Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GE MEDICAL SYSTEMS OXFORD LIMITED
Company Information for

GE MEDICAL SYSTEMS OXFORD LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
03988039
Private Limited Company
Liquidation

Company Overview

About Ge Medical Systems Oxford Ltd
GE MEDICAL SYSTEMS OXFORD LIMITED was founded on 2000-05-08 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ge Medical Systems Oxford Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GE MEDICAL SYSTEMS OXFORD LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in HP8
 
Filing Information
Company Number 03988039
Company ID Number 03988039
Date formed 2000-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 08:40:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GE MEDICAL SYSTEMS OXFORD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GE MEDICAL SYSTEMS OXFORD LIMITED

Current Directors
Officer Role Date Appointed
ANNA LENA WALSH
Director 2016-06-22
HOWARD WILKINSON
Director 2012-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
GERGELY SVED
Director 2013-10-10 2018-07-05
GARETH RICHARD MULLINEX
Company Secretary 2012-12-19 2016-06-22
GARETH RICHARD MULLINEX
Director 2011-10-11 2016-06-22
JAN MAKELA
Director 2012-07-10 2013-10-10
CATHERINE MARY BERNADETTE HICKEY
Company Secretary 2010-12-13 2012-07-10
CATHERINE MARY BERNADETTE HICKEY
Director 2010-12-13 2012-07-10
ULRICH GUY MARCEL BORGNE
Director 2010-12-13 2011-08-24
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 2001-11-29 2011-07-06
MARK DENNIS WOODS
Director 2007-09-12 2010-12-13
KEVIN O'NEILL
Director 2004-01-12 2007-09-12
PIERRE LAPORTE
Director 2001-11-29 2005-11-28
SIMON WHITNEY FEARNHEAD
Director 2001-11-29 2004-01-13
STEPHEN PAUL HAYWARD
Company Secretary 2000-08-15 2001-11-29
GILLES BOISSEAU
Director 2000-08-15 2001-11-29
NIGEL CHADWICK MASON
Director 2000-08-15 2001-11-29
JOHN FALLAN MCMILLAN FRAME
Company Secretary 2000-08-01 2000-08-15
DAVID LEONARD RAYNER
Company Secretary 2000-06-28 2000-08-15
PETER JOHN FEENAN
Director 2000-08-10 2000-08-15
DAVID LEONARD RAYNER
Director 2000-05-30 2000-08-01
SIMON CHARLES GORDON COPLESTON
Company Secretary 2000-05-30 2000-06-28
SIMON CHARLES GORDON COPLESTON
Director 2000-05-30 2000-06-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-08 2000-05-30
INSTANT COMPANIES LIMITED
Nominated Director 2000-05-08 2000-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA LENA WALSH GE HEALTHCARE STRUCTURED PROJECTS (UK) LIMITED Director 2017-11-09 CURRENT 2000-02-23 Active
ANNA LENA WALSH MONICA HEALTHCARE LIMITED Director 2017-10-30 CURRENT 2005-04-28 Active
ANNA LENA WALSH GE HEALTHCARE FINNAMORE LIMITED Director 2017-02-21 CURRENT 1991-12-11 Active
ANNA LENA WALSH DATEX-OHMEDA LIMITED Director 2016-06-14 CURRENT 1997-06-12 Liquidation
ANNA LENA WALSH GE HEALTHCARE CLINICAL SYSTEMS (UK) LIMITED Director 2015-06-19 CURRENT 1977-10-19 Liquidation
ANNA LENA WALSH GE BIO-SCIENCES INVESTMENTS LIMITED Director 2014-09-25 CURRENT 1992-05-21 Liquidation
ANNA LENA WALSH GE HEALTHCARE IITS UK LIMITED Director 2009-09-03 CURRENT 2000-04-20 Liquidation
HOWARD WILKINSON GE MEDICAL SYSTEMS LIMITED Director 2012-12-13 CURRENT 1930-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21Final Gazette dissolved via compulsory strike-off
2023-06-21Voluntary liquidation. Notice of members return of final meeting
2022-08-23Voluntary liquidation Statement of receipts and payments to 2022-06-20
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP
2021-07-02600Appointment of a voluntary liquidator
2021-07-02LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-21
2021-07-02LIQ01Voluntary liquidation declaration of solvency
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-04-22SH20Statement by Directors
2021-04-22SH19Statement of capital on 2021-04-22 GBP 0.10
2021-04-22CAP-SSSolvency Statement dated 30/03/21
2021-04-22RES13Resolutions passed:
  • Cancel share prem a/c 30/03/2021
  • Resolution of reduction in issued share capital
2021-04-11RES10Resolutions passed:
  • Resolution of allotment of securities
2021-04-10SH0129/03/21 STATEMENT OF CAPITAL GBP 11056250.1
2021-04-10SH08Change of share class name or designation
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-04-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-13CH01Director's details changed for Katherine Ann Jones on 2020-01-31
2020-01-21AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS JACKSON
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LENA WALSH
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-28AP01DIRECTOR APPOINTED KATHERINE ANN JONES
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WILKINSON
2018-10-01CH01Director's details changed for Mr Howard Wilkinson on 2018-07-31
2018-09-20CH01Director's details changed for Ms Anna Lena Walsh on 2018-07-31
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GERGELY SVED
2018-06-19AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA LENA WALSH / 01/06/2018
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WILKINSON / 01/06/2018
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-02-06PSC02Notification of One Ge Healthcare Uk as a person with significant control on 2016-12-08
2018-02-06PSC09Withdrawal of a person with significant control statement on 2018-02-06
2017-09-01AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 10463540.1
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-15CH01Director's details changed for Mr Howard Wilkinson on 2016-08-13
2017-04-27CH01Director's details changed for Ms Anna Lena Walsh on 2016-08-01
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29TM02Termination of appointment of Gareth Richard Mullinex on 2016-06-22
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RICHARD MULLINEX
2016-06-29AP01DIRECTOR APPOINTED MS ANNA LENA WALSH
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 10463540.1
2016-06-02AR0108/05/16 ANNUAL RETURN FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18CC04Statement of company's objects
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 10463540.1
2015-05-12AR0108/05/15 ANNUAL RETURN FULL LIST
2015-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2015-03-24AD02SAIL ADDRESS CHANGED FROM: POLLARDS WOOD NIGHTINGALES LANE CHALFONT ST. GILES BUCKINGHAMSHIRE HP8 4SP UNITED KINGDOM
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 71 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5EN
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 10463540.1
2014-05-27AR0108/05/14 FULL LIST
2013-12-03MISCSECTION 519
2013-11-26MISCSECTION 519
2013-10-13AP01DIRECTOR APPOINTED MR GERGELY SVED
2013-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JAN MAKELA
2013-06-05AR0108/05/13 FULL LIST
2013-05-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-01AP03SECRETARY APPOINTED MR GARETH RICHARD MULLINEX
2013-04-01SH0119/12/12 STATEMENT OF CAPITAL GBP 101884497
2012-07-24AP01DIRECTOR APPOINTED MR HOWARD WILKINSON
2012-07-23AP01DIRECTOR APPOINTED MR JAN MAKELA
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HICKEY
2012-07-23TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE HICKEY
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0108/05/12 FULL LIST
2012-05-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-05-30AD02SAIL ADDRESS CREATED
2012-05-15SH0101/12/11 STATEMENT OF CAPITAL GBP 6663540.1
2011-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-13AP01DIRECTOR APPOINTED GARETH RICHARD MULLINEX
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ULRICH BORGNE
2011-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-15RES01ADOPT ARTICLES 24/08/2011
2011-07-08AR0108/05/11 FULL LIST
2011-07-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 06/07/2011
2011-07-06TM02APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED
2011-02-16AP01DIRECTOR APPOINTED MR ULRICH GUY MARCEL BORGNE
2011-02-16AP01DIRECTOR APPOINTED CATHERINE MARY BERNADETTE HICKEY
2011-01-31AP03SECRETARY APPOINTED CATHERINE MARY BERNADETTE HICKEY
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOODS
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM COOLIDGE HOUSE 352 BUCKINGHAM AVENUE SLOUGH BERKSHIRE SL1 4ER
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DENNIS WOODS / 01/06/2010
2010-06-03AR0108/05/10 FULL LIST
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / MARK WOODS / 05/09/2008
2009-05-14353LOCATION OF REGISTER OF MEMBERS
2009-03-17288cSECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/03/2009
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-09-27288bDIRECTOR RESIGNED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-07363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-09-25MEM/ARTSARTICLES OF ASSOCIATION
2006-09-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-18RES04NC INC ALREADY ADJUSTED 23/12/05
2006-09-08123£ NC 305656/6663540 23/12/05
2006-09-0888(2)RAD 23/12/05-23/12/05 £ SI 63578841@0.10=6357884 £ IC 305656/6663540
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: COOLIDGE HOUSE 352 BUCKINGHAM AVENUE SLOUGH BERKSHIRE SL1 4ER
2005-12-07288bDIRECTOR RESIGNED
2005-12-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-12-06363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-19363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-01-17288aNEW DIRECTOR APPOINTED
2004-01-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GE MEDICAL SYSTEMS OXFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GE MEDICAL SYSTEMS OXFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GE MEDICAL SYSTEMS OXFORD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.489
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GE MEDICAL SYSTEMS OXFORD LIMITED

Intangible Assets
Patents
We have not found any records of GE MEDICAL SYSTEMS OXFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GE MEDICAL SYSTEMS OXFORD LIMITED
Trademarks
We have not found any records of GE MEDICAL SYSTEMS OXFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GE MEDICAL SYSTEMS OXFORD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GE MEDICAL SYSTEMS OXFORD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GE MEDICAL SYSTEMS OXFORD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GE MEDICAL SYSTEMS OXFORD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GE MEDICAL SYSTEMS OXFORD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.