About

Registered Number: 04210854
Date of Incorporation: 03/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Unit 16 Shelah Road, Halesowen, West Midlands, B63 3PG

 

Oxyburn Ltd was founded on 03 May 2001 with its registered office in West Midlands, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of the company are listed as Brass, Karen, Brass, Carlton Vivian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRASS, Carlton Vivian 29 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BRASS, Karen 29 May 2001 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 07 May 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 13 June 2008
287 - Change in situation or address of Registered Office 13 June 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 21 April 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 18 March 2005
287 - Change in situation or address of Registered Office 29 June 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 03 April 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 07 July 2003
DISS40 - Notice of striking-off action discontinued 07 January 2003
363a - Annual Return 03 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
287 - Change in situation or address of Registered Office 03 December 2002
GAZ1 - First notification of strike-off action in London Gazette 19 November 2002
395 - Particulars of a mortgage or charge 28 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
CERTNM - Change of name certificate 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
NEWINC - New incorporation documents 03 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture deed 17 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.