Advanced company searchLink opens in new window

OXALYST LTD

Company number 10597890

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)
12 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
26 May 2020 AA01 Previous accounting period shortened from 30 January 2021 to 26 May 2020
22 May 2020 PSC08 Notification of a person with significant control statement
22 May 2020 AD01 Registered office address changed from 42 Thornhill Rd Stoke on Trent ST2 0QG England to 101 Allendale Walk Stoke-on-Trent ST3 3HL on 22 May 2020
22 May 2020 AA01 Previous accounting period shortened from 30 April 2020 to 30 January 2020
21 May 2020 AP01 Appointment of Mr Terence David Thorley as a director on 6 February 2020
21 May 2020 AA01 Previous accounting period extended from 28 February 2020 to 30 April 2020
21 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 42 Thornhill Rd Stoke on Trent ST2 0QG on 21 May 2020
19 May 2020 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 19 May 2020
19 May 2020 TM01 Termination of appointment of Mladen Blaga as a director on 19 May 2020
10 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
06 Feb 2020 TM01 Termination of appointment of Samantha Coetzer as a director on 6 February 2020
06 Feb 2020 AP01 Appointment of Mr Mladen Blaga as a director on 6 February 2020
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
22 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
04 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
28 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
02 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted