Advanced company searchLink opens in new window

OETHYKERIOX LTD

Company number 14766459

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)
30 Jan 2025 AD01 Registered office address changed from Office 6B Borough Mews the Borough Wedmore BS28 4EB United Kingdom to Unit 6 Bordesley Hall Farm Barns Storage Lane Alverchurch B48 7ES on 30 January 2025
10 Jul 2024 AD01 Registered office address changed from Unit 17 Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS United Kingdom to Office 6B Borough Mews the Borough Wedmore BS28 4EB on 10 July 2024
26 Jun 2024 AA Micro company accounts made up to 5 April 2024
12 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
21 Mar 2024 AA01 Current accounting period extended from 31 March 2024 to 5 April 2024
07 Feb 2024 AD01 Registered office address changed from 32 Old Stone Close Rubery Birmingham B45 0HD United Kingdom to Unit 17 Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS on 7 February 2024
07 Feb 2024 TM01 Termination of appointment of Millie Mai Hind as a director on 28 August 2023
07 Feb 2024 PSC07 Cessation of Millie Mai Hind as a person with significant control on 28 August 2023
07 Feb 2024 PSC01 Notification of Princess Joy Francisco as a person with significant control on 28 August 2023
07 Feb 2024 AP01 Appointment of Mrs Princess Joy Francisco as a director on 28 August 2023
06 Jul 2023 AD01 Registered office address changed from 13 Thompson Street West Durham Darlington Durham DL3 0HQ United Kingdom to 32 Old Stone Close Rubery Birmingham B45 0HD on 6 July 2023
29 Mar 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-03-29
  • GBP 1