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2019
Ceased 01 Mar 2023

Claire Sloan

Ceased
1 Market Square, BicesterOX26 6AA
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2019
Ceased 01 Mar 2023

Mr Dominic Furniss

Ceased
1 Market Square, BicesterOX26 6AA
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019

Mr Alexander John Ramsden

Ceased
1 Market Square, BicesterOX26 6AA
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Memorandum Articles
21 March 2023
MAMA
Capital Name Of Class Of Shares
21 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
21 March 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
16 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Legacy
10 January 2019
RP04CS01RP04CS01
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Incorporation Company
5 April 2013
NEWINCIncorporation