Oxifree Uk Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Oxifree Uk Limited
|
|
Last balance sheet date | 2013-12-31 | |
Cash in hand | £80,489 | +99.87% |
Net Worth | £264,165 | +99.96% |
Liabilities | £344,654 | 0% |
Total assets | £608,819 | +99.98% |
Shareholder's funds | £264,165 | +99.96% |
Total liabilities | £344,654 | 0% |
METAL PROTECTION SYSTEMS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
07108496 |
Record last updated |
Wednesday, February 22, 2017 11:42:30 AM UTC |
Official Address |
23 Unit Priory Tec Park Saxon Way Hessle
|
Locality |
Hessle |
Region |
East Riding Of Yorkshire, England |
Postal Code |
HU139PB
|
Sector |
Other engineering activities |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Jan 7, 2017 |
Notice of striking-off action discontinued
|  |
Registry |
Jan 4, 2017 |
Confirmation statement made , with updates
|  |
Financials |
Jan 4, 2017 |
Annual accounts
|  |
Registry |
Dec 13, 2016 |
First notification of strike-off action in london gazette
|  |
Registry |
Aug 10, 2016 |
Resignation of one Director
|  |
Registry |
Aug 10, 2016 |
Resignation of one Director 2597690...
|  |
Registry |
Jul 21, 2016 |
Resignation of 2 people: one Director (a man)
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Feb 1, 2016 |
Annual return
|  |
Registry |
Nov 19, 2015 |
Resolution
|  |
Registry |
Nov 5, 2015 |
Appointment of a person as Director
|  |
Registry |
Nov 5, 2015 |
Appointment of a person as Director 2595903...
|  |
Registry |
Nov 5, 2015 |
Appointment of a person as Director
|  |
Registry |
Nov 5, 2015 |
Appointment of a person as Director 2595903...
|  |
Registry |
Nov 5, 2015 |
Resignation of one Director
|  |
Registry |
Nov 5, 2015 |
Resignation of one Director 2595903...
|  |
Registry |
Oct 30, 2015 |
Registration of a charge / charge code
|  |
Registry |
Oct 28, 2015 |
Four appointments: 4 men
|  |
Financials |
Oct 12, 2015 |
Annual accounts
|  |
Registry |
Oct 9, 2015 |
Change of particulars for director
|  |
Registry |
Oct 8, 2015 |
Change of registered office address
|  |
Registry |
Feb 3, 2015 |
Annual return
|  |
Financials |
Sep 30, 2014 |
Annual accounts
|  |
Registry |
Jul 22, 2014 |
Registration of a charge / charge code
|  |
Registry |
Jan 29, 2014 |
Annual return
|  |
Financials |
Sep 16, 2013 |
Annual accounts
|  |
Registry |
Jan 10, 2013 |
Annual return
|  |
Financials |
Aug 24, 2012 |
Annual accounts
|  |
Registry |
Aug 22, 2012 |
Appointment of a person as Director
|  |
Registry |
Aug 17, 2012 |
Appointment of a woman
|  |
Registry |
May 29, 2012 |
Change of registered office address
|  |
Registry |
May 28, 2012 |
Return of allotment of shares
|  |
Registry |
Mar 3, 2012 |
Annual return
|  |
Financials |
Sep 12, 2011 |
Annual accounts
|  |
Registry |
Mar 30, 2011 |
Company name change
|  |
Registry |
Mar 30, 2011 |
Change of name certificate
|  |
Registry |
Mar 30, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 4, 2011 |
Annual return
|  |
Registry |
Dec 18, 2009 |
Three appointments: 3 men
|  |