Advanced company searchLink opens in new window

OXALYST PARTNERS LIMITED

Company number 11530265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
26 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
23 Jun 2023 AA Micro company accounts made up to 30 September 2022
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
12 May 2022 AA Micro company accounts made up to 30 September 2021
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
23 Jun 2021 AA Micro company accounts made up to 30 September 2020
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
21 Jan 2021 PSC04 Change of details for Mr Mark Edward Fishleigh as a person with significant control on 1 December 2020
21 Jan 2021 CH01 Director's details changed for Mr Mark Edward Fishleigh on 1 December 2020
21 Jan 2021 CH01 Director's details changed for Mr David Clive Kirby on 1 December 2020
21 Jan 2021 AD01 Registered office address changed from 1st Floor, Metropolitan House Darkes Lane Potters Bar EN6 1AG England to Suite G Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL on 21 January 2021
02 Oct 2020 CS01 Confirmation statement made on 21 August 2020 with updates
17 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with updates
15 May 2020 AA Micro company accounts made up to 30 September 2019
10 Feb 2020 SH02 Sub-division of shares on 28 January 2020
10 Feb 2020 SH08 Change of share class name or designation
10 Feb 2020 SH10 Particulars of variation of rights attached to shares
10 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 28/01/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2020 AA01 Previous accounting period extended from 31 August 2019 to 30 September 2019
28 Jan 2020 SH01 Statement of capital following an allotment of shares on 28 January 2020
  • GBP 2.22
28 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
03 Oct 2018 AD01 Registered office address changed from 19 Beningfield Drive St. Albans AL2 1UJ United Kingdom to 1st Floor, Metropolitan House Darkes Lane Potters Bar EN6 1AG on 3 October 2018
21 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-21
  • GBP 2