Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Oxbow Coal LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-12-31
Gross Profit£10,580,666 +21.81%
Employees£18 +11.11%
Operating Profit£6,596,943 +12.99%

SSM COAL LIMITED

Details

Company type Private Limited Company
Company Number 00131256
Record last updated Friday, October 21, 2022 12:07:25 AM UTC
Postal Code DN40 2NX

Charts

Visits

Oxbow Coal Limited (United Kingdom) Page visits 2024

Searches

Oxbow Coal Limited (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Oct 31, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Oct 31, 2016 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Feb 2, 2016 Appointment of a man as Legal Adviser and Director Appointment of a man as Legal Adviser and Director
Financials Jun 25, 2014 Annual accounts Annual accounts
Registry Oct 25, 2013 Annual return Annual return
Registry Oct 7, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 7, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Oct 1, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 1, 2013 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 23, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 23, 2013 Registration of a charge / charge code 1312... Registration of a charge / charge code 1312...
Financials Jun 21, 2013 Annual accounts Annual accounts
Registry Apr 16, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 16, 2013 Appointment of a man as Director 1312... Appointment of a man as Director 1312...
Registry Apr 15, 2013 Resignation of one Director Resignation of one Director
Registry Apr 15, 2013 Resignation of one Director 1312... Resignation of one Director 1312...
Registry Apr 3, 2013 Two appointments: 2 men Two appointments: 2 men
Registry Apr 2, 2013 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Nov 16, 2012 Annual return Annual return
Financials May 15, 2012 Annual accounts Annual accounts
Registry Nov 9, 2011 Annual return Annual return
Registry Nov 9, 2011 Change of particulars for director Change of particulars for director
Registry Nov 9, 2011 Change of particulars for director 1312... Change of particulars for director 1312...
Registry Nov 8, 2011 Change of particulars for director Change of particulars for director
Registry Nov 8, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Sep 13, 2011 Annual accounts Annual accounts
Registry Mar 16, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 9, 2010 Annual return Annual return
Financials Sep 20, 2010 Annual accounts Annual accounts
Registry Jan 16, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Oct 25, 2009 Annual accounts Annual accounts
Registry Oct 23, 2009 Annual return Annual return
Registry Oct 23, 2009 Change of particulars for director Change of particulars for director
Registry Oct 23, 2009 Change of particulars for director 1312... Change of particulars for director 1312...
Registry Oct 22, 2009 Change of particulars for director Change of particulars for director
Registry Oct 19, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Oct 19, 2009 Resignation of one Director Resignation of one Director
Registry Oct 8, 2009 Appointment of a man as Commercial Director and Director Appointment of a man as Commercial Director and Director
Registry Oct 8, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 11, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 29, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Nov 11, 2008 Annual return Annual return
Financials Oct 15, 2008 Annual accounts Annual accounts
Registry Jul 8, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 8, 2008 Appointment of a man as Director 1312... Appointment of a man as Director 1312...
Registry Jul 8, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 8, 2008 Appointment of a man as Director 1312... Appointment of a man as Director 1312...
Registry Jul 7, 2008 Resignation of a director Resignation of a director
Registry Jul 7, 2008 Resignation of a director 1312... Resignation of a director 1312...
Registry Jul 2, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 1, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Feb 2, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 2, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jan 2, 2008 Change of name certificate Change of name certificate
Registry Jan 2, 2008 Company name change Company name change
Registry Nov 19, 2007 Miscellaneous document Miscellaneous document
Registry Nov 8, 2007 Annual return Annual return
Registry Oct 25, 2007 Memorandum of association Memorandum of association
Registry Oct 25, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Oct 25, 2007 Annual accounts Annual accounts
Registry Oct 30, 2006 Annual return Annual return
Financials Oct 25, 2006 Annual accounts Annual accounts
Registry Jan 16, 2006 Memorandum of association Memorandum of association
Registry Jan 12, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 4, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 24, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 28, 2005 Annual accounts Annual accounts
Registry Oct 27, 2005 Annual return Annual return
Registry Feb 22, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 21, 2005 Notice of change of directors or secretaries or in their particulars 1312... Notice of change of directors or secretaries or in their particulars 1312...
Financials Oct 21, 2004 Annual accounts Annual accounts
Registry Oct 21, 2004 Annual return Annual return
Registry Oct 24, 2003 Director's particulars changed Director's particulars changed
Registry Oct 24, 2003 Annual return Annual return
Financials Oct 24, 2003 Annual accounts Annual accounts
Registry Apr 30, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 15, 2002 Notice of change of directors or secretaries or in their particulars 1312... Notice of change of directors or secretaries or in their particulars 1312...
Financials Oct 28, 2002 Annual accounts Annual accounts
Registry Oct 28, 2002 Annual return Annual return
Registry Oct 31, 2001 Annual return 1312... Annual return 1312...
Financials Oct 29, 2001 Annual accounts Annual accounts
Financials Oct 24, 2000 Annual accounts 1312... Annual accounts 1312...
Registry Oct 24, 2000 Annual return Annual return
Registry Nov 5, 1999 Annual return 1312... Annual return 1312...
Financials Oct 20, 1999 Annual accounts Annual accounts
Registry Oct 23, 1998 Annual return Annual return
Financials Oct 5, 1998 Annual accounts Annual accounts
Financials Oct 30, 1997 Annual accounts 1312... Annual accounts 1312...
Registry Oct 30, 1997 Annual return Annual return
Registry Oct 25, 1996 Annual return 1312... Annual return 1312...
Financials Aug 9, 1996 Annual accounts Annual accounts
Registry Jun 24, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 26, 1995 Annual accounts Annual accounts
Registry Oct 26, 1995 Annual return Annual return
Registry Apr 9, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 1, 1995 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Apr 1, 1995 Appointment of a man as Director Appointment of a man as Director
Financials Oct 26, 1994 Annual accounts Annual accounts
Registry Oct 26, 1994 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy