UKBizDB.co.uk

OXICOCO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oxicoco Ltd. The company was founded 15 years ago and was given the registration number 06754935. The firm's registered office is in KING'S LYNN. You can find them at 78 Chapel Street, , King's Lynn, . This company's SIC code is 47429 - Retail sale of telecommunications equipment other than mobile telephones.

Company Information

Name:OXICOCO LTD
Company Number:06754935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:78 Chapel Street, King's Lynn, PE30 1EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Chapel Street, King's Lynn, PE30 1EF

Director21 November 2008Active
78, Chapel Street, King's Lynn, PE30 1EF

Director21 November 2008Active
35, Chapel Street, Barford, Norwich, United Kingdom, NR9 4AB

Director21 November 2008Active
78, Chapel Street, King's Lynn, PE30 1EF

Director01 September 2014Active
2 Gaywood Court, Wootton Road, King's Lynn, PE30 4EX

Director21 November 2008Active
35, Chapel Street, Barford, Norwich, United Kingdom, NR9 4AB

Director21 November 2008Active

People with Significant Control

Mr Mark Kirkwood Nelson
Notified on:30 June 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:78, Chapel Street, King's Lynn, PE30 1EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Marie Harvey
Notified on:30 June 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:78, Chapel Street, King's Lynn, PE30 1EF
Nature of control:
  • Voting rights 25 to 50 percent
Dr George Turner
Notified on:30 June 2016
Status:Active
Date of birth:August 1940
Nationality:British
Address:78, Chapel Street, King's Lynn, PE30 1EF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Officers

Appoint person director company with name date.

Download
2014-02-05Accounts

Accounts with accounts type total exemption small.

Download
2013-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-30Change of name

Certificate change of name company.

Download
2013-05-30Change of name

Change of name notice.

Download
2013-02-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.