TOTAL OYNX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 New

View Document

23/07/2523 July 2025 Director's details changed for Mr Frank Maguire Snr on 2025-07-22

View Document

22/07/2522 July 2025 Change of details for Mr Frank Maguire Snr as a person with significant control on 2025-07-22

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Resolutions

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

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

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAGUIRE / 13/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAGUIRE / 13/01/2020

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 ADOPT ARTICLES 25/10/2019

View Document

13/11/1913 November 2019 DISS40 (DISS40(SOAD))

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MAGUIRE SNR / 07/11/2019

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR FRANK MAGUIRE SNR / 07/04/2016

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR FRANK MAGUIRE SNR / 06/04/2016

View Document

16/08/1916 August 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077522730003

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR FRANK MAGUIRE / 10/08/2018

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR FRANK MAGUIRE SNR / 10/08/2018

View Document

18/06/1818 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077522730004

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

11/08/1711 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/04/157 April 2015 DIRECTOR APPOINTED ANDREW MAGUIRE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/01/1417 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077522730003

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 2 MARLBOROUGH DRIVE DARLINGTON CO. DURHAM DL1 5YA ENGLAND

View Document

01/11/121 November 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

13/04/1213 April 2012 CURREXT FROM 31/08/2012 TO 30/11/2012

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/12/1124 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/08/1125 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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