This company is commonly known as Oxyl8 Limited. The company was founded 30 years ago and was given the registration number 02892488. The firm's registered office is in LONDON. You can find them at C/o Turcan Connell, 12, Stanhope Gate, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | OXYL8 LIMITED |
---|---|---|
Company Number | : | 02892488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Turcan Connell, 12, Stanhope Gate, London, United Kingdom, W1K 1AW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Balnafettach, Cromdale, Grantown On Spey, PH26 3LW | Secretary | 01 February 2007 | Active |
Balnafettach, Cromdale, Grantown On Spey, PH26 3LW | Director | 18 January 2002 | Active |
Balnafettach, Cromdale, Grantown On Spey, PH26 3LW | Director | 31 January 1994 | Active |
5 Church Terrace, Melton Mowbray, LE13 0PW | Secretary | 02 April 1995 | Active |
31 New Street, Melton Mowbray, LE13 0NE | Secretary | 20 January 1994 | Active |
31 Cranmere Road, Melton Mowbray, LE13 1TA | Secretary | 16 January 1996 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 28 January 1994 | Active |
16 Epping Drive, Melton Mowbray, LE13 1UH | Director | 28 January 1994 | Active |
527 Windmillhill Street, Motherwell, ML1 2UF | Director | 02 April 1995 | Active |
3 Malplaquet Court, Carluke, ML8 4RD | Director | 02 April 1995 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 28 January 1994 | Active |
31 New Street, Melton Mowbray, LE13 0NE | Director | 20 January 1994 | Active |
89 Jubilee Close, Melbourne, Derby, DE73 1GR | Director | 21 April 1997 | Active |
Mrs Stephanie Olivia Valerie Cassells | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | French,British |
Country of residence | : | Scotland |
Address | : | Balnafettach House, Balnafettach House, Grantown On Spey, Scotland, PH26 3LW |
Nature of control | : |
|
Mr William Marshall Cassells | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Balnafettach House, Balnafettach House, Grantown On Spey, Scotland, PH26 3LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Resolution | Resolution. | Download |
2021-11-09 | Capital | Capital name of class of shares. | Download |
2021-11-09 | Capital | Capital variation of rights attached to shares. | Download |
2021-11-06 | Incorporation | Memorandum articles. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Address | Change registered office address company with date old address new address. | Download |
2018-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.