OXHAUTH LIMITED - LONDON
Company Profile | Company Filings |
Overview
OXHAUTH LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
OXHAUTH LIMITED was incorporated 22 years ago on 03/08/2001 and has the registered number: 04264827. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
OXHAUTH LIMITED was incorporated 22 years ago on 03/08/2001 and has the registered number: 04264827. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
OXHAUTH LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
THE SCALPEL 18TH FLOOR
LONDON
EC3M 7AF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/08/2023 | 17/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JTC TRUST COMPANY (UK) LIMITED | Corporate Secretary | 2003-05-21 | CURRENT | ||
MISS JANET TREACY PIERCE | Aug 1977 | British | Director | 2012-10-01 | CURRENT |
MR MATTHEW JOHN ALLEN | Dec 1972 | British | Director | 2011-09-30 | CURRENT |
STRATFORD SECURITIES LIMITED | Corporate Director | 2006-05-11 UNTIL 2006-05-19 | RESIGNED | ||
MISS DEBORAH JANE TAYLOR | Mar 1974 | British | Director | 2007-01-02 UNTIL 2010-11-12 | RESIGNED |
MR RICHARD JEREMY BERNARD SIBLEY | Nov 1961 | British | Director | 2007-01-02 UNTIL 2012-10-01 | RESIGNED |
PETROS MICHAELIDES | Mar 1939 | Cypriot | Director | 2002-08-26 UNTIL 2006-04-18 | RESIGNED |
PETROS MICHAELIDES | Mar 1939 | Cypriot | Director | 2006-05-19 UNTIL 2007-05-04 | RESIGNED |
MR JOSEPH MCBURNEY | Jan 1973 | British | Director | 2012-05-01 UNTIL 2012-10-01 | RESIGNED |
MR JAMES WILLIAM FISHER | Dec 1970 | British | Director | 2007-03-31 UNTIL 2009-08-07 | RESIGNED |
MR MICHAEL THOMAS CORDWELL | Jan 1951 | British | Director | 2006-04-18 UNTIL 2006-05-11 | RESIGNED |
MR MICHAEL THOMAS CORDWELL | Jan 1951 | British | Director | 2007-01-02 UNTIL 2009-06-30 | RESIGNED |
RALPH STEPHEN BRUNSWICK | Dec 1956 | British | Director | 2006-04-18 UNTIL 2006-05-11 | RESIGNED |
MR SCOTT BAILLIE | Sep 1986 | British | Director | 2010-11-12 UNTIL 2011-09-30 | RESIGNED |
TRUMPWISE LIMITED | Nominee Director | 2001-08-03 UNTIL 2002-08-26 | RESIGNED | ||
MUSTERASSET LIMITED | Nominee Secretary | 2001-08-03 UNTIL 2003-07-14 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Oxhauth Limited - Period Ending 2023-03-31 | 2024-03-29 | 31-03-2023 | £2,559,428 Cash |
Oxhauth Limited - Period Ending 2022-03-31 | 2023-03-21 | 31-03-2022 | £2,587,730 Cash |
Oxhauth Limited - Period Ending 2021-03-31 | 2022-04-01 | 31-03-2021 | £5,951,145 Cash |
Oxhauth Limited - Period Ending 2020-03-31 | 2021-04-02 | 31-03-2020 | £24,343,827 Cash |
Oxhauth Limited - Period Ending 2019-03-31 | 2020-01-01 | 31-03-2019 | £24,200,928 Cash |