ANGLO OXIDE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ANGLO OXIDE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03722003

Incorporation date

26/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

36 & 38 Cross Hayes, Malmesbury, Wiltshire SN16 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1999)
dot icon26/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon30/12/2024
Micro company accounts made up to 2024-02-28
dot icon03/04/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon03/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon14/04/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon18/05/2021
Change of details for Mr Duncan William Wills as a person with significant control on 2021-05-18
dot icon18/05/2021
Director's details changed for Mr Duncan William Wills on 2021-05-18
dot icon18/05/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-28
dot icon09/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon22/05/2019
Compulsory strike-off action has been discontinued
dot icon21/05/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon02/03/2019
Compulsory strike-off action has been discontinued
dot icon28/02/2019
Micro company accounts made up to 2018-02-28
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon09/04/2018
Confirmation statement made on 2018-02-26 with updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon25/07/2017
Cessation of Andrea Wills as a person with significant control on 2017-07-25
dot icon25/07/2017
Change of details for Mr Duncan William Wills as a person with significant control on 2017-07-25
dot icon25/07/2017
Termination of appointment of Andrea Wills as a secretary on 2017-07-25
dot icon07/07/2017
Director's details changed for Mr Duncan William Wills on 2017-07-01
dot icon07/07/2017
Change of details for Mr Duncan William Wills as a person with significant control on 2017-07-01
dot icon14/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-02-29
dot icon29/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-02-28
dot icon16/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/06/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon03/06/2010
Director's details changed for Duncan Wills on 2010-02-26
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon25/03/2009
Return made up to 26/02/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon20/03/2008
Return made up to 26/02/08; full list of members
dot icon20/03/2008
Secretary's change of particulars / andrea wills / 20/03/2008
dot icon20/03/2008
Director's change of particulars / duncan wills / 20/03/2008
dot icon14/02/2008
Ad 06/02/08--------- £ si 99@1=99 £ ic 1/100
dot icon18/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/04/2007
Return made up to 26/02/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon06/03/2006
Return made up to 26/02/06; full list of members
dot icon06/03/2006
Location of debenture register
dot icon06/03/2006
Location of register of members
dot icon06/03/2006
Registered office changed on 06/03/06 from: 36-40 cross hayes malmesbury wiltshire SN16 9BG
dot icon23/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon27/04/2005
Return made up to 26/02/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon13/03/2004
Return made up to 26/02/04; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon10/03/2003
Return made up to 26/02/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon05/04/2002
Return made up to 26/02/02; full list of members
dot icon28/01/2002
Registered office changed on 28/01/02 from: west lodge 74 bristol street malmesbury wiltshire SN16 0AX
dot icon21/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon25/10/2001
Registered office changed on 25/10/01 from: 23B murray court sunninghill ascot SL5 9BP
dot icon17/04/2001
Accounts for a dormant company made up to 2000-02-29
dot icon17/04/2001
Resolutions
dot icon26/03/2001
Return made up to 26/02/01; full list of members
dot icon12/04/2000
Return made up to 26/02/00; full list of members
dot icon08/03/1999
Director resigned
dot icon08/03/1999
Secretary resigned
dot icon08/03/1999
New director appointed
dot icon08/03/1999
Registered office changed on 08/03/99 from: 2 cathedral road cardiff south glamorgan CF1 9RZ
dot icon08/03/1999
New secretary appointed
dot icon26/02/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
42.27K
-
0.00
-
-
2022
2
52.26K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORMATION SECRETARIES LIMITED
Nominee Secretary
26/02/1999 - 26/02/1999
1082
Formation Nominees Limited
Nominee Director
26/02/1999 - 26/02/1999
1045
Wills, Duncan William
Director
26/02/1999 - Present
1
Wills, Andrea
Secretary
26/02/1999 - 25/07/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO OXIDE CONSULTANTS LIMITED

ANGLO OXIDE CONSULTANTS LIMITED is an(a) Active company incorporated on 26/02/1999 with the registered office located at 36 & 38 Cross Hayes, Malmesbury, Wiltshire SN16 9BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO OXIDE CONSULTANTS LIMITED?

toggle

ANGLO OXIDE CONSULTANTS LIMITED is currently Active. It was registered on 26/02/1999 .

Where is ANGLO OXIDE CONSULTANTS LIMITED located?

toggle

ANGLO OXIDE CONSULTANTS LIMITED is registered at 36 & 38 Cross Hayes, Malmesbury, Wiltshire SN16 9BG.

What does ANGLO OXIDE CONSULTANTS LIMITED do?

toggle

ANGLO OXIDE CONSULTANTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ANGLO OXIDE CONSULTANTS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-02-26 with no updates.