Company NameOxford Medico-Legal Clinicians Limited
DirectorsGiles Bond-Smith and Kathryn Bond-Smith
Company StatusActive
Company Number10509660
CategoryPrivate Limited Company
Incorporation Date5 December 2016(7 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Giles Bond-Smith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameMrs Kathryn Bond-Smith
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameMr Christopher John Lewis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address18 Catterick Road
Bicester
OX26 1AW

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

12 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
7 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
7 December 2022Confirmation statement made on 4 December 2022 with updates (4 pages)
27 September 2022Cessation of Christopher John Lewis as a person with significant control on 27 September 2022 (1 page)
27 September 2022Termination of appointment of Christopher John Lewis as a director on 27 September 2022 (1 page)
27 September 2022Notification of Kathryn Bond-Smith as a person with significant control on 27 September 2022 (2 pages)
23 September 2022Appointment of Mrs Kathryn Bond-Smith as a director on 20 September 2022 (2 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
13 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 31 December 2020 (6 pages)
15 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 December 2018Change of details for Mr Christopher John Lewis as a person with significant control on 5 December 2016 (2 pages)
14 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
14 December 2018Change of details for Mr Giles Bond-Smith as a person with significant control on 5 December 2016 (2 pages)
12 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
19 October 2017Registered office address changed from 1 Grover Walk Corringham Stanford-Le-Hope SS17 7LU England to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 1 Grover Walk Corringham Stanford-Le-Hope SS17 7LU England to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 19 October 2017 (1 page)
17 August 2017Change of details for Mr Giles Bond-Smith as a person with significant control on 20 July 2017 (2 pages)
17 August 2017Director's details changed for Mr Giles Bond-Smith on 20 July 2017 (2 pages)
17 August 2017Director's details changed for Mr Giles Bond-Smith on 20 July 2017 (2 pages)
17 August 2017Change of details for Mr Giles Bond-Smith as a person with significant control on 20 July 2017 (2 pages)
5 December 2016Incorporation
Statement of capital on 2016-12-05
  • GBP 2
(30 pages)
5 December 2016Incorporation
Statement of capital on 2016-12-05
  • GBP 2
(30 pages)