OXYCLIFF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Micro company accounts made up to 2024-10-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

29/05/2429 May 2024 Notification of James Alexander Champniss as a person with significant control on 2021-12-09

View Document

29/05/2429 May 2024 Director's details changed for Mrs Susy Joanne Mundy on 2024-05-29

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

23/05/2423 May 2024 Change of details for Mrs Susy Joanne Mundy as a person with significant control on 2024-05-23

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

15/05/2315 May 2023 Secretary's details changed for Mrs Susy Joanne Mundy on 2023-05-15

View Document

15/05/2315 May 2023 Change of details for Mrs Venetia Champniss as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

03/05/233 May 2023 Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom to The Zinc Building Vjh Accountancy Broadshires Way Carterton OX18 1AD on 2023-05-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Second filing of Confirmation Statement dated 2022-04-28

View Document

03/10/223 October 2022 Change of details for Mrs Susy Joanne Mundy as a person with significant control on 2020-03-02

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 Confirmation statement made on 2020-04-25 with updates

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 7 ST. JOHNS ROAD HARROW MIDDLESEX HA1 2EY

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSY JOANNE MUNDY / 25/04/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSY JOANNE MUNDY

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

06/04/186 April 2018 CESSATION OF LAURENCE JOHN CHAMPNISS AS A PSC

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE CHAMPNISS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/09/1727 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MRS SUSY JOANNE MUNDY

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/03/163 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/09/157 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSY JOANNE MUNDY / 19/08/2015

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/02/1420 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/02/1318 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/03/1226 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/03/1110 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/03/109 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSY JOANNE CHAMPNISS / 26/02/2010

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 158 HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 7AX

View Document

12/05/0912 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ADOPT ARTICLES 29/11/00

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

02/06/962 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

01/05/911 May 1991 RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS

View Document

02/04/902 April 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

12/04/8912 April 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

21/06/8821 June 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

27/09/7727 September 1977 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