Oxford Court
Manchester
M2 3WQ
Director Name | Mr Jason John Massa |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2018(5 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Lead Mri Practitioner |
Country of Residence | England |
Correspondence Address | Bartle House Bartle House Oxford Court Manchester M2 3WQ |
Director Name | Mrs Christine Heap |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Units 10-12 County End Business Centre Jackson Str Springhead Oldham Lancs OL4 4TZ |
Director Name | Mr Michael Peter Lancaster |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Regency Court 62-66 Deansgate Manchester M3 2EN |
Website | www.thosewhoscan.co.uk |
---|---|
Telephone | 0161 4100169 |
Telephone region | Manchester |
Registered Address | Bartle House Bartle House Oxford Court Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
17 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
27 June 2023 | Change of details for Radiology Management Solutions Group Limited as a person with significant control on 27 June 2023 (2 pages) |
8 June 2023 | Registered office address changed from 12 Reddyshore Brow Littleborough OL15 9PF England to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on 8 June 2023 (1 page) |
24 January 2023 | Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom to 12 Reddyshore Brow Littleborough OL15 9PF on 24 January 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
11 November 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 October 2020 | Cessation of Jason John Massa as a person with significant control on 7 September 2020 (1 page) |
8 October 2020 | Cessation of Michael Peter Lancaster as a person with significant control on 7 September 2020 (1 page) |
8 October 2020 | Termination of appointment of Michael Peter Lancaster as a director on 7 September 2020 (1 page) |
8 October 2020 | Cessation of William Michael Bailey as a person with significant control on 7 September 2020 (1 page) |
8 October 2020 | Notification of Radiology Management Solutions Group Limited as a person with significant control on 7 September 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
18 December 2019 | Appointment of Mr Jason John Massa as a director on 5 January 2018 (2 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 July 2019 | Change of details for Mr Jason John Massa as a person with significant control on 2 July 2019 (2 pages) |
25 February 2019 | Director's details changed for Mr William Michael Bailey on 19 February 2019 (2 pages) |
25 February 2019 | Change of details for Mr William Michael Bailey as a person with significant control on 19 February 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
8 January 2019 | Notification of Jason Massa as a person with significant control on 18 January 2018 (2 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 September 2017 | Registered office address changed from Units 10-12 County End Business Centre Jackson Street Springhead Oldham Lancs OL4 4TZ to Regency Court 62-66 Deansgate Manchester M3 2EN on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from Units 10-12 County End Business Centre Jackson Street Springhead Oldham Lancs OL4 4TZ to Regency Court 62-66 Deansgate Manchester M3 2EN on 22 September 2017 (1 page) |
22 February 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
24 June 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
24 June 2016 | Change of share class name or designation (2 pages) |
24 June 2016 | Particulars of variation of rights attached to shares (3 pages) |
24 June 2016 | Change of share class name or designation (2 pages) |
24 June 2016 | Particulars of variation of rights attached to shares (3 pages) |
24 June 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Statement of capital following an allotment of shares on 4 January 2014
|
30 July 2014 | Appointment of William Michael Bailey as a director (4 pages) |
30 July 2014 | Termination of appointment of Christine Heap as a director on 4 January 2014 (2 pages) |
30 July 2014 | Appointment of Christine Heap as a director (3 pages) |
30 July 2014 | Appointment of Christine Heap as a director (3 pages) |
30 July 2014 | Termination of appointment of Christine Heap as a director on 4 January 2014 (2 pages) |
30 July 2014 | Statement of capital following an allotment of shares on 4 January 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 4 January 2014
|
30 July 2014 | Appointment of William Michael Bailey as a director (4 pages) |
30 July 2014 | Termination of appointment of Christine Heap as a director on 4 January 2014 (2 pages) |
10 June 2014 | Annual return made up to 3 January 2014 with a full list of shareholders
|
10 June 2014 | Annual return made up to 3 January 2014 with a full list of shareholders
|
10 June 2014 | Annual return made up to 3 January 2014 with a full list of shareholders
|
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2014 | Registered office address changed from Chamber Business Centre Chapel Road Oldham Lancashire OL8 4QQ England on 16 May 2014 (2 pages) |
16 May 2014 | Registered office address changed from Chamber Business Centre Chapel Road Oldham Lancashire OL8 4QQ England on 16 May 2014 (2 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (4 pages) |
5 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (4 pages) |
3 January 2013 | Incorporation
|
3 January 2013 | Incorporation
|