Nan Fung Plaza
Tseung Kwan O New Territories
Hong Kong
Director Name | Mr Ngai Shing Hong |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 31 December 2008(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 15 Pui Shing Road Residence Oasis, Tower 3 56/F Flat B Tseung Kwang O Nt Hong Kong |
Director Name | Mr Sum Hung |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 31 December 2008(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Block A 6/F Effort Ind Building 2-8 Kung Yip Street Kwai Chung, Nt Hong Kong |
Director Name | Mr Lit Ming Ng |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 31 December 2008(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Room A, 35/F, Tower 5 Sorrento Tsim Sha Tsui Kowloon Hong Kong |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2005(6 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Pearl Jones |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 August 2004) |
Role | Book Keeper |
Correspondence Address | 128 Hardwick Road Sutton Coldfield West Midlands B74 3DP |
Secretary Name | Leanne Elzabeth Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | 6 Oakenhayes Drive Brownhills West Midlands WS8 7QB |
Director Name | Wai-Hung Augustine Szeto |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 August 2004(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 19h, Celeste Court 12 Fung Fai Terrace, Happy Valley Hong Kong Foreign |
Director Name | Xingdong Wang |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 August 2004(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | Flat B, 13th Floor Willow Mansion Taikoo Shing Hong Kong |
Director Name | Minluo Xu |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 August 2004(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | Flat A 27/F Tower 15 Ocean Shores 88 O King Road Tseung Kwan O.N.T. Hong Kong |
Secretary Name | Tin Ho Siu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 June 2005) |
Role | Company Director |
Correspondence Address | Flat A 10/F Block 1 Serene Garden 77 Tsing King Road Tsing Yi New Territories Hong Kong |
Director Name | Yiu Wing Law |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 25 January 2007(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Flat H, 6/F Tung Shan Mansion Taikoo Shing Hong Kong |
Director Name | Jianbo He |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 December 2007(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Flat G, 131f Juniper Mansion Seaview Garden Taikoo Shing Hong Kong |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | oxtonchem.com |
---|
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | First Brilliant Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,269 |
Cash | £608 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
16 December 2020 | Total exemption full accounts made up to 30 June 2020 (1 page) |
---|---|
29 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
29 June 2020 | Director's details changed for Mr Lit Ming Ng on 29 June 2020 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 30 June 2019 (1 page) |
3 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
3 July 2019 | Change of details for Mr Luen Tai Hong as a person with significant control on 24 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Luen Tai Hong on 24 June 2019 (2 pages) |
1 November 2018 | Total exemption full accounts made up to 30 June 2018 (1 page) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 30 June 2017 (1 page) |
27 June 2017 | Notification of Ngai Shing Hong as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Luen Tai Hong as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Ngai Shing Hong as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Luen Tai Hong as a person with significant control on 6 April 2016 (2 pages) |
2 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page) |
2 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (1 page) |
19 October 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
25 June 2010 | Director's details changed for Mr Ngai Shing Hong on 1 October 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Mr Lit Ming Ng on 1 October 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Ngai Shing Hong on 1 October 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Luen Tai Hong on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Sum Hung on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Lit Ming Ng on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Luen Tai Hong on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Sum Hung on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Mr Sum Hung on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Ngai Shing Hong on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Luen Tai Hong on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Lit Ming Ng on 1 October 2009 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
28 January 2009 | Appointment terminated director jianbo he (1 page) |
28 January 2009 | Director appointed mr sum hung (1 page) |
28 January 2009 | Director appointed mr ngai shing hong (1 page) |
28 January 2009 | Director appointed mr ngai shing hong (1 page) |
28 January 2009 | Appointment terminated director wai-hung szeto (1 page) |
28 January 2009 | Appointment terminated director yiu law (1 page) |
28 January 2009 | Appointment terminated director wai-hung szeto (1 page) |
28 January 2009 | Appointment terminated director jianbo he (1 page) |
28 January 2009 | Director appointed mr luen tai hong (1 page) |
28 January 2009 | Director appointed mr lit ming ng (1 page) |
28 January 2009 | Director appointed mr sum hung (1 page) |
28 January 2009 | Director appointed mr lit ming ng (1 page) |
28 January 2009 | Director appointed mr luen tai hong (1 page) |
28 January 2009 | Appointment terminated director yiu law (1 page) |
17 July 2008 | Director's change of particulars / jianbo he / 02/06/2008 (1 page) |
17 July 2008 | Director's change of particulars / jianbo he / 02/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / jianbo he / 02/06/2008 (1 page) |
15 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
15 July 2008 | Director's change of particulars / jianbo he / 02/06/2008 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
27 December 2007 | New director appointed (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | New director appointed (1 page) |
27 December 2007 | Director resigned (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
24 July 2006 | Return made up to 25/06/06; full list of members
|
24 July 2006 | Return made up to 25/06/06; full list of members
|
18 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
18 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
14 July 2005 | Return made up to 25/06/05; full list of members
|
14 July 2005 | Return made up to 25/06/05; full list of members
|
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 128 hardwick road streetley sutton coldfield west midlands B74 3DP (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 128 hardwick road streetley sutton coldfield west midlands B74 3DP (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
24 November 2004 | New director appointed (1 page) |
24 November 2004 | New director appointed (1 page) |
24 November 2004 | New director appointed (1 page) |
24 November 2004 | New director appointed (1 page) |
24 November 2004 | New director appointed (1 page) |
24 November 2004 | New director appointed (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
6 August 2004 | Return made up to 25/06/04; no change of members (4 pages) |
6 August 2004 | Return made up to 25/06/04; no change of members (4 pages) |
18 July 2003 | Accounts for a dormant company made up to 24 June 2003 (2 pages) |
18 July 2003 | Accounts for a dormant company made up to 24 June 2003 (2 pages) |
18 July 2003 | Secretary's particulars changed (1 page) |
18 July 2003 | Secretary's particulars changed (1 page) |
30 June 2003 | Return made up to 25/06/03; no change of members (4 pages) |
30 June 2003 | Return made up to 25/06/03; no change of members (4 pages) |
29 June 2002 | Return made up to 25/06/02; full list of members (5 pages) |
29 June 2002 | Accounts for a dormant company made up to 24 June 2002 (2 pages) |
29 June 2002 | Accounts for a dormant company made up to 24 June 2002 (2 pages) |
29 June 2002 | Return made up to 25/06/02; full list of members (5 pages) |
26 September 2001 | Accounts for a dormant company made up to 24 June 2001 (2 pages) |
26 September 2001 | Accounts for a dormant company made up to 24 June 2001 (2 pages) |
2 July 2001 | Return made up to 25/06/01; no change of members (4 pages) |
2 July 2001 | Return made up to 25/06/01; no change of members (4 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Accounts for a dormant company made up to 24 June 2000 (2 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Accounts for a dormant company made up to 24 June 2000 (2 pages) |
23 August 2000 | Return made up to 25/06/00; no change of members (4 pages) |
23 August 2000 | Return made up to 25/06/00; no change of members (4 pages) |
16 June 2000 | Company name changed oxton chemicals LIMITED\certificate issued on 19/06/00 (2 pages) |
16 June 2000 | Company name changed oxton chemicals LIMITED\certificate issued on 19/06/00 (2 pages) |
16 April 2000 | Accounts for a dormant company made up to 24 June 1999 (2 pages) |
16 April 2000 | Accounts for a dormant company made up to 24 June 1999 (2 pages) |
16 April 2000 | Resolutions
|
16 April 2000 | Resolutions
|
3 September 1999 | Return made up to 25/06/99; full list of members (5 pages) |
3 September 1999 | Return made up to 25/06/99; full list of members (5 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New secretary appointed (1 page) |
17 November 1998 | New secretary appointed (1 page) |
17 November 1998 | New director appointed (2 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
3 July 1998 | Director resigned (1 page) |
25 June 1998 | Incorporation (11 pages) |
25 June 1998 | Incorporation (11 pages) |