Oxinet Limited
- Active
- Incorporated on 27 Aug 2003
Reg Address: Northlew, Lansdown Road, Bath BA1 5TD, England
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Oxinet Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Bryan Herbert Hucker | Director | 10 Sep 2014 | British | Active |
2 | Graham Lawrence Steinsberg | Director | 10 Sep 2014 | British | Active |
3 | Bryan Herbert Hucker | Secretary | 10 Sep 2014 | - | Active |
4 | ALPHA SECRETARIAL LIMITED | Corporate Nominee Secretary | 27 Aug 2003 | - | Resigned 27 Aug 2003 |
5 | John-Marc Boyle | Director | 27 Aug 2003 | - | Resigned 25 Apr 2016 |
6 | Kazimerz Zygmunt Librowski | Director | 27 Aug 2003 | British | Resigned 4 Sep 2014 |
7 | ALPHA DIRECT LIMITED | Corporate Nominee Director | 27 Aug 2003 | - | Resigned 27 Aug 2003 |
8 | Gordon James Buxton | Director | 27 Aug 2003 | British | Active |
9 | John-Marc Boyle | Secretary | 27 Aug 2003 | - | Resigned 10 Sep 2014 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mrs Charlotte Buxton Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 24 Apr 2018 | British | Active |
2 | Mr Bryan Herbert Hucker Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 May 2016 | British | Ceased 1 May 2016 |
3 | Mr Graham Lawrence Steinsberg Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 May 2016 | British | Ceased 24 Apr 2018 |
4 | Mrs Christina Hucker Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 May 2016 | British | Active |
5 | Mr Gordon James Buxton Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 24 Apr 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Oxinet Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 28 Aug 2023 | Download PDF |
2 | Accounts - Total Exemption Full | 3 Aug 2023 | Download PDF |
3 | Confirmation Statement - Updates | 27 Aug 2022 | Download PDF |
4 | Accounts - Total Exemption Full | 15 Aug 2022 | Download PDF |
5 | Confirmation Statement - Updates | 13 Sep 2020 | Download PDF 4 Pages |
6 | Accounts - Total Exemption Full | 11 Aug 2020 | Download PDF 10 Pages |
7 | Accounts - Total Exemption Full | 12 Sep 2019 | Download PDF 10 Pages |
8 | Confirmation Statement - Updates | 10 Sep 2019 | Download PDF 4 Pages |
9 | Persons With Significant Control - Cessation Of A Person With Significant Control | 9 Sep 2019 | Download PDF 1 Pages |
10 | Persons With Significant Control - Cessation Of A Person With Significant Control | 9 Sep 2019 | Download PDF 1 Pages |
11 | Persons With Significant Control - Cessation Of A Person With Significant Control | 9 Sep 2019 | Download PDF 1 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Sep 2019 | Download PDF 2 Pages |
13 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Sep 2019 | Download PDF 2 Pages |
14 | Accounts - Total Exemption Full | 25 Sep 2018 | Download PDF 10 Pages |
15 | Confirmation Statement - Updates | 19 Sep 2018 | Download PDF 5 Pages |
16 | Address - Change Registered Office Company With Date Old New | 20 Jan 2018 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 18 Sep 2017 | Download PDF 4 Pages |
18 | Accounts - Total Exemption Full | 5 May 2017 | Download PDF 18 Pages |
19 | Accounts - Total Exemption Small | 29 Sep 2016 | Download PDF 5 Pages |
20 | Confirmation Statement - Updates | 20 Sep 2016 | Download PDF 7 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 20 Sep 2016 | Download PDF 1 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Sep 2015 | Download PDF 5 Pages |
23 | Accounts - Total Exemption Small | 18 Sep 2015 | Download PDF 5 Pages |
24 | Capital - Cancellation Shares | 11 Aug 2015 | Download PDF 4 Pages |
25 | Capital - Return Purchase Own Shares | 11 Aug 2015 | Download PDF 5 Pages |
26 | Address - Change Registered Office Company With Date Old New | 15 Oct 2014 | Download PDF 1 Pages |
27 | Change Of Name - Certificate Company | 9 Oct 2014 | Download PDF 3 Pages |
28 | Capital - Cancellation Shares | 2 Oct 2014 | Download PDF 4 Pages |
29 | Capital - Return Purchase Own Shares | 2 Oct 2014 | Download PDF 3 Pages |
30 | Resolution | 30 Sep 2014 | Download PDF 1 Pages |
31 | Accounts - Total Exemption Small | 22 Sep 2014 | Download PDF 5 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Sep 2014 | Download PDF 6 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 15 Sep 2014 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 11 Sep 2014 | Download PDF 1 Pages |
35 | Officers - Appoint Person Secretary Company With Name Date | 11 Sep 2014 | Download PDF 2 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 11 Sep 2014 | Download PDF 2 Pages |
37 | Officers - Termination Secretary Company With Name Termination Date | 11 Sep 2014 | Download PDF 1 Pages |
38 | Accounts - Total Exemption Small | 25 Sep 2013 | Download PDF 9 Pages |
39 | Officers - Change Person Director Company With Change Date | 24 Sep 2013 | Download PDF 2 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Sep 2013 | Download PDF 6 Pages |
41 | Accounts - Total Exemption Small | 4 Oct 2012 | Download PDF 5 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Sep 2012 | Download PDF 6 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Sep 2011 | Download PDF 6 Pages |
44 | Accounts - Total Exemption Small | 4 Jul 2011 | Download PDF 7 Pages |
45 | Accounts - Total Exemption Small | 22 Sep 2010 | Download PDF 7 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Sep 2010 | Download PDF 6 Pages |
47 | Officers - Change Person Director Company With Change Date | 9 Sep 2010 | Download PDF 2 Pages |
48 | Officers - Change Person Director Company With Change Date | 9 Sep 2010 | Download PDF 2 Pages |
49 | Accounts - Total Exemption Small | 8 Sep 2009 | Download PDF 7 Pages |
50 | Annual Return - Legacy | 1 Sep 2009 | Download PDF 4 Pages |
51 | Accounts - Total Exemption Small | 30 Oct 2008 | Download PDF 7 Pages |
52 | Annual Return - Legacy | 1 Sep 2008 | Download PDF 4 Pages |
53 | Accounts - Total Exemption Small | 12 Oct 2007 | Download PDF 6 Pages |
54 | Annual Return - Legacy | 11 Sep 2007 | Download PDF 3 Pages |
55 | Accounts - Total Exemption Small | 17 Oct 2006 | Download PDF 6 Pages |
56 | Annual Return - Legacy | 13 Sep 2006 | Download PDF 3 Pages |
57 | Address - Legacy | 13 Sep 2006 | Download PDF 1 Pages |
58 | Officers - Legacy | 13 Sep 2006 | Download PDF 1 Pages |
59 | Annual Return - Legacy | 29 Sep 2005 | Download PDF 7 Pages |
60 | Accounts - Total Exemption Small | 24 Jun 2005 | Download PDF 6 Pages |
61 | Address - Legacy | 28 Jan 2005 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 20 Sep 2004 | Download PDF 7 Pages |
63 | Accounts - Legacy | 25 Feb 2004 | Download PDF 1 Pages |
64 | Capital - Legacy | 19 Feb 2004 | Download PDF 2 Pages |
65 | Address - Legacy | 29 Sep 2003 | Download PDF 1 Pages |
66 | Officers - Legacy | 29 Sep 2003 | Download PDF 2 Pages |
67 | Officers - Legacy | 29 Sep 2003 | Download PDF 2 Pages |
68 | Officers - Legacy | 29 Sep 2003 | Download PDF 1 Pages |
69 | Officers - Legacy | 29 Sep 2003 | Download PDF 2 Pages |
70 | Officers - Legacy | 29 Sep 2003 | Download PDF 1 Pages |
71 | Incorporation - Company | 27 Aug 2003 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Steinsberg Properties Limited Mutual People: Graham Lawrence Steinsberg , Bryan Herbert Hucker | Active |
2 | Hk Activities Mutual People: Graham Lawrence Steinsberg | Active |
3 | The School Of St. Helen And St. Katharine Trust Mutual People: Graham Lawrence Steinsberg | Active |
4 | Coda Limited Mutual People: Graham Lawrence Steinsberg , Bryan Herbert Hucker | Active |
5 | Coda Group International Ltd. Mutual People: Graham Lawrence Steinsberg , Bryan Herbert Hucker | Active |
6 | Scisys Uk Holding Ltd Mutual People: Graham Lawrence Steinsberg , Bryan Herbert Hucker | Active |
7 | Scisys Uk Limited Mutual People: Graham Lawrence Steinsberg , Bryan Herbert Hucker | Active - Proposal To Strike Off |
8 | Oxinet Creative Limited Mutual People: Gordon James Buxton | dissolved |