Oxvor Uk Ltd (Companies House Registration Number 12300702) is a private limited company established on 2019-11-06. This firm is registered at 12300702 - Companies House Default Address, Cardiff CF14 8LH. Oxvor Uk Ltd is operating under SIC: 47910 which stands for "retail sale via mail order houses or via internet", SIC: 47640 - "retail sale of sports goods, fishing gear, camping goods, boats and bicycles".
Company details
Name
Oxvor Uk Ltd
Number
12300702
Date of Incorporation:
2019-11-06
End of financial year:
30 November
Address:
12300702 - Companies House Default Address, Cardiff, CF14 8LH
SIC code:
47910 - Retail sale via mail order houses or via Internet
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Moving on to the 2 directors that can be found in the company, we can name: Omar G. (appointed on 06 November 2019), Muhammad W. (appointment date: 06 November 2019). The official register reports 1 person of significant control - Muhammad W., a solitary individual in the company that has over 3/4 of shares.
(CS01) Confirmation statement with no updates Thursday 26th October 2023
filed on: 8th, November 2023
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates Thursday 26th October 2023
filed on: 8th, November 2023
| confirmation statement
Free Download
(3 pages)
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 18th, August 2023
| accounts
Free Download
(3 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2022
| gazette
Free Download
(1 page)
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 5th, November 2022
| accounts
Free Download
(3 pages)
(CS01) Confirmation statement with no updates Wednesday 26th October 2022
filed on: 5th, November 2022
| confirmation statement
Free Download
(3 pages)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates Tuesday 26th October 2021
filed on: 14th, November 2021
| confirmation statement
Free Download
(3 pages)
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 27th, July 2021
| accounts
Free Download
(3 pages)
(AD01) Registered office address changed from 321-323 Office 713 Chadwell Heath Essex RM6 6AX United Kingdom to 321-323 High Road Office 713 Romford Essex RM6 6AX on Sunday 17th January 2021
filed on: 17th, January 2021
| address
Free Download
(1 page)
(CH01) On Saturday 16th January 2021 director's details were changed
filed on: 17th, January 2021
| officers
Free Download
(2 pages)
(AD01) Registered office address changed from 81 Bantry Road Slough SL1 5FD England to 321-323 Office 713 Chadwell Heath Essex RM6 6AX on Sunday 17th January 2021
filed on: 17th, January 2021
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates Monday 26th October 2020
filed on: 27th, October 2020
| confirmation statement
Free Download
(3 pages)
(AD01) Registered office address changed from 21 Joan Gardens Dagenham RM8 1QX England to 81 Bantry Road Slough SL1 5FD on Sunday 17th May 2020
filed on: 17th, May 2020
| address
Free Download
(1 page)
(NEWINC) Company registration
filed on: 6th, November 2019
| incorporation