Advanced company searchLink opens in new window

OXIVER LTD

Company number 12800008

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)
30 Oct 2023 AA Micro company accounts made up to 5 April 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
25 Oct 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
25 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2022 AA Micro company accounts made up to 5 April 2022
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2021 AA Micro company accounts made up to 5 April 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
24 May 2021 AA01 Previous accounting period shortened from 31 August 2021 to 5 April 2021
11 Mar 2021 PSC07 Cessation of Amanda Berry as a person with significant control on 24 November 2020
10 Mar 2021 PSC01 Notification of Robelie Cañete as a person with significant control on 18 September 2020
09 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-09
09 Oct 2020 TM01 Termination of appointment of Amanda Berry as a director on 1 October 2020
07 Oct 2020 AP01 Appointment of Ms Robelie Cañete as a director on 1 October 2020
15 Sep 2020 AD01 Registered office address changed from 11 Tweed Street Easington Lane Houghton Le Spring DH5 0PL United Kingdom to 35 the Hawthorns Aylesford ME20 7LJ on 15 September 2020
07 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted