Company NameOxyzone Limited
DirectorHelen Nicola
Company StatusActive
Company Number04107564
CategoryPrivate Limited Company
Incorporation Date14 November 2000(23 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Helen Nicola
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2000(same day as company formation)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address85 Station Road
North Harrow
Harrow
HA2 7SW
Secretary NameNicholas Nicola
NationalityBritish
StatusCurrent
Appointed14 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address65 Parkgate Crescent
Hadley Wood
Barnet
Hertfordshire
EN4 0NW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address85 Station Road
North Harrow
Harrow
HA2 7SW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Mrs Helen Nicola
80.00%
Ordinary
10 at £1Miss Joanna Nicola
10.00%
Ordinary
10 at £1Mr Nicholas Nicola
10.00%
Ordinary

Financials

Year2014
Net Worth£82,447
Cash£807
Current Liabilities£6,051

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

4 February 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
4 February 2021Registered office address changed from 51 Eastcastle Street London W1W 8EB to Unit 6 Langhedge Lane Industrial Estate Langhedge Lane London N18 2TQ on 4 February 2021 (1 page)
11 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
4 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
2 January 2019Confirmation statement made on 14 November 2018 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
11 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(3 pages)
15 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
(3 pages)
18 April 2013Registered office address changed from 38 East Castle Street London W1W 8DS on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 38 East Castle Street London W1W 8DS on 18 April 2013 (1 page)
2 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
2 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Director's details changed for Mrs Helen Nicola on 5 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Helen Nicola on 5 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Helen Nicola on 5 May 2010 (2 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mrs Helen Nicola on 14 November 2009 (2 pages)
14 December 2009Director's details changed for Mrs Helen Nicola on 14 November 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Return made up to 14/11/08; full list of members (3 pages)
19 December 2008Return made up to 14/11/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 January 2008Return made up to 14/11/07; full list of members (6 pages)
14 January 2008Return made up to 14/11/07; full list of members (6 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 December 2006Return made up to 14/11/06; full list of members (6 pages)
8 December 2006Return made up to 14/11/06; full list of members (6 pages)
10 November 2006Return made up to 14/11/05; full list of members (6 pages)
10 November 2006Return made up to 14/11/05; full list of members (6 pages)
27 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2005Registered office changed on 14/09/05 from: 60 mortimer street london W1N 7DG (1 page)
14 September 2005Registered office changed on 14/09/05 from: 60 mortimer street london W1N 7DG (1 page)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 December 2004Return made up to 14/11/04; full list of members (6 pages)
17 December 2004Return made up to 14/11/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 November 2003Return made up to 14/11/03; full list of members (6 pages)
29 November 2003Return made up to 14/11/03; full list of members (6 pages)
22 January 2003Return made up to 14/11/02; full list of members (6 pages)
22 January 2003Return made up to 14/11/02; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 October 2002Amended accounts made up to 31 March 2001 (4 pages)
11 October 2002Amended accounts made up to 31 March 2001 (4 pages)
12 March 2002Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
12 March 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
12 March 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
12 March 2002Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
19 December 2001Ad 13/12/01-13/12/01 £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2001Ad 13/12/01-13/12/01 £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
18 December 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
29 November 2001Return made up to 14/11/01; full list of members (6 pages)
29 November 2001Return made up to 14/11/01; full list of members (6 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
14 November 2000Incorporation (17 pages)
14 November 2000Incorporation (17 pages)