Menu

Oxifree Uk Ltd

Reports

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

Financials

Last balance sheet date2013-12-31
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

Details

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

Charts

Visits

OXIFREE UK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-122016-72017-22022-122025-12025-32025-42025-50123
Document Type Publication date Download link
Registry Jan 7, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 4, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jan 4, 2017 Annual accounts Annual accounts
Registry Dec 13, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 10, 2016 Resignation of one Director Resignation of one Director
Registry Aug 10, 2016 Resignation of one Director 2597690... Resignation of one Director 2597690...
Registry Jul 21, 2016 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Feb 1, 2016 Annual return Annual return
Registry Nov 19, 2015 Resolution Resolution
Registry Nov 5, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Nov 5, 2015 Appointment of a person as Director 2595903... Appointment of a person as Director 2595903...
Registry Nov 5, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Nov 5, 2015 Appointment of a person as Director 2595903... Appointment of a person as Director 2595903...
Registry Nov 5, 2015 Resignation of one Director Resignation of one Director
Registry Nov 5, 2015 Resignation of one Director 2595903... Resignation of one Director 2595903...
Registry Oct 30, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 28, 2015 Four appointments: 4 men Four appointments: 4 men
Financials Oct 12, 2015 Annual accounts Annual accounts
Registry Oct 9, 2015 Change of particulars for director Change of particulars for director
Registry Oct 8, 2015 Change of registered office address Change of registered office address
Registry Feb 3, 2015 Annual return Annual return
Financials Sep 30, 2014 Annual accounts Annual accounts
Registry Jul 22, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 29, 2014 Annual return Annual return
Financials Sep 16, 2013 Annual accounts Annual accounts
Registry Jan 10, 2013 Annual return Annual return
Financials Aug 24, 2012 Annual accounts Annual accounts
Registry Aug 22, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Aug 17, 2012 Appointment of a woman Appointment of a woman
Registry May 29, 2012 Change of registered office address Change of registered office address
Registry May 28, 2012 Return of allotment of shares Return of allotment of shares
Registry Mar 3, 2012 Annual return Annual return
Financials Sep 12, 2011 Annual accounts Annual accounts
Registry Mar 30, 2011 Company name change Company name change
Registry Mar 30, 2011 Change of name certificate Change of name certificate
Registry Mar 30, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Mar 4, 2011 Annual return Annual return
Registry Dec 18, 2009 Three appointments: 3 men Three appointments: 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)