TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

The Oxford Health Company LTD

Adresse
Unit 4
Longlands Road
Bicester
OX26 5AH
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
11 mai 2016
Company Register Address The Glades Festival Way
Stoke On Trent
ST1 5SQ
Société Numéro de Registre 08415762 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 28 février 2022
Activité (Code NAF)47910 - Vente à distance
Statut de Sociétéactive
Noms Précédents
  • The Oxford Health Company LTD | Oxford Vitality
  • The Oxford Health Company LTD Oxford Vitality
  • Oxford Vitality LTD
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Tohc Holdings Limited Status: Active Notified: 16/01/2023 Companies House Number: 14543212 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB A & R Sanderson Holdings Ltd Status: Ceased Notified: 01/07/2016 Ceased: 29/04/2019 Companies House Number: 09053504 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Allan, James Edward Status: Ceased Notified: 01/07/2016 Ceased: 16/01/2023 Date of Birth: 07/1986 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Humphrey, Thomas Edward George Status: Ceased Notified: 01/07/2016 Ceased: 16/01/2023 Date of Birth: 10/1985 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (3)

    Source: Companies House
    Allan, James Edward Festival Park, Stoke On Trent, Staffordshire, United Kingdom Status: Active Notified: 22/02/2013 Date of Birth: 07/1986 Occupation: Director Role: Director Country of Residence: England Nationality: United Kingdom
    Burrows, Peter James Festival Park, Stoke On Trent, United Kingdom Status: Active Notified: 29/04/2019 Date of Birth: 10/1979 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Humphrey, Thomas Edward George Festival Park, Stoke On Trent, Staffordshire, United Kingdom Status: Active Notified: 22/02/2013 Date of Birth: 10/1985 Occupation: Director Role: Director Country of Residence: England Nationality: United Kingdom