UKBizDB.co.uk

OXWASH LTD

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

This company is commonly known as Oxwash Ltd. The company was founded 6 years ago and was given the registration number 11099853. The firm's registered office is in OSNEY MEAD. You can find them at Unit 7, Roger House, Osney Mead, Oxford. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:OXWASH LTD
Company Number:11099853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:Unit 7, Roger House, Osney Mead, Oxford, United Kingdom, OX2 0ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB

Director29 July 2022Active
Unit 7, Roger House, Osney Mead, United Kingdom, OX2 0ES

Director01 November 2022Active
2nd Floor, Connaught House, 1-3 Mount Street (Entrance Via Davies Street), London, United Kingdom, W1K 3NB

Director29 July 2022Active
Unit 7, Roger House, Osney Mead, United Kingdom, OX2 0ES

Director06 December 2017Active
Unit 7, Roger House, Osney Mead, United Kingdom, OX2 0ES

Secretary30 November 2020Active
Unit 7, Roger House, Osney Mead, United Kingdom, OX2 0ES

Secretary06 December 2017Active
267, C/O Reckitt Benckiser(Ena) B.V. Schiphol Boulevard, Schipol, Netherlands, 1118 BH

Director29 October 2020Active
Unit 7, Roger House, Osney Mead, United Kingdom, OX2 0ES

Director12 March 2020Active
Unit 7, Roger House, Osney Mead, United Kingdom, OX2 0ES

Director11 January 2020Active
Unit 7, Roger House, Osney Mead, United Kingdom, OX2 0ES

Director12 March 2020Active
Unit 7, Roger House, Osney Mead, United Kingdom, OX2 0ES

Director20 May 2021Active

People with Significant Control

Mr Kyle Grant
Notified on:06 December 2017
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Roger House, Osney Mead, United Kingdom, OX2 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Capital

Capital allotment shares.

Download
2024-02-29Capital

Capital allotment shares.

Download
2024-02-27Mortgage

Mortgage satisfy charge full.

Download
2024-01-24Resolution

Resolution.

Download
2024-01-24Resolution

Resolution.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-23Capital

Capital allotment shares.

Download
2023-10-20Capital

Capital allotment shares.

Download
2023-10-17Capital

Capital allotment shares.

Download
2023-08-15Accounts

Accounts amended with accounts type total exemption full.

Download
2023-07-26Address

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

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-02-09Capital

Capital allotment shares.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-11-25Capital

Capital allotment shares.

Download
2022-11-07Capital

Capital allotment shares.

Download
2022-11-07Officers

Termination secretary company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-13Capital

Capital allotment shares.

Download
2022-10-10Capital

Capital allotment shares.

Download
2022-09-08Capital

Capital allotment shares.

Download
2022-09-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.