About

Registered Number: 03092332
Date of Incorporation: 17/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 20-22 Wenlock Road, London, N1 7GU,

 

Established in 1995, Oxlink Ltd has its registered office in London, it has a status of "Active". This business has 4 directors listed as Sullivan, Christina, Finch, David Roger Barnes, Dorman, Priscilla, Dorman, Lance Ian. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, David Roger Barnes 16 November 2015 - 1
DORMAN, Lance Ian 17 August 1995 16 November 2015 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Christina 16 November 2015 - 1
DORMAN, Priscilla 17 August 1995 16 November 2015 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 August 2020
PSC05 - N/A 06 July 2020
AA - Annual Accounts 06 October 2019
CH03 - Change of particulars for secretary 09 September 2019
CH01 - Change of particulars for director 09 September 2019
CS01 - N/A 27 August 2019
AD01 - Change of registered office address 28 June 2019
AD01 - Change of registered office address 28 June 2019
MR04 - N/A 29 March 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 15 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 24 August 2017
AD01 - Change of registered office address 10 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 06 September 2016
MR01 - N/A 21 January 2016
AD01 - Change of registered office address 26 November 2015
CH03 - Change of particulars for secretary 26 November 2015
MR01 - N/A 24 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AD01 - Change of registered office address 23 November 2015
AP03 - Appointment of secretary 23 November 2015
AP01 - Appointment of director 23 November 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 27 May 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 02 September 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 09 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 29 August 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 08 September 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 13 August 2003
287 - Change in situation or address of Registered Office 01 October 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 14 July 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 28 August 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 25 August 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 08 September 1999
287 - Change in situation or address of Registered Office 08 September 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 15 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1995
NEWINC - New incorporation documents 17 August 1995

Mortgages & Charges

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

N/A

A registered charge 11 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.