Old Trafford
Manchester
M16 0WJ
Director Name | Mrs Susan Elizabeth Bell |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1993(31 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morton House Skerton Road Old Trafford Manchester M16 0WJ |
Secretary Name | Mrs Susan Elizabeth Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1993(31 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Nursery Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Morton House Skerton Road Old Trafford Manchester M16 0WJ |
Director Name | Mrs Lynda Edith Mildred Dale |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 5 Cringle Drive Cheadle Cheshire SK8 1JH |
Secretary Name | Mrs Lynda Edith Mildred Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | 5 Cringle Drive Cheadle Cheshire SK8 1JH |
Secretary Name | Mr Charles Anthony Mark Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(31 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 24 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tatton Road South Heaton Moor Stockport Cheshire SK4 4LU |
Website | oxylitre.co.uk |
---|
Registered Address | Morton House Skerton Road Old Trafford Manchester M16 0WJ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
69 at £1 | Charles Anthony Mark Bell 75.82% Ordinary |
---|---|
22 at £1 | Susan Elizabeth Bell 24.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,827,017 |
Cash | £1,795,139 |
Current Liabilities | £912,570 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 7 December 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2023 (8 months, 3 weeks from now) |
24 April 1991 | Delivered on: 1 May 1991 Satisfied on: 14 September 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
11 April 1974 | Delivered on: 24 April 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St marys works keymer street beswick, manchester. Fully Satisfied |
9 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
---|---|
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
5 January 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 7 December 2019 with updates (5 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
13 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
15 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
23 December 2014 | Secretary's details changed for Mrs Susan Elizabeth Bell on 23 December 2014 (1 page) |
23 December 2014 | Director's details changed for Mr Charles Anthony Mark Bell on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mrs Susan Elizabeth Bell on 23 December 2014 (2 pages) |
23 December 2014 | Secretary's details changed for Mrs Susan Elizabeth Bell on 23 December 2014 (1 page) |
23 December 2014 | Director's details changed for Mr Charles Anthony Mark Bell on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mrs Susan Elizabeth Bell on 23 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
23 October 2014 | Amending 288 (2 pages) |
23 October 2014 | Amending 288 (2 pages) |
2 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
14 September 2013 | Satisfaction of charge 3 in full (6 pages) |
14 September 2013 | Satisfaction of charge 3 in full (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Director's details changed for Mrs Susan Elizabeth Bell on 31 December 2011 (2 pages) |
20 December 2012 | Director's details changed for Mr Charles Anthony Mark Bell on 31 December 2011 (2 pages) |
20 December 2012 | Secretary's details changed for Mrs Susan Elizabeth Bell on 31 December 2011 (2 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Director's details changed for Mrs Susan Elizabeth Bell on 31 December 2011 (2 pages) |
20 December 2012 | Director's details changed for Mr Charles Anthony Mark Bell on 31 December 2011 (2 pages) |
20 December 2012 | Secretary's details changed for Mrs Susan Elizabeth Bell on 31 December 2011 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Susan Elizabeth Bell on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Charles Anthony Mark Bell on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Charles Anthony Mark Bell on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Susan Elizabeth Bell on 21 December 2009 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
5 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
7 February 2006 | Return made up to 07/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 07/12/05; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
12 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
12 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
12 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
13 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
31 December 2001 | £ ic 100/91 14/12/01 £ sr [email protected]=9 (1 page) |
31 December 2001 | £ ic 100/91 14/12/01 £ sr [email protected]=9 (1 page) |
18 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
16 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: morton house skerton road old trafford manchester M16 owj (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: morton house skerton road old trafford manchester M16 owj (1 page) |
22 December 2000 | Return made up to 07/12/00; change of members
|
22 December 2000 | Return made up to 07/12/00; change of members
|
18 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 December 1999 | Return made up to 07/12/99; full list of members (8 pages) |
23 December 1999 | Return made up to 07/12/99; full list of members (8 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
9 January 1998 | Return made up to 07/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 07/12/97; no change of members (4 pages) |
7 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 April 1997 | Location of register of members (1 page) |
2 April 1997 | Location of debenture register (1 page) |
2 April 1997 | Location of register of members (1 page) |
2 April 1997 | Location of debenture register (1 page) |
9 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
15 December 1995 | Return made up to 07/12/95; full list of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 October 1993 | Secretary resigned;new secretary appointed (2 pages) |
21 October 1993 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1991 | Particulars of mortgage/charge (3 pages) |
1 May 1991 | Particulars of mortgage/charge (3 pages) |
28 May 1986 | Satisfaction of mortgage/charge (1 page) |
28 May 1986 | Satisfaction of mortgage/charge (1 page) |
24 April 1974 | Particulars of mortgage/charge (3 pages) |
24 April 1974 | Particulars of mortgage/charge (3 pages) |
18 October 1961 | Certificate of incorporation (1 page) |
18 October 1961 | Certificate of incorporation (1 page) |