About

Registered Number: 08839533
Date of Incorporation: 10/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: 4 Spice Court Ivory Square, Plantation Wharf, Battersea, London, SW11 3UE,

 

Founded in 2014, Oxan Furniture Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR04 - N/A 01 April 2020
AD01 - Change of registered office address 06 March 2020
AP01 - Appointment of director 18 January 2020
AD01 - Change of registered office address 17 January 2020
CH01 - Change of particulars for director 17 January 2020
AD01 - Change of registered office address 02 January 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 11 October 2019
AD01 - Change of registered office address 29 September 2019
DISS40 - Notice of striking-off action discontinued 03 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 01 April 2019
AD01 - Change of registered office address 19 November 2018
CS01 - N/A 19 November 2018
AA01 - Change of accounting reference date 13 July 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 23 October 2017
AD01 - Change of registered office address 29 June 2017
AD01 - Change of registered office address 29 June 2017
MR01 - N/A 06 January 2017
CS01 - N/A 18 November 2016
MR04 - N/A 09 June 2016
AAMD - Amended Accounts 18 April 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 18 November 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 11 November 2015
MR01 - N/A 19 January 2015
AR01 - Annual Return 23 October 2014
AP01 - Appointment of director 23 October 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AR01 - Annual Return 11 February 2014
AR01 - Annual Return 22 January 2014
AP01 - Appointment of director 22 January 2014
NEWINC - New incorporation documents 10 January 2014
TM01 - Termination of appointment of director 10 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2016 Fully Satisfied

N/A

A registered charge 14 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.