ANAMAX LIMITED

Register to unlock more data on OkredoRegister

ANAMAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05092186

Incorporation date

02/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Danebrook Court, Langford Lane, Kidlington, Oxfordshire OX5 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2004)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon05/04/2024
Application to strike the company off the register
dot icon19/12/2023
Withdraw the company strike off application
dot icon12/12/2023
First Gazette notice for voluntary strike-off
dot icon04/12/2023
Application to strike the company off the register
dot icon13/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/04/2022
Director's details changed for Mrs Lynda Ann Nye-Rashkova on 2022-03-28
dot icon21/04/2022
Director's details changed for Ms Julie Frances Nye on 2022-03-28
dot icon21/04/2022
Change of details for Anamax (Holdings) Limited as a person with significant control on 2022-03-28
dot icon08/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon29/03/2022
Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 2022-03-29
dot icon07/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon13/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/02/2021
Director's details changed for Ms Lynda Ann Nye on 2020-09-19
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/10/2019
Statement by Directors
dot icon15/10/2019
Statement of capital on 2019-10-15
dot icon15/10/2019
Solvency Statement dated 13/09/19
dot icon15/10/2019
Resolutions
dot icon03/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2018
Appointment of Ms Julie Frances Nye as a director on 2018-06-01
dot icon13/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/10/2017
Director's details changed for Lynda Ann Scott-Tomlin on 2017-10-26
dot icon12/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/04/2016
Registration of charge 050921860008, created on 2016-04-22
dot icon11/04/2016
Satisfaction of charge 1 in full
dot icon06/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Appointment of Lynda Ann Scott-Tomlin as a director
dot icon02/05/2014
Satisfaction of charge 050921860007 in full
dot icon29/04/2014
Satisfaction of charge 6 in full
dot icon29/04/2014
Satisfaction of charge 2 in full
dot icon29/04/2014
Satisfaction of charge 4 in full
dot icon29/04/2014
Satisfaction of charge 3 in full
dot icon29/04/2014
Satisfaction of charge 5 in full
dot icon03/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/02/2014
Registration of charge 050921860007
dot icon09/12/2013
Miscellaneous
dot icon03/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon22/03/2013
Accounts for a small company made up to 2012-06-30
dot icon23/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon05/03/2012
Accounts for a small company made up to 2011-06-30
dot icon13/12/2011
Registered office address changed from Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ on 2011-12-13
dot icon16/06/2011
Statement of capital on 2011-06-16
dot icon16/06/2011
Statement by directors
dot icon16/06/2011
Solvency statement dated 01/06/11
dot icon16/06/2011
Resolutions
dot icon16/06/2011
Consolidation of shares on 2011-06-01
dot icon16/06/2011
Resolutions
dot icon16/06/2011
Resolutions
dot icon16/06/2011
Resolutions
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon18/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon28/06/2010
Auditor's resignation
dot icon26/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon08/04/2010
Auditor's resignation
dot icon31/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon03/03/2010
Termination of appointment of Lynda Scott-Tomlin as a director
dot icon05/12/2009
Resolutions
dot icon16/04/2009
Return made up to 02/04/09; full list of members
dot icon19/01/2009
Group of companies' accounts made up to 2008-06-30
dot icon30/06/2008
Return made up to 02/04/08; full list of members
dot icon28/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon12/09/2007
Return made up to 02/04/07; change of members; amend
dot icon31/08/2007
Ad 04/07/06--------- £ si 1100@1
dot icon23/08/2007
Return made up to 02/04/07; full list of members
dot icon02/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon03/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon18/05/2006
Return made up to 02/04/06; full list of members
dot icon21/03/2006
Particulars of mortgage/charge
dot icon07/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/12/2005
Resolutions
dot icon01/11/2005
Particulars of contract relating to shares
dot icon01/11/2005
Ad 03/10/05--------- £ si 50000@1=50000 £ ic 551000/601000
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon19/05/2005
Return made up to 02/04/05; full list of members
dot icon19/01/2005
Particulars of mortgage/charge
dot icon13/09/2004
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon17/07/2004
Particulars of mortgage/charge
dot icon17/05/2004
Ad 30/04/04--------- £ si 550998@1=550998 £ ic 2/551000
dot icon10/05/2004
Nc inc already adjusted 30/04/04
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Registered office changed on 10/05/04 from: cedar house 78 portsmouth road cobham surrey KT11 1AN
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Secretary resigned
dot icon10/05/2004
New secretary appointed;new director appointed
dot icon10/05/2004
New director appointed
dot icon10/05/2004
New director appointed
dot icon19/04/2004
Certificate of change of name
dot icon02/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.02M
-
0.00
9.52K
-
2022
0
2.02M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nye, Graham Richard
Director
29/04/2004 - Present
20
MUNDAYS COMPANY SECRETARIES LIMITED
Corporate Secretary
01/04/2004 - 29/04/2004
149
Nye, Richard Alfred
Director
29/04/2004 - Present
8
Mrs Lynda Ann Nye-Rashkova
Director
31/05/2014 - Present
17
Palmer, Lorna Catherine
Director
01/04/2004 - 29/04/2004
144

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANAMAX LIMITED

ANAMAX LIMITED is an(a) Dissolved company incorporated on 02/04/2004 with the registered office located at 3 Danebrook Court, Langford Lane, Kidlington, Oxfordshire OX5 1LQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANAMAX LIMITED?

toggle

ANAMAX LIMITED is currently Dissolved. It was registered on 02/04/2004 and dissolved on 02/07/2024.

Where is ANAMAX LIMITED located?

toggle

ANAMAX LIMITED is registered at 3 Danebrook Court, Langford Lane, Kidlington, Oxfordshire OX5 1LQ.

What does ANAMAX LIMITED do?

toggle

ANAMAX LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANAMAX LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.