OXYCHAI

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

07/12/237 December 2023 Notification of Gidon Stemmer as a person with significant control on 2023-12-06

View Document

07/12/237 December 2023 Withdrawal of a person with significant control statement on 2023-12-07

View Document

06/12/236 December 2023 Termination of appointment of Isaac Rutenberg as a director on 2023-12-06

View Document

06/12/236 December 2023 Termination of appointment of Sarah Miriam Dafner as a director on 2023-12-06

View Document

06/12/236 December 2023 Termination of appointment of Ruben Dafner as a director on 2023-12-06

View Document

06/12/236 December 2023 Termination of appointment of Rachel Frances Iwanier as a director on 2023-12-06

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

04/03/224 March 2022 Appointment of Mr Ruben Dafner as a director on 2022-03-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE DAVIS

View Document

13/12/1913 December 2019 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