Background WavePink WaveYellow Wave

OXFORD HOSPITAL ASSETS LIMITED (09128150)

OXFORD HOSPITAL ASSETS LIMITED (09128150) is an active UK company. incorporated on 14 July 2014. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OXFORD HOSPITAL ASSETS LIMITED has been registered for 11 years. Current directors include BERKELEY, Andrew Spencer, HALPERN, Joshua, HALPERN, Samuel and 1 others.

Company Number
09128150
Status
active
Type
ltd
Incorporated
14 July 2014
Age
11 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERKELEY, Andrew Spencer, HALPERN, Joshua, HALPERN, Samuel, PHILLIPS, Warren
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD HOSPITAL ASSETS LIMITED

OXFORD HOSPITAL ASSETS LIMITED is an active company incorporated on 14 July 2014 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OXFORD HOSPITAL ASSETS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09128150

LTD Company

Age

11 Years

Incorporated 14 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

YELLOWTIDE LTD
From: 14 July 2014To: 6 August 2014
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

Maybrook House 40 Blackfriars Street Manchester M3 2EG
From: 6 August 2014To: 6 September 2018
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 14 July 2014To: 6 August 2014
Timeline

11 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

LEV, Mia

Active
George Street, ManchesterM25 9WS
Secretary
Appointed 06 Aug 2014

BERKELEY, Andrew Spencer

Active
Salford, ManchesterM7 4JE
Born March 1971
Director
Appointed 14 Aug 2015

HALPERN, Joshua

Active
Salford, ManchesterM7 4FT
Born April 1958
Director
Appointed 09 Sept 2015

HALPERN, Samuel

Active
SalfordM7 4FL
Born January 1960
Director
Appointed 10 Sept 2015

PHILLIPS, Warren

Active
George Street, ManchesterM25 9WS
Born December 1975
Director
Appointed 06 Aug 2014

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 14 Jul 2014
Resigned 06 Aug 2014

Persons with significant control

4

Mr Joshua Halpern

Active
Salford, ManchesterM7 4FT
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
20 St Mary's Parsonage, ManchesterM3 2LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Warren Phillips

Active
George Street, ManchesterM25 9WS
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Samuel Halpern

Active
SalfordM7 4FL
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
4 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Certificate Change Of Name Company
6 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Incorporation Company
14 July 2014
NEWINCIncorporation