Company NameOxton Chemical Limited
Company StatusActive
Company Number03588376
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Previous NamesPrimarus Lubricants Limited and Oxton Chemicals Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Luen Tai Hong
Date of BirthNovember 1953 (Born 70 years ago)
NationalityChinese
StatusCurrent
Appointed31 December 2008(10 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat H 18/F Tower 1, 8 Pui Shing Road
Nan Fung Plaza
Tseung Kwan O New Territories
Hong Kong
Director NameMr Ngai Shing Hong
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityChinese
StatusCurrent
Appointed31 December 2008(10 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address15 Pui Shing Road Residence Oasis, Tower 3
56/F Flat B
Tseung Kwang O Nt
Hong Kong
Director NameMr Sum Hung
Date of BirthJune 1951 (Born 72 years ago)
NationalityChinese
StatusCurrent
Appointed31 December 2008(10 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressBlock A 6/F
Effort Ind Building
2-8 Kung Yip Street
Kwai Chung, Nt
Hong Kong
Director NameMr Lit Ming Ng
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed31 December 2008(10 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressRoom A, 35/F, Tower 5 Sorrento
Tsim Sha Tsui
Kowloon
Hong Kong
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed14 June 2005(6 years, 11 months after company formation)
Appointment Duration18 years, 10 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NamePearl Jones
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 09 August 2004)
RoleBook Keeper
Correspondence Address128 Hardwick Road
Sutton Coldfield
West Midlands
B74 3DP
Secretary NameLeanne Elzabeth Molloy
NationalityBritish
StatusResigned
Appointed10 October 1998(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 09 August 2004)
RoleCompany Director
Correspondence Address6 Oakenhayes Drive
Brownhills
West Midlands
WS8 7QB
Director NameWai-Hung Augustine Szeto
Date of BirthMay 1960 (Born 64 years ago)
NationalityChinese
StatusResigned
Appointed06 August 2004(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address19h, Celeste Court
12 Fung Fai Terrace, Happy Valley
Hong Kong
Foreign
Director NameXingdong Wang
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityChinese
StatusResigned
Appointed06 August 2004(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 07 December 2007)
RoleCompany Director
Correspondence AddressFlat B, 13th Floor
Willow Mansion
Taikoo Shing
Hong Kong
Director NameMinluo Xu
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed06 August 2004(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 January 2007)
RoleCompany Director
Correspondence AddressFlat A 27/F Tower 15 Ocean Shores
88 O King Road
Tseung Kwan O.N.T.
Hong Kong
Secretary NameTin Ho Siu
NationalityBritish
StatusResigned
Appointed09 August 2004(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 14 June 2005)
RoleCompany Director
Correspondence AddressFlat A 10/F
Block 1 Serene Garden
77 Tsing King Road
Tsing Yi New Territories
Hong Kong
Director NameYiu Wing Law
Date of BirthMay 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed25 January 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressFlat H, 6/F
Tung Shan Mansion
Taikoo Shing
Hong Kong
Director NameJianbo He
Date of BirthNovember 1969 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed07 December 2007(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressFlat G, 131f Juniper Mansion
Seaview Garden
Taikoo Shing
Hong Kong
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteoxtonchem.com

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1First Brilliant Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,269
Cash£608

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

16 December 2020Total exemption full accounts made up to 30 June 2020 (1 page)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
29 June 2020Director's details changed for Mr Lit Ming Ng on 29 June 2020 (2 pages)
24 September 2019Total exemption full accounts made up to 30 June 2019 (1 page)
3 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
3 July 2019Change of details for Mr Luen Tai Hong as a person with significant control on 24 June 2019 (2 pages)
3 July 2019Director's details changed for Mr Luen Tai Hong on 24 June 2019 (2 pages)
1 November 2018Total exemption full accounts made up to 30 June 2018 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 30 June 2017 (1 page)
27 June 2017Notification of Ngai Shing Hong as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Luen Tai Hong as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Ngai Shing Hong as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
27 June 2017Notification of Luen Tai Hong as a person with significant control on 6 April 2016 (2 pages)
2 November 2016Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page)
2 November 2016Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (1 page)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(7 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(7 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (1 page)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (1 page)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(7 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(7 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(7 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(7 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
25 June 2010Director's details changed for Mr Ngai Shing Hong on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Mr Lit Ming Ng on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Ngai Shing Hong on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Luen Tai Hong on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Sum Hung on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Lit Ming Ng on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Luen Tai Hong on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Sum Hung on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Mr Sum Hung on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Ngai Shing Hong on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Luen Tai Hong on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Lit Ming Ng on 1 October 2009 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
28 January 2009Appointment terminated director jianbo he (1 page)
28 January 2009Director appointed mr sum hung (1 page)
28 January 2009Director appointed mr ngai shing hong (1 page)
28 January 2009Director appointed mr ngai shing hong (1 page)
28 January 2009Appointment terminated director wai-hung szeto (1 page)
28 January 2009Appointment terminated director yiu law (1 page)
28 January 2009Appointment terminated director wai-hung szeto (1 page)
28 January 2009Appointment terminated director jianbo he (1 page)
28 January 2009Director appointed mr luen tai hong (1 page)
28 January 2009Director appointed mr lit ming ng (1 page)
28 January 2009Director appointed mr sum hung (1 page)
28 January 2009Director appointed mr lit ming ng (1 page)
28 January 2009Director appointed mr luen tai hong (1 page)
28 January 2009Appointment terminated director yiu law (1 page)
17 July 2008Director's change of particulars / jianbo he / 02/06/2008 (1 page)
17 July 2008Director's change of particulars / jianbo he / 02/06/2008 (1 page)
15 July 2008Director's change of particulars / jianbo he / 02/06/2008 (1 page)
15 July 2008Return made up to 25/06/08; full list of members (4 pages)
15 July 2008Return made up to 25/06/08; full list of members (4 pages)
15 July 2008Director's change of particulars / jianbo he / 02/06/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
27 December 2007New director appointed (1 page)
27 December 2007Director resigned (1 page)
27 December 2007New director appointed (1 page)
27 December 2007Director resigned (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 25/06/07; full list of members (2 pages)
11 July 2007Return made up to 25/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
24 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
18 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
14 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Registered office changed on 21/06/05 from: 128 hardwick road streetley sutton coldfield west midlands B74 3DP (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005Registered office changed on 21/06/05 from: 128 hardwick road streetley sutton coldfield west midlands B74 3DP (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
24 November 2004New director appointed (1 page)
24 November 2004New director appointed (1 page)
24 November 2004New director appointed (1 page)
24 November 2004New director appointed (1 page)
24 November 2004New director appointed (1 page)
24 November 2004New director appointed (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
6 August 2004Return made up to 25/06/04; no change of members (4 pages)
6 August 2004Return made up to 25/06/04; no change of members (4 pages)
18 July 2003Accounts for a dormant company made up to 24 June 2003 (2 pages)
18 July 2003Accounts for a dormant company made up to 24 June 2003 (2 pages)
18 July 2003Secretary's particulars changed (1 page)
18 July 2003Secretary's particulars changed (1 page)
30 June 2003Return made up to 25/06/03; no change of members (4 pages)
30 June 2003Return made up to 25/06/03; no change of members (4 pages)
29 June 2002Return made up to 25/06/02; full list of members (5 pages)
29 June 2002Accounts for a dormant company made up to 24 June 2002 (2 pages)
29 June 2002Accounts for a dormant company made up to 24 June 2002 (2 pages)
29 June 2002Return made up to 25/06/02; full list of members (5 pages)
26 September 2001Accounts for a dormant company made up to 24 June 2001 (2 pages)
26 September 2001Accounts for a dormant company made up to 24 June 2001 (2 pages)
2 July 2001Return made up to 25/06/01; no change of members (4 pages)
2 July 2001Return made up to 25/06/01; no change of members (4 pages)
12 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2000Accounts for a dormant company made up to 24 June 2000 (2 pages)
12 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2000Accounts for a dormant company made up to 24 June 2000 (2 pages)
23 August 2000Return made up to 25/06/00; no change of members (4 pages)
23 August 2000Return made up to 25/06/00; no change of members (4 pages)
16 June 2000Company name changed oxton chemicals LIMITED\certificate issued on 19/06/00 (2 pages)
16 June 2000Company name changed oxton chemicals LIMITED\certificate issued on 19/06/00 (2 pages)
16 April 2000Accounts for a dormant company made up to 24 June 1999 (2 pages)
16 April 2000Accounts for a dormant company made up to 24 June 1999 (2 pages)
16 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1999Return made up to 25/06/99; full list of members (5 pages)
3 September 1999Return made up to 25/06/99; full list of members (5 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed (1 page)
17 November 1998New secretary appointed (1 page)
17 November 1998New director appointed (2 pages)
3 July 1998Registered office changed on 03/07/98 from: 17 city business centre lower road london SE16 1AA (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Registered office changed on 03/07/98 from: 17 city business centre lower road london SE16 1AA (1 page)
3 July 1998Director resigned (1 page)
25 June 1998Incorporation (11 pages)
25 June 1998Incorporation (11 pages)