UKBizDB.co.uk

OXSALE LTD

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

This company is commonly known as Oxsale Ltd. The company was founded 7 years ago and was given the registration number 10263247. The firm's registered office is in BIRMINGHAM. You can find them at Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:OXSALE LTD
Company Number:10263247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, West Midlands, England, B16 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, England, B16 8QG

Secretary23 May 2020Active
Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, England, B16 8QG

Director23 May 2020Active
16, High Street, West Wratting, Cambridge, England, CB21 5LU

Secretary29 October 2018Active
Westfield, Brookside, Myddle, Shrewsbury, United Kingdom, SY4 3RR

Secretary05 July 2016Active
16, High Street, West Wratting, Cambridge, England, CB21 5LU

Director29 October 2018Active
Westfield, Brookside, Myddle, Shrewsbury, United Kingdom, SY4 3RR

Director05 July 2016Active

People with Significant Control

Mr Yoyo Lambert Yankam
Notified on:23 May 2020
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Office 31 Cobalt Square, 83-85, Hagley Road, Birmingham, England, B16 8QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Gary Birditt
Notified on:01 January 2017
Status:Active
Date of birth:May 1952
Nationality:English
Country of residence:England
Address:42-46, Neville House, Birmingham, England, B16 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Colin Ruck
Notified on:05 July 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:Westfield, Brookside, Shrewsbury, United Kingdom, SY4 3RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-06-30Address

Change registered office address company with date old address new address.

Download
2020-05-26Resolution

Resolution.

Download
2020-05-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-23Officers

Appoint person secretary company with name date.

Download
2020-05-23Officers

Appoint person director company with name date.

Download
2020-05-23Persons with significant control

Notification of a person with significant control.

Download
2020-05-23Officers

Termination director company with name termination date.

Download
2020-05-23Officers

Termination secretary company with name termination date.

Download
2020-05-23Persons with significant control

Cessation of a person with significant control.

Download
2020-05-23Address

Change registered office address company with date old address new address.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-23Accounts

Accounts with accounts type dormant.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Resolution

Resolution.

Download
2018-10-30Address

Change registered office address company with date old address new address.

Download
2018-10-30Officers

Appoint person secretary company with name date.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-30Officers

Appoint person director company with name date.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Officers

Termination secretary company with name termination date.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.