Company NameOXA Industrial Services Limited
Company StatusDissolved
Company Number08109516
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameOXA Industirial Services Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Dean Christopher Oxley
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Secretary NameMiss Kirstie Marie Gallagher
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address31 Heselden Avenue
Middlesbrough
TS5 8RF

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£8,623
Cash£5,326
Current Liabilities£18,649

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 June 2016Final Gazette dissolved following liquidation (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
7 March 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
10 June 2015Statement of affairs with form 4.19 (6 pages)
10 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-02
(1 page)
10 June 2015Appointment of a voluntary liquidator (1 page)
10 June 2015Statement of affairs with form 4.19 (6 pages)
10 June 2015Appointment of a voluntary liquidator (1 page)
29 May 2015Registered office address changed from 14-15 Harelands Courtyard Offices Melsonby Richmond North Yorkshire DL10 5NY to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 29 May 2015 (2 pages)
29 May 2015Registered office address changed from 14-15 Harelands Courtyard Offices Melsonby Richmond North Yorkshire DL10 5NY to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 29 May 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
23 September 2014Director's details changed for Mr Dean Oxley on 22 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Dean Oxley on 22 September 2014 (2 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
28 June 2012Company name changed oxa industirial services LIMITED\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2012Company name changed oxa industirial services LIMITED\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)