Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKMED LTD
Company Information for

OAKMED LTD

UNIT B THE IO CENTRE BARN WAY, LODGE FARM INDUSTRIAL ESTATE, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 7UW,
Company Registration Number
02757568
Private Limited Company
Active

Company Overview

About Oakmed Ltd
OAKMED LTD was founded on 1992-10-21 and has its registered office in Northampton. The organisation's status is listed as "Active". Oakmed Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OAKMED LTD
 
Legal Registered Office
UNIT B THE IO CENTRE BARN WAY
LODGE FARM INDUSTRIAL ESTATE
NORTHAMPTON
NORTHAMPTONSHIRE
NN5 7UW
Other companies in NN5
 
Filing Information
Company Number 02757568
Company ID Number 02757568
Date formed 1992-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB599113803  
Last Datalog update: 2023-12-05 16:07:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKMED LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OAKMED LTD

Current Directors
Officer Role Date Appointed
NIKOLAUS MICHELSEN
Director 2018-07-10
VINCENT SMEARS
Director 1998-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALTE ERDMANN KLAR
Director 2016-10-17 2018-07-10
ALEJANDRO FLAVIO GILETTO SCARAGNINO
Director 2015-10-15 2016-10-17
WILHELM CHRISTOPH DREWES
Director 2014-09-30 2015-10-15
MALTE ERDMANN KLAR
Director 2014-09-30 2015-10-15
BELINDA SMEARS
Company Secretary 2004-09-30 2014-09-30
VINCENT SMEARS
Company Secretary 1997-10-06 2004-09-28
PETER SMEARS
Director 1997-09-01 2004-09-28
ELIZABETH ANNE SMEARS
Company Secretary 1993-04-21 1997-09-01
JONATHAN CRAIG BECK
Director 1993-04-21 1997-09-01
SHEILA SMEARS
Company Secretary 1992-10-21 1993-04-21
PETER SMEARS
Director 1992-10-21 1993-04-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-10-21 1992-10-21
LONDON LAW SERVICES LIMITED
Nominated Director 1992-10-21 1992-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT SMEARS ADAMS AVENUE RENTALS LTD Director 2017-11-02 CURRENT 2017-11-02 Active
VINCENT SMEARS ILEX HEALTH PRODUCTS LTD Director 2007-08-21 CURRENT 2007-08-21 Active
VINCENT SMEARS OAKMED HOLDINGS LIMITED Director 2004-06-24 CURRENT 2004-06-23 Active
VINCENT SMEARS BLS (HEALTHCARE) LTD. Director 1995-09-01 CURRENT 1991-04-09 Dissolved 2015-09-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-21CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-09-30Audited abridged accounts made up to 2021-12-31
2022-02-21AP01DIRECTOR APPOINTED DENNIS KROPF
2021-12-20APPOINTMENT TERMINATED, DIRECTOR NIKOLAUS MICHELSEN
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAUS MICHELSEN
2021-12-14Audited abridged accounts made up to 2020-12-31
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-06-04CH01Director's details changed for Mr Vincent Smears on 2020-06-04
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-07-11AP01DIRECTOR APPOINTED MR NIKOLAUS MICHELSEN
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MALTE ERDMANN KLAR
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO FLAVIO GILETTO SCARAGNINO
2016-10-17AP01DIRECTOR APPOINTED DR MALTE ERDMANN KLAR
2016-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0116/11/15 FULL LIST
2015-11-16AR0120/10/15 FULL LIST
2015-10-16AP01DIRECTOR APPOINTED ALEJANDRO FLAVIO GILETTO SCARAGNINO
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MALTE KLAR
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR WILHELM DREWES
2015-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-12-22AA01Current accounting period shortened from 30/09/15 TO 31/12/14
2014-11-07CH01Director's details changed for Dr Malte Klar on 2014-11-07
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0120/10/14 ANNUAL RETURN FULL LIST
2014-10-20CH01Director's details changed for Mr Willhelm Christophe Drewes on 2014-10-20
2014-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027575680003
2014-09-30AP01DIRECTOR APPOINTED MR WILLHELM CHRISTOPHE DREWES
2014-09-30AP01DIRECTOR APPOINTED DR MALTE KLAR
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY BELINDA SMEARS
2014-09-30AP01DIRECTOR APPOINTED MR WILLHELM CHRISTOPHE DREWES
2014-09-30AP01DIRECTOR APPOINTED DR MALTE KLAR
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY BELINDA SMEARS
2014-06-26AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0120/10/13 FULL LIST
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027575680003
2013-06-26AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-23AR0120/10/12 FULL LIST
2012-05-09AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-21AR0120/10/11 FULL LIST
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 54 ADAMS AVENUE NORTHAMPTON NN1 4LJ
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT SMEARS / 01/01/2011
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / BELINDA SMEARS / 01/01/2011
2011-07-01AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-22AR0120/10/10 FULL LIST
2010-06-16AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-30AR0120/10/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT SMEARS / 02/10/2009
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / BELINDA SMEARS / 25/10/2006
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / VINCENT SMEARS / 25/10/2006
2009-06-08AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-07-14AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-28363sRETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-29363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-09-29395PARTICULARS OF MORTGAGE/CHARGE
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-02363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-01-28363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2005-01-28288bSECRETARY RESIGNED
2005-01-28288bDIRECTOR RESIGNED
2004-12-30288aNEW SECRETARY APPOINTED
2004-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-05363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-25363sRETURN MADE UP TO 20/10/02; NO CHANGE OF MEMBERS
2002-09-21395PARTICULARS OF MORTGAGE/CHARGE
2002-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/01
2001-11-27363sRETURN MADE UP TO 21/10/01; NO CHANGE OF MEMBERS
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-12363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-26363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-10-2688(2)RAD 22/10/99--------- £ SI 98@1=98 £ IC 2/100
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-03363sRETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS
1998-09-08288aNEW DIRECTOR APPOINTED
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-12363aRETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS
1997-11-21288bDIRECTOR RESIGNED
1997-11-21288aNEW SECRETARY APPOINTED
1997-11-21287REGISTERED OFFICE CHANGED ON 21/11/97 FROM: FLEMING ROAD SPEKE LIVERPOOL MERSEYSIDE L24 9LS
1997-11-21288bSECRETARY RESIGNED
1997-11-21288aNEW DIRECTOR APPOINTED
1997-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-11-04363sRETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to OAKMED LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAKMED LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LTD
DEBENTURE 2006-09-28 Satisfied VINCENT WILLIAM SMEARS, BELINDA JOY SMEARS AND CITY TRUSTEES LIMITED AS TRUSTEES OF THE BLS(HEALTHCARE) LIMITED (1996) EXECUTIVE PENSION SC
MORTGAGE DEBENTURE 2002-09-20 Satisfied THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 55,088
Creditors Due After One Year 2011-09-30 £ 10,393
Creditors Due Within One Year 2012-09-30 £ 2,289,431
Creditors Due Within One Year 2011-09-30 £ 2,023,800
Provisions For Liabilities Charges 2012-09-30 £ 4,609
Provisions For Liabilities Charges 2011-09-30 £ 9,826

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKMED LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 63,429
Cash Bank In Hand 2011-09-30 £ 31,499
Current Assets 2012-09-30 £ 2,123,533
Current Assets 2011-09-30 £ 1,877,506
Debtors 2012-09-30 £ 1,688,048
Debtors 2011-09-30 £ 1,534,671
Fixed Assets 2012-09-30 £ 235,819
Fixed Assets 2011-09-30 £ 166,818
Secured Debts 2012-09-30 £ 159,496
Secured Debts 2011-09-30 £ 84,880
Shareholder Funds 2012-09-30 £ 10,224
Stocks Inventory 2012-09-30 £ 372,056
Stocks Inventory 2011-09-30 £ 311,336
Tangible Fixed Assets 2012-09-30 £ 235,217
Tangible Fixed Assets 2011-09-30 £ 166,818

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAKMED LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OAKMED LTD
Trademarks
We have not found any records of OAKMED LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKMED LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as OAKMED LTD are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Supply Chain acting as agent for NHS Business Services Authority breast prostheses 2012/09/18

Supply of external breast prostheses, post operative bras and accessories provided to patients by breast care nurses and oncology departments.

The "Common Services Agency (commonly known as NHS National Services Scotland) (‘Authority') Miscellaneous medical devices and products 2013/06/24 GBP 2,500,000

Supply of Stoma Apliances in the Acute Sector. Product range includes Colostomy, Ileostomy, Two Piece Ostomy Systems, Urostomy, Paediatric and Wound Managers.

Outgoings
Business Rates/Property Tax
Business rates information was found for OAKMED LTD for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNIT B PENTAGON PARK BARN WAY NORTHAMPTON NN5 7UW 21,750
Northampton Borough Council WAREHOUSE AND PREMISES UNIT B PENTAGON PARK BARN WAY NORTHAMPTON NN5 7UW 21,750
Northampton Borough Council WAREHOUSE AND PREMISES UNIT B PENTAGON PARK BARN WAY NORTHAMPTON NN5 7UW 21,75009-02-11

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKMED LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKMED LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.