Advanced company searchLink opens in new window

OXIVA LIMITED

Company number 06754087

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
17 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
21 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
16 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
16 May 2021 AA Accounts for a dormant company made up to 30 November 2020
24 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
24 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
21 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
16 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
12 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
11 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
15 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
28 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 2
27 Oct 2015 CERTNM Company name changed limetec LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-27
19 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
20 Jul 2015 CERTNM Company name changed oxiva LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
07 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 2
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
03 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
20 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
29 Jul 2013 CH01 Director's details changed for Mr. Michael John Dalgleish on 1 July 2013