OXYLESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / OXYRENAL LIMITED / 06/04/2016

View Document

13/03/1913 March 2019 CESSATION OF OXYRENAL LIMITED AS A PSC

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 729 22 UPPER GROUND SOUTHBANK LONDON SE1 9PD UNITED KINGDOM

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 3.07 CANTERBURY COURT, KENNINGTON PARK 1 - 3 BRIXTON ROAD LONDON SW9 6DE UNITED KINGDOM

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXYRENAL LIMITED

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXYRENAL LIMITED

View Document

04/08/174 August 2017 CESSATION OF MICHAEL PELHAM MORRIS OLIVE AS A PSC

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM BEWLAY HOUSE 2 SWALLOW PLACE LONDON W1B 2AE

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM THIRD FLOOR, BEWLAY HOUSE 2 SWALLOW PLACE LONDON W1B 2AE ENGLAND

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN WILLIAMS

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM BROOK HENDERSON HOUSE 37/43 BLAGRAVE STREET READING RG1 1PZ

View Document

16/10/1416 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

09/04/149 April 2014 19/02/14 STATEMENT OF CAPITAL GBP 209.00

View Document

09/04/149 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/03/1420 March 2014 SECOND FILING WITH MUD 12/10/13 FOR FORM AR01

View Document

21/02/1421 February 2014 Annual return made up to 12 October 2013 with full list of shareholders

View Document

14/01/1414 January 2014 14/02/13 STATEMENT OF CAPITAL GBP 99

View Document

14/01/1414 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR REINHOLD HELMUT HERBST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 DIRECTOR APPOINTED DR WILLIAM KILGALLON

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR SEAN RUSSELL WILLIAMS

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR MICHAEL PELHAM MORRIS OLIVE

View Document

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1317 January 2013 CURRSHO FROM 31/03/2014 TO 31/03/2013

View Document

11/01/1311 January 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

12/10/1212 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company