Advanced company searchLink opens in new window

OXIAL UK LIMITED

Company number 07213414

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)
23 May 2024 AD01 Registered office address changed from C/O Sb Consulting Ltd. Old Bishops' College Churchgate Cheshunt Hertfordshire EN8 9XP England to Abbey Accountants Ltd, Old Bishops College Churchgate Cheshunt Hertfordshire EN8 9XP on 23 May 2024
09 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
03 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
09 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
07 May 2019 TM01 Termination of appointment of Frederic Paul Jean Ghislain Caron as a director on 21 March 2019
08 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
07 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
16 May 2017 AA Total exemption full accounts made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
06 Jun 2016 AA Unaudited abridged accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
14 Mar 2016 AP01 Appointment of Mr Frederic Paul Jean Ghislain Caron as a director on 11 March 2016
14 Mar 2016 TM01 Termination of appointment of Patricia Gauthier as a director on 11 March 2016
29 Feb 2016 AD01 Registered office address changed from C/O C/O Sb Consulting Riverdene House 140 High Street Cheshunt Waltham Cross Hertfordshire EN8 0AW to C/O Sb Consulting Ltd. Old Bishops' College Churchgate Cheshunt Hertfordshire EN8 9XP on 29 February 2016
20 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
15 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013