This company is commonly known as Oxix Ltd. The company was founded 6 years ago and was given the registration number SC586837. The firm's registered office is in STIRLING. You can find them at Suite 10 Castle House, 1 Baker Street, Stirling, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | OXIX LTD |
---|---|---|
Company Number | : | SC586837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2018 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Suite 10 Castle House, 1 Baker Street, Stirling, United Kingdom, FK8 1AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2 10a Ridgeway, Donibristle Industrial Estate, Dalgety Bay, Fife, Scotland, KY11 9JN | Director | 02 November 2018 | Active |
Suite 2 10a Ridgeway, Donibristle Industrial Estate, Dalgety Bay, Fife, Scotland, KY11 9JN | Director | 26 January 2018 | Active |
Suite 10, Castle House, 1 Baker Street, Stirling, United Kingdom, FK8 1AL | Director | 21 February 2019 | Active |
Mrs Shyamaladevi Vijayaraghavan | ||
Notified on | : | 21 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | Suite 10, Castle House, Stirling, United Kingdom, FK8 1AL |
Nature of control | : |
|
Mr Rajasekar Rangasamy | ||
Notified on | : | 26 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | Indian |
Country of residence | : | Scotland |
Address | : | Suite 2 10a Ridgeway, Donibristle Industrial Estate, Fife, Scotland, KY11 9JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-01 | Address | Change registered office address company with date old address new address. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-01-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.