About

Registered Number: 04527756
Date of Incorporation: 05/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 10 B, Parc Caer Seion, Conwy, Gwynedd, LL32 8FA

 

Oxyman (UK) Ltd was registered on 05 September 2002 with its registered office in Conwy in Gwynedd, it's status at Companies House is "Active". There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Ross David 04 May 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
AA - Annual Accounts 24 September 2019
PSC07 - N/A 28 August 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 29 August 2018
PSC01 - N/A 30 August 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 07 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 05 September 2014
AD01 - Change of registered office address 04 November 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 11 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 September 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 26 September 2008
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
AA - Annual Accounts 02 November 2007
225 - Change of Accounting Reference Date 24 July 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 28 July 2006
395 - Particulars of a mortgage or charge 06 June 2006
363s - Annual Return 28 September 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
AA - Annual Accounts 25 May 2005
CERTNM - Change of name certificate 15 April 2005
363s - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
363s - Annual Return 04 November 2003
AA - Annual Accounts 04 November 2003
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.