OXYZONE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

08/04/248 April 2024 Change of details for Mrs Helen Nicola as a person with significant control on 2024-04-08

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Registered office address changed from Unit 6 Langhedge Lane Industrial Estate Langhedge Lane London N18 2TQ England to 85 Station Road North Harrow Harrow HA2 7SW on 2023-12-04

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Confirmation statement made on 2022-11-14 with no updates

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-14 with no updates

View Document

01/01/221 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

04/02/214 February 2021 Registered office address changed from , 51 Eastcastle Street, London, W1W 8EB to 85 Station Road North Harrow Harrow HA2 7SW on 2021-02-04

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 51 EASTCASTLE STREET LONDON W1W 8EB

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

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

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

23/05/1523 May 2015 DISS40 (DISS40(SOAD))

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

20/11/1420 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/12/1315 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Registered office address changed from , 38 East Castle Street, London, W1W 8DS on 2013-04-18

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 38 EAST CASTLE STREET LONDON W1W 8DS

View Document

02/12/122 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN NICOLA / 05/05/2010

View Document

14/12/0914 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN NICOLA / 14/11/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 60 MORTIMER STREET LONDON W1N 7DG

View Document

14/09/0514 September 2005

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0212 March 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01

View Document

12/03/0212 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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