OXYL8 LIMITED
Overview
| Company Name | OXYL8 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02892488 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OXYL8 LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is OXYL8 LIMITED located?
| Registered Office Address | First Floor 85 Great Portland Street W1W 7LT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OXYL8 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BALNAFETTACH LIMITED | Oct 26, 2000 | Oct 26, 2000 |
| CASSELLS (UK) LIMITED | Jan 28, 1994 | Jan 28, 1994 |
What are the latest accounts for OXYL8 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OXYL8 LIMITED?
| Last Confirmation Statement Made Up To | Jan 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2026 |
| Overdue | No |
What are the latest filings for OXYL8 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 04, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 6th Floor 17a Curzon Street London W1J 5HS England to First Floor 85 Great Portland Street London W1W 7LT on Jul 11, 2025 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jan 04, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from C/O Turcan Connell, 12 Stanhope Gate London W1K 1AW United Kingdom to 6th Floor 17a Curzon Street London W1J 5HS on Jun 10, 2024 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jan 08, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Mr William Marshall Cassells as a person with significant control on Jan 08, 2024 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mrs Stephanie Olivia Valerie Cassells as a person with significant control on Jan 08, 2024 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mr Bill Marshall Cassells as a person with significant control on Nov 01, 2023 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mrs Stephanie Olivia Valerie Cassells as a person with significant control on Apr 12, 2023 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jan 08, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jan 08, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jan 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jan 08, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of OXYL8 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASSELLS, William Marshall | Secretary | Balnafettach Cromdale PH26 3LW Grantown On Spey Morayshire | British | 43408070005 | ||||||
| CASSELLS, Stephanie Olivia Valerie | Director | Balnafettach Cromdale PH26 3LW Grantown On Spey Morayshire | United Kingdom | French,British | 46048560006 | |||||
| CASSELLS, William Marshall | Director | Balnafettach Cromdale PH26 3LW Grantown On Spey Morayshire | United Kingdom | British | 43408070005 | |||||
| CASSELLS, William Marshall | Secretary | 5 Church Terrace LE13 0PW Melton Mowbray Leicestershire | British | 43408070001 | ||||||
| FRANCE, Colin Philip | Secretary | 31 New Street LE13 0NE Melton Mowbray Leicestershire | British | 38492280001 | ||||||
| HUDSWELL, Lynda Marie | Secretary | 31 Cranmere Road LE13 1TA Melton Mowbray Leicestershire | British | 46088760001 | ||||||
| CORPORATE ADMINISTRATION SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006800001 | |||||||
| CASSELLS, Annette Stephanie | Director | 16 Epping Drive LE13 1UH Melton Mowbray Leicestershire | British | 38466250001 | ||||||
| CASSELLS, Stephen James | Director | 527 Windmillhill Street ML1 2UF Motherwell Lanarkshire | British | 43462020001 | ||||||
| CASSELLS, Yuill Alexander | Director | 3 Malplaquet Court ML8 4RD Carluke Strathclyde | British | 43478000001 | ||||||
| FRANCE, Colin Philip | Director | 31 New Street LE13 0NE Melton Mowbray Leicestershire | British | 38492280001 | ||||||
| PEARCE, Simon John | Director | 89 Jubilee Close Melbourne DE73 1GR Derby | British | 52919620001 | ||||||
| CORPORATE ADMINISTRATION SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool Merseyside | 900006790001 |
Who are the persons with significant control of OXYL8 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Marshall Cassells | Jan 01, 2017 | Balnafettach House Cromdale PH26 3LW Grantown On Spey Balnafettach House Moray Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Stephanie Olivia Valerie Cassells | Jan 01, 2017 | Balnafettach House Cromdale PH26 3LW Grantown On Spey Balnafettach House Moray Scotland | No |
Nationality: French,British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0