Obs Medical Limited CIRENCESTER


Obs Medical started in year 2000 as Private Limited Company with registration number 03955861. The Obs Medical company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Cirencester at Unit 14 Cirencester Office Park. Postal code: GL7 6JJ. Since 2010-01-19 Obs Medical Limited is no longer carrying the name Oxford Biosignals.

The company has 3 directors, namely Allan C., Ann S. and Simon D.. Of them, Simon D. has been with the company the longest, being appointed on 5 January 2017 and Allan C. and Ann S. have been with the company for the least time - from 5 June 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Obs Medical Limited Address / Contact

Office Address Unit 14 Cirencester Office Park
Office Address2 Tetbury Road
Town Cirencester
Post code GL7 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03955861
Date of Incorporation Fri, 24th Mar 2000
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Allan C.

Position: Director

Appointed: 05 June 2018

Ann S.

Position: Director

Appointed: 05 June 2018

Simon D.

Position: Director

Appointed: 05 January 2017

Jacques F.

Position: Director

Appointed: 05 June 2018

Resigned: 31 May 2020

David M.

Position: Director

Appointed: 23 November 2017

Resigned: 16 May 2018

David M.

Position: Secretary

Appointed: 04 September 2017

Resigned: 31 May 2018

James W.

Position: Director

Appointed: 19 January 2016

Resigned: 23 November 2017

Felicia M.

Position: Secretary

Appointed: 08 December 2015

Resigned: 07 June 2016

Peter L.

Position: Secretary

Appointed: 26 October 2015

Resigned: 23 March 2016

Richard S.

Position: Director

Appointed: 23 April 2015

Resigned: 29 April 2017

Robert S.

Position: Director

Appointed: 23 April 2015

Resigned: 26 October 2015

James W.

Position: Director

Appointed: 19 February 2015

Resigned: 19 February 2015

Christopher T.

Position: Director

Appointed: 28 November 2014

Resigned: 22 January 2017

Newmedia Spark Directors Limited

Position: Corporate Director

Appointed: 21 November 2012

Resigned: 10 June 2016

Ann S.

Position: Director

Appointed: 25 April 2012

Resigned: 23 April 2015

Peter L.

Position: Director

Appointed: 17 April 2012

Resigned: 23 March 2016

Crispin Q.

Position: Director

Appointed: 17 April 2012

Resigned: 23 April 2015

Crispin S.

Position: Director

Appointed: 12 July 2011

Resigned: 01 February 2012

Lionel T.

Position: Director

Appointed: 19 October 2010

Resigned: 04 June 2011

Jacques F.

Position: Director

Appointed: 22 July 2010

Resigned: 17 April 2012

James O.

Position: Director

Appointed: 04 January 2010

Resigned: 23 June 2010

Frank C.

Position: Director

Appointed: 06 September 2007

Resigned: 13 March 2009

Nicholas F.

Position: Director

Appointed: 31 January 2007

Resigned: 16 July 2009

Mark T.

Position: Director

Appointed: 08 June 2006

Resigned: 25 January 2011

Allan C.

Position: Director

Appointed: 24 January 2006

Resigned: 12 July 2011

Paul N.

Position: Director

Appointed: 01 October 2004

Resigned: 23 January 2006

Mark R.

Position: Director

Appointed: 28 June 2004

Resigned: 24 January 2006

Matthew W.

Position: Director

Appointed: 01 March 2004

Resigned: 08 June 2006

Wcphd Secretaries Limited

Position: Corporate Secretary

Appointed: 30 January 2004

Resigned: 26 October 2015

John C.

Position: Director

Appointed: 26 January 2004

Resigned: 11 December 2008

Richard M.

Position: Director

Appointed: 07 October 2003

Resigned: 12 July 2011

Andrew H.

Position: Director

Appointed: 07 October 2003

Resigned: 08 June 2006

Pauline H.

Position: Secretary

Appointed: 19 May 2000

Resigned: 30 January 2004

Roger H.

Position: Director

Appointed: 19 May 2000

Resigned: 22 May 2006

Clive P.

Position: Director

Appointed: 19 May 2000

Resigned: 28 June 2004

Lionel T.

Position: Director

Appointed: 19 May 2000

Resigned: 15 December 2009

Pauline H.

Position: Director

Appointed: 19 May 2000

Resigned: 30 January 2004

Herbert A.

Position: Director

Appointed: 28 April 2000

Resigned: 08 October 2003

Morgan Cole (directors) Limited

Position: Nominee Director

Appointed: 24 March 2000

Resigned: 28 April 2000

Morgan Cole (nominees) Limited

Position: Nominee Secretary

Appointed: 24 March 2000

Resigned: 19 May 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Allan C. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Comvest that put Hamilton, Bermuda as the address. This PSC has a legal form of "a ltd", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Allan C.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares
significiant influence or control

Comvest

Richmond House 12 Par-La-Ville Road, Hamilton, Bermuda, Bermuda

Legal authority Bermuda
Legal form Ltd
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Oxford Biosignals January 19, 2010
Rmbkne1 April 11, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, December 2023
Free Download (32 pages)

Company search