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

Oxinia LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 9, 2011)
  • shareholder details and share percentages
  • 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

YOUNGINSURE LIMITED
PURCON GROUP LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 03217987
Record last updated Wednesday, February 15, 2017 10:14:37 AM UTC
Official Address 6 Wilder Coe LLp Oxford House Campus Caxton Way Symonds Green
There are 62 companies registered at this street
Postal Code SG12XD
Sector Other activities of employment placement agencies

Charts

Visits

OXINIA LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry May 4, 2016 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Mar 25, 2015 Change of registered office address Change of registered office address
Registry Mar 24, 2015 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Notices Mar 17, 2015 Appointment of liquidators Appointment of liquidators
Registry Mar 10, 2015 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Feb 17, 2015 Change of registered office address Change of registered office address
Registry Feb 12, 2015 Change of registered office address 7913961... Change of registered office address 7913961...
Registry Feb 12, 2015 Change of registered office address Change of registered office address
Registry Feb 11, 2015 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Feb 11, 2015 Change of registered office address Change of registered office address
Registry Feb 10, 2015 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Notices Jan 22, 2015 Meetings of creditors Meetings of creditors
Notices Nov 11, 2014 Appointment of liquidators Appointment of liquidators
Registry Jul 31, 2012 Order to wind up Order to wind up
Registry Apr 4, 2012 Change of registered office address Change of registered office address
Registry Feb 9, 2012 Annual return Annual return
Registry Jan 3, 2012 Resolution Resolution
Registry Jan 3, 2012 Statement of capital Statement of capital
Registry Jan 3, 2012 Solvency statement Solvency statement
Registry Jan 3, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Dec 9, 2011 Annual accounts Annual accounts
Registry May 5, 2011 Resolution Resolution
Registry May 5, 2011 Varying share rights and names Varying share rights and names
Registry Jan 12, 2011 Annual return Annual return
Registry Jan 12, 2011 Resignation of one Director Resignation of one Director
Financials Jan 12, 2011 Annual accounts Annual accounts
Registry Nov 30, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 13, 2010 Resignation of one Director Resignation of one Director
Registry Jul 7, 2010 Resignation of one Director 8013458... Resignation of one Director 8013458...
Registry May 28, 2010 Resignation of a woman Resignation of a woman
Registry Dec 21, 2009 Change of particulars for director Change of particulars for director
Registry Dec 21, 2009 Annual return Annual return
Registry Dec 21, 2009 Change of particulars for director Change of particulars for director
Registry Dec 21, 2009 Change of particulars for director 2627668... Change of particulars for director 2627668...
Registry Dec 21, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Dec 10, 2009 Resignation of one Director Resignation of one Director
Registry Dec 1, 2009 Resignation of one Chartered Acountant and one Director (a man) Resignation of one Chartered Acountant and one Director (a man)
Financials Nov 3, 2009 Annual accounts Annual accounts
Registry Apr 9, 2009 Appointment of a person Appointment of a person
Registry Mar 9, 2009 Appointment of a woman Appointment of a woman
Registry Mar 6, 2009 Resolution Resolution
Registry Mar 6, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 16, 2008 Annual return Annual return
Registry May 14, 2008 Appointment of a person Appointment of a person
Registry May 14, 2008 Resignation of a person Resignation of a person
Financials Apr 18, 2008 Annual accounts Annual accounts
Registry Mar 6, 2008 Appointment of a person Appointment of a person
Registry Feb 20, 2008 Shares agreement Shares agreement
Registry Feb 20, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 20, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 20, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 20, 2008 Resignation of a person Resignation of a person
Registry Feb 20, 2008 Varying share rights and names Varying share rights and names
Registry Feb 20, 2008 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Feb 20, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Feb 19, 2008 Accounts Accounts
Registry Feb 19, 2008 Change of accounting reference date Change of accounting reference date
Registry Feb 7, 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 Feb 7, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1765984... Declaration of satisfaction in full or in part of a mortgage or charge 1765984...
Registry Feb 7, 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 Feb 7, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1765984... Declaration of satisfaction in full or in part of a mortgage or charge 1765984...
Registry Feb 7, 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 Feb 5, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Feb 1, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 19, 2007 Annual return Annual return
Registry Apr 3, 2007 Company name change Company name change
Registry Apr 3, 2007 Change of name certificate Change of name certificate
Financials Mar 30, 2007 Annual accounts Annual accounts
Registry Mar 9, 2007 Appointment of a person Appointment of a person
Registry Feb 1, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Dec 19, 2006 Annual return Annual return
Registry Nov 27, 2006 Resignation of a person Resignation of a person
Registry Oct 31, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 11, 2006 Resignation of 2 people: one Consultant and one Director (a man) Resignation of 2 people: one Consultant and one Director (a man)
Financials Feb 6, 2006 Annual accounts Annual accounts
Registry Dec 20, 2005 Resignation of a person Resignation of a person
Registry Dec 20, 2005 Resignation of a person 1766708... Resignation of a person 1766708...
Registry Dec 20, 2005 Annual return Annual return
Registry Sep 7, 2005 Resignation of a person Resignation of a person
Registry Jul 31, 2005 Resignation of a woman Resignation of a woman
Financials Jan 7, 2005 Annual accounts Annual accounts
Registry Dec 29, 2004 Annual return Annual return
Registry Sep 16, 2004 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Aug 20, 2004 Resignation of a person Resignation of a person
Registry Aug 16, 2004 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 7, 2004 Return by a company purchasing its own shares Return by a company purchasing its own shares
Financials Jan 15, 2004 Annual accounts Annual accounts
Registry Dec 12, 2003 Annual return Annual return
Registry Sep 7, 2003 Appointment of a person Appointment of a person
Registry Sep 7, 2003 Resignation of a person Resignation of a person
Registry Aug 28, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 28, 2003 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Mar 2, 2003 Annual accounts Annual accounts
Registry Dec 12, 2002 Annual return Annual return
Financials Mar 13, 2002 Annual accounts Annual accounts
Registry Dec 20, 2001 Annual return Annual return
Registry Sep 28, 2001 Appointment of a person Appointment of a person
Registry Apr 10, 2001 Appointment of a man as Chartered Acountant and Director Appointment of a man as Chartered Acountant and Director
Registry Mar 13, 2001 Resolution Resolution
Registry Mar 13, 2001 Resolution 1879706... Resolution 1879706...

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