UKBizDB.co.uk

OXYL8 LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Balnafettach, Cromdale, Grantown On Spey, PH26 3LW

Secretary01 February 2007Active
Balnafettach, Cromdale, Grantown On Spey, PH26 3LW

Director18 January 2002Active
Balnafettach, Cromdale, Grantown On Spey, PH26 3LW

Director31 January 1994Active
5 Church Terrace, Melton Mowbray, LE13 0PW

Secretary02 April 1995Active
31 New Street, Melton Mowbray, LE13 0NE

Secretary20 January 1994Active
31 Cranmere Road, Melton Mowbray, LE13 1TA

Secretary16 January 1996Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary28 January 1994Active
16 Epping Drive, Melton Mowbray, LE13 1UH

Director28 January 1994Active
527 Windmillhill Street, Motherwell, ML1 2UF

Director02 April 1995Active
3 Malplaquet Court, Carluke, ML8 4RD

Director02 April 1995Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director28 January 1994Active
31 New Street, Melton Mowbray, LE13 0NE

Director20 January 1994Active
89 Jubilee Close, Melbourne, Derby, DE73 1GR

Director21 April 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Resolution

Resolution.

Download
2021-11-09Capital

Capital name of class of shares.

Download
2021-11-09Capital

Capital variation of rights attached to shares.

Download
2021-11-06Incorporation

Memorandum articles.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Address

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

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.