OXY-DRY (UK) LIMITED

Register to unlock more data on OkredoRegister

OXY-DRY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01625913

Incorporation date

30/03/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

552 Fairlie Road, Slough SL1 4PYCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1982)
dot icon12/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon27/01/2014
First Gazette notice for compulsory strike-off
dot icon11/12/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon21/05/2012
Annual return made up to 2011-09-23 with full list of shareholders
dot icon21/05/2012
Registered office address changed from 22 Wessex Trade Centre Poole Dorset BH12 3PQ on 2012-05-22
dot icon27/03/2012
Compulsory strike-off action has been discontinued
dot icon26/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/03/2012
Total exemption small company accounts made up to 2010-12-31
dot icon21/03/2012
Appointment of William Kyle Chapman as a director
dot icon21/03/2012
Appointment of Gregory Coonrod as a secretary
dot icon21/03/2012
Termination of appointment of Karl Puehringer as a director
dot icon21/03/2012
Termination of appointment of John Jordan as a director
dot icon21/03/2012
Termination of appointment of Helen Oster as a secretary
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon28/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon28/10/2010
Director's details changed for Karl Stephen Puehringer on 2009-10-02
dot icon28/10/2010
Director's details changed for Peter Hultberg on 2010-09-01
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon29/01/2009
Return made up to 23/09/08; full list of members
dot icon27/10/2008
Return made up to 23/09/07; full list of members
dot icon27/10/2008
Registered office changed on 28/10/2008 from 2 whitworth road pin green stevenage herts SG1 4QS
dot icon27/10/2008
Location of register of members
dot icon27/10/2008
Location of debenture register
dot icon27/10/2008
Director appointed mr david george nixon
dot icon27/10/2008
Director appointed mr john jordan
dot icon27/10/2008
Appointment terminated director vijay tharani
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/09/2008
Total exemption small company accounts made up to 2006-12-31
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
Secretary resigned;director resigned
dot icon16/02/2007
Director resigned
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/10/2006
Return made up to 23/09/06; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/10/2005
Return made up to 23/09/05; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/10/2004
Return made up to 23/09/04; full list of members
dot icon30/10/2003
Return made up to 23/09/03; full list of members
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon08/10/2002
Return made up to 23/09/02; full list of members
dot icon05/07/2002
Full accounts made up to 2001-12-31
dot icon29/10/2001
Return made up to 23/09/01; full list of members
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon22/10/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
Return made up to 23/09/00; full list of members
dot icon08/08/2000
Secretary resigned;director resigned
dot icon08/08/2000
New secretary appointed;new director appointed
dot icon03/10/1999
Return made up to 23/09/99; no change of members
dot icon12/08/1999
Full accounts made up to 1998-12-31
dot icon01/10/1998
Return made up to 23/09/98; no change of members
dot icon20/08/1998
Full accounts made up to 1997-12-31
dot icon11/01/1998
Return made up to 23/09/97; full list of members
dot icon16/07/1997
Full accounts made up to 1996-12-31
dot icon13/05/1997
Secretary's particulars changed;director's particulars changed
dot icon13/05/1997
Director's particulars changed
dot icon28/04/1997
Return made up to 23/09/96; no change of members
dot icon28/04/1997
Full accounts made up to 1995-12-31
dot icon25/10/1995
Return made up to 23/09/95; no change of members
dot icon16/08/1995
Full accounts made up to 1994-12-31
dot icon31/01/1995
Return made up to 23/09/94; full list of members
dot icon27/01/1995
Full accounts made up to 1993-12-31
dot icon07/07/1994
New secretary appointed
dot icon21/04/1994
Full accounts made up to 1992-12-31
dot icon21/03/1994
Return made up to 23/09/93; full list of members
dot icon10/02/1994
Director resigned
dot icon06/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon14/09/1993
Full accounts made up to 1991-12-31
dot icon11/11/1992
Return made up to 23/09/92; full list of members
dot icon15/06/1992
Director resigned
dot icon15/06/1992
Return made up to 23/09/91; full list of members
dot icon27/05/1992
Full accounts made up to 1990-12-31
dot icon18/03/1992
Return made up to 31/12/90; no change of members
dot icon18/03/1992
Return made up to 31/12/89; no change of members
dot icon06/08/1991
Full accounts made up to 1989-12-31
dot icon19/02/1990
Full accounts made up to 1988-12-31
dot icon05/04/1989
Return made up to 23/09/88; full list of members
dot icon04/01/1989
Full accounts made up to 1987-12-31
dot icon04/11/1987
Director resigned
dot icon20/10/1987
New director appointed
dot icon13/08/1987
Registered office changed on 14/08/87 from: 5 oxford road colchester essex CO3 3HN
dot icon28/07/1987
Full accounts made up to 1986-12-31
dot icon28/07/1987
Return made up to 25/06/87; full list of members
dot icon28/08/1986
Full accounts made up to 1985-12-31
dot icon28/08/1986
Return made up to 20/05/86; full list of members
dot icon11/07/1982
Certificate of change of name
dot icon30/03/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMAT CONSULTING SERVICES LIMITED
Corporate Secretary
04/07/1993 - 04/07/1993
113
Nixon, David George
Director
18/03/2008 - Present
3
Jordan, John P
Director
01/03/2007 - 15/02/2011
9
Chapman, William Kyle
Director
19/03/2012 - Present
8
Tharani, Vijay
Director
20/11/2006 - 01/03/2007
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 OXY-DRY (UK) LIMITED

OXY-DRY (UK) LIMITED is an(a) Dissolved company incorporated on 30/03/1982 with the registered office located at 552 Fairlie Road, Slough SL1 4PY. There are currently 4 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 OXY-DRY (UK) LIMITED?

toggle

OXY-DRY (UK) LIMITED is currently Dissolved. It was registered on 30/03/1982 and dissolved on 12/05/2014.

Where is OXY-DRY (UK) LIMITED located?

toggle

OXY-DRY (UK) LIMITED is registered at 552 Fairlie Road, Slough SL1 4PY.

What does OXY-DRY (UK) LIMITED do?

toggle

OXY-DRY (UK) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for OXY-DRY (UK) LIMITED?

toggle

The latest filing was on 12/05/2014: Final Gazette dissolved via compulsory strike-off.