OXONICA MATERIALS LIMITED

Register to unlock more data on OkredoRegister

OXONICA MATERIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03533639

Incorporation date

23/03/1998

Size

Full

Contacts

Registered address

Registered address

C/O SQUIRE PATTON BOGGS (UK) LLP, Rutland House, 148 Edmund Street, Birmingham B3 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1998)
dot icon31/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon08/08/2016
First Gazette notice for voluntary strike-off
dot icon26/07/2016
Application to strike the company off the register
dot icon28/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon26/08/2015
Registered office address changed from C/O Squire Sanders Hammonds (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR on 2015-08-27
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon10/08/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon15/07/2013
Amended full accounts made up to 2012-12-31
dot icon27/06/2013
Full accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon25/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2010-12-31
dot icon31/07/2011
Registered office address changed from Chiltern House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY England on 2011-08-01
dot icon23/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon23/03/2011
Register inspection address has been changed from C/O Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon16/09/2010
Full accounts made up to 2008-12-31
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon30/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon08/03/2010
Miscellaneous
dot icon16/02/2010
Auditor's resignation
dot icon17/01/2010
Registered office address changed from Begbroke Science Park Sandy Lane Yarnton Kidlington Oxfordshire OX5 1PF on 2010-01-18
dot icon04/01/2010
Register(s) moved to registered inspection location
dot icon04/01/2010
Register inspection address has been changed
dot icon13/10/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 5
dot icon13/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/10/2009
Appointment of Graham Shaw as a director
dot icon11/10/2009
Termination of appointment of Richard Clarke as a secretary
dot icon11/10/2009
Termination of appointment of Richard Clarke as a director
dot icon11/10/2009
Termination of appointment of Kevin Matthews as a director
dot icon11/10/2009
Appointment of Steven Parker as a secretary
dot icon26/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/08/2009
Appointment terminated director george park
dot icon24/03/2009
Return made up to 24/03/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon06/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon25/06/2008
Registered office changed on 26/06/2008 from unit 7 begbroke science park sandy lane, yarnton kidlington oxfordshire OX5 1PF
dot icon14/05/2008
Memorandum and Articles of Association
dot icon14/05/2008
Resolutions
dot icon06/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/04/2008
Return made up to 24/03/08; full list of members
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon06/09/2007
New director appointed
dot icon07/05/2007
Return made up to 24/03/07; full list of members
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Location of debenture register
dot icon01/06/2006
Location of register of members
dot icon01/06/2006
Location of register of directors' interests
dot icon24/04/2006
Return made up to 24/03/06; full list of members
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon20/07/2005
Declaration of satisfaction of mortgage/charge
dot icon05/07/2005
Director resigned
dot icon05/07/2005
Director resigned
dot icon05/07/2005
Director resigned
dot icon05/07/2005
Director resigned
dot icon05/07/2005
Director resigned
dot icon15/06/2005
Certificate of change of name
dot icon28/04/2005
Ad 19/04/05--------- £ si [email protected] £ ic 3302/3302
dot icon31/03/2005
Return made up to 24/03/05; full list of members
dot icon09/03/2005
Ad 11/02/05--------- £ si [email protected]=1344 £ ic 507/1851
dot icon13/02/2005
Auditor's resignation
dot icon14/12/2004
Nc inc already adjusted 22/11/04
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon20/10/2004
New director appointed
dot icon11/07/2004
Secretary's particulars changed
dot icon05/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon21/06/2004
Secretary resigned
dot icon17/06/2004
New secretary appointed;new director appointed
dot icon27/05/2004
Director resigned
dot icon16/05/2004
Return made up to 24/03/04; full list of members
dot icon06/05/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon20/04/2004
Ad 17/02/04-26/03/04 £ si [email protected]=21 £ ic 486/507
dot icon24/03/2004
Director resigned
dot icon05/02/2004
Director resigned
dot icon23/01/2004
Ad 06/01/04--------- £ si [email protected]=237 £ ic 249/486
dot icon23/01/2004
Ad 06/01/04--------- £ si [email protected]=58 £ ic 191/249
dot icon23/01/2004
Nc inc already adjusted 06/01/04
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon14/01/2004
New secretary appointed
dot icon14/01/2004
Secretary resigned
dot icon05/11/2003
Ad 22/09/03--------- £ si [email protected] £ ic 191/191
dot icon03/09/2003
Director's particulars changed
dot icon16/07/2003
Director resigned
dot icon20/05/2003
Full accounts made up to 2002-12-31
dot icon05/05/2003
Return made up to 24/03/03; change of members
dot icon05/05/2003
Ad 23/04/03--------- £ si [email protected] £ ic 191/191
dot icon05/05/2003
Ad 25/09/02--------- £ si [email protected] £ ic 191/191
dot icon05/05/2003
Ad 25/09/02--------- £ si [email protected]=2 £ ic 189/191
dot icon05/05/2003
Ad 23/04/03--------- £ si [email protected]=2 £ ic 187/189
dot icon05/05/2003
Ad 25/09/02--------- £ si [email protected]=2 £ ic 185/187
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon06/01/2003
Particulars of mortgage/charge
dot icon30/12/2002
Resolutions
dot icon24/11/2002
Full accounts made up to 2001-12-31
dot icon06/08/2002
Ad 07/06/02--------- £ si [email protected]=58 £ ic 127/185
dot icon06/08/2002
Nc inc already adjusted 31/05/02
dot icon06/08/2002
Ad 07/06/02--------- £ si [email protected]=2 £ ic 125/127
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Director resigned
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon11/06/2002
Return made up to 24/03/02; full list of members
dot icon29/05/2002
New director appointed
dot icon19/05/2002
Particulars of mortgage/charge
dot icon21/03/2002
New director appointed
dot icon08/03/2002
Ad 19/02/02--------- £ si [email protected] £ ic 308/308
dot icon07/03/2002
New secretary appointed
dot icon07/03/2002
Secretary resigned
dot icon07/03/2002
Director resigned
dot icon30/12/2001
Ad 31/10/01--------- £ si 187@1=187 £ ic 121/308
dot icon02/12/2001
Ad 30/09/01--------- £ si [email protected]=2 £ ic 119/121
dot icon17/09/2001
Ad 16/08/01-07/09/01 £ si [email protected]=2 £ ic 117/119
dot icon04/09/2001
Full accounts made up to 2000-12-31
dot icon29/07/2001
Ad 10/07/01--------- £ si [email protected]=6 £ ic 111/117
dot icon24/06/2001
Director resigned
dot icon24/06/2001
New director appointed
dot icon23/05/2001
Ad 03/04/01--------- £ si [email protected]=2 £ ic 109/111
dot icon23/05/2001
Ad 03/04/01--------- £ si [email protected]=1 £ ic 108/109
dot icon23/05/2001
New director appointed
dot icon20/05/2001
Return made up to 24/03/01; full list of members
dot icon02/04/2001
Ad 13/10/00--------- £ si [email protected]=2 £ ic 105/107
dot icon02/04/2001
Ad 13/10/00--------- £ si [email protected]=2 £ ic 103/105
dot icon02/04/2001
Ad 28/09/00--------- £ si [email protected]=5 £ ic 98/103
dot icon21/03/2001
Director resigned
dot icon18/03/2001
Resolutions
dot icon18/03/2001
£ nc 100/1000 21/02/01
dot icon05/03/2001
Certificate of change of name
dot icon23/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon22/10/2000
New director appointed
dot icon15/08/2000
Ad 14/07/00--------- £ si [email protected]=7 £ ic 91/98
dot icon26/07/2000
Full accounts made up to 2000-03-31
dot icon11/04/2000
Return made up to 24/03/00; full list of members
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon18/10/1999
Registered office changed on 19/10/99 from: buxton court 3 west way oxford OX2 0SZ
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Ad 03/08/99--------- £ si [email protected]=16 £ ic 74/90
dot icon10/08/1999
Ad 03/08/99--------- £ si [email protected]=15 £ ic 59/74
dot icon10/08/1999
S-div 03/08/99
dot icon10/08/1999
New secretary appointed
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon10/08/1999
Secretary resigned
dot icon10/08/1999
Ad 03/08/99--------- £ si [email protected]=2 £ ic 57/59
dot icon10/08/1999
Ad 04/08/99--------- £ si [email protected]=51 £ ic 6/57
dot icon10/08/1999
Ad 05/08/99--------- £ si [email protected]=5 £ ic 1/6
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon17/05/1999
Return made up to 24/03/99; full list of members
dot icon27/04/1999
New director appointed
dot icon22/04/1999
Director resigned
dot icon10/08/1998
Certificate of change of name
dot icon23/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Graham Ernest
Director
01/10/2009 - Present
358
Jones, Simon
Director
21/05/2002 - 25/09/2003
12
WCPHD SECRETARIES LIMITED
Corporate Secretary
25/09/2003 - 03/06/2004
109
Mott, Edward David Kynaston
Director
13/10/2000 - 14/03/2001
25
Park, George Barry, Dr
Director
06/07/2007 - 06/07/2009
3

Persons with Significant Control

0

No PSC data available.

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 OXONICA MATERIALS LIMITED

OXONICA MATERIALS LIMITED is an(a) Dissolved company incorporated on 23/03/1998 with the registered office located at C/O SQUIRE PATTON BOGGS (UK) LLP, Rutland House, 148 Edmund Street, Birmingham B3 2JR. There are currently 2 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 OXONICA MATERIALS LIMITED?

toggle

OXONICA MATERIALS LIMITED is currently Dissolved. It was registered on 23/03/1998 and dissolved on 31/10/2016.

Where is OXONICA MATERIALS LIMITED located?

toggle

OXONICA MATERIALS LIMITED is registered at C/O SQUIRE PATTON BOGGS (UK) LLP, Rutland House, 148 Edmund Street, Birmingham B3 2JR.

What does OXONICA MATERIALS LIMITED do?

toggle

OXONICA MATERIALS LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for OXONICA MATERIALS LIMITED?

toggle

The latest filing was on 31/10/2016: Final Gazette dissolved via voluntary strike-off.