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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 17 June 2001 | Outstanding |
N/A |