Natus Nicolet U.k. Limited NR BICESTER


Natus Nicolet U.k. Limited is a private limited company situated at Prospect House and 3 House View Baynards Green Trading Estate, Baynards Green Farm, Baynards Green, Nr Bicester OX27 7SG. Incorporated on 1994-11-04, this 29-year-old company is run by 3 directors.
Director David M., appointed on 30 June 2023. Director Douglas B., appointed on 04 October 2022. Director Sean L., appointed on 01 January 2014.
The company is officially categorised as "manufacture of medical and dental instruments and supplies" (Standard Industrial Classification code: 32500). According to official records there was a change of name on 2012-07-27 and their previous name was Carefusion U.k. 240 Limited.
The latest confirmation statement was sent on 2023-10-22 and the deadline for the subsequent filing is 2024-11-05. Additionally, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Natus Nicolet U.k. Limited Address / Contact

Office Address Prospect House And 3 House View Baynards Green Trading Estate
Office Address2 Baynards Green Farm, Baynards Green
Town Nr Bicester
Post code OX27 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02986787
Date of Incorporation Fri, 4th Nov 1994
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

David M.

Position: Director

Appointed: 30 June 2023

Douglas B.

Position: Director

Appointed: 04 October 2022

Sean L.

Position: Director

Appointed: 01 January 2014

Benjamin D.

Position: Director

Appointed: 20 May 2019

Resigned: 04 November 2022

Matthew M.

Position: Director

Appointed: 31 March 2017

Resigned: 30 September 2022

Austin N.

Position: Director

Appointed: 31 March 2016

Resigned: 30 June 2023

Jonathan K.

Position: Director

Appointed: 01 January 2014

Resigned: 20 May 2019

John J.

Position: Director

Appointed: 06 August 2012

Resigned: 31 August 2013

John B.

Position: Director

Appointed: 06 August 2012

Resigned: 06 June 2013

Markus M.

Position: Director

Appointed: 01 July 2012

Resigned: 31 March 2016

Jean M.

Position: Director

Appointed: 10 September 2010

Resigned: 02 July 2012

Jose L.

Position: Director

Appointed: 27 May 2009

Resigned: 10 September 2010

Amanda T.

Position: Secretary

Appointed: 27 May 2009

Resigned: 02 July 2012

John B.

Position: Secretary

Appointed: 05 February 2007

Resigned: 27 May 2009

Lori C.

Position: Director

Appointed: 07 July 2005

Resigned: 09 July 2007

Mark B.

Position: Director

Appointed: 07 July 2005

Resigned: 09 July 2007

Nicholas L.

Position: Director

Appointed: 05 May 2005

Resigned: 27 May 2009

Mark B.

Position: Secretary

Appointed: 11 May 2004

Resigned: 05 February 2007

John B.

Position: Secretary

Appointed: 01 October 2003

Resigned: 11 May 2004

Mahboob R.

Position: Director

Appointed: 24 February 1998

Resigned: 17 July 2005

Tobin R.

Position: Director

Appointed: 24 February 1998

Resigned: 10 May 2004

David K.

Position: Secretary

Appointed: 24 November 1995

Resigned: 30 September 2003

Paul W.

Position: Director

Appointed: 24 November 1995

Resigned: 07 July 2005

David K.

Position: Director

Appointed: 24 November 1995

Resigned: 30 September 2003

David S.

Position: Director

Appointed: 02 February 1995

Resigned: 10 May 2004

Gerald B.

Position: Director

Appointed: 02 February 1995

Resigned: 09 April 2003

Graham F.

Position: Director

Appointed: 21 November 1994

Resigned: 02 February 1995

Parick O.

Position: Secretary

Appointed: 21 November 1994

Resigned: 24 November 1995

Parick O.

Position: Director

Appointed: 21 November 1994

Resigned: 24 November 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1994

Resigned: 21 November 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 November 1994

Resigned: 21 November 1994

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Natus Medical Incorporated from Wisconsin, United States. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Natus Medical Incorporated

3150 Pleasant View Road, 6701 Koll Center Parkway, Suite 120, Wisconsin, California, 53562, United States

Legal authority United States (Wisconsin)
Legal form Corporate
Country registered United States
Place registered Delaware
Registration number 3262636
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Carefusion U.k. 240 July 27, 2012
Cardinal Health U.k. 240 September 1, 2009
Viasys Healthcare Uk July 2, 2008
Nicolet Biomedical August 1, 2005
Musicsmart December 13, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 4th, October 2023
Free Download (24 pages)

Company search