Company NameOxylitre Limited
DirectorsCharles Anthony Mark Bell and Susan Elizabeth Bell
Company StatusActive
Company Number00705999
CategoryPrivate Limited Company
Incorporation Date18 October 1961(62 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Charles Anthony Mark Bell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(30 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorton House Skerton Road
Old Trafford
Manchester
M16 0WJ
Director NameMrs Susan Elizabeth Bell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1993(31 years, 11 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorton House Skerton Road
Old Trafford
Manchester
M16 0WJ
Secretary NameMrs Susan Elizabeth Bell
NationalityBritish
StatusCurrent
Appointed26 September 1993(31 years, 11 months after company formation)
Appointment Duration30 years, 7 months
RoleNursery Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressMorton House Skerton Road
Old Trafford
Manchester
M16 0WJ
Director NameMrs Lynda Edith Mildred Dale
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(30 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 June 1995)
RoleCompany Director
Correspondence Address5 Cringle Drive
Cheadle
Cheshire
SK8 1JH
Secretary NameMrs Lynda Edith Mildred Dale
NationalityBritish
StatusResigned
Appointed27 December 1991(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 1993)
RoleCompany Director
Correspondence Address5 Cringle Drive
Cheadle
Cheshire
SK8 1JH
Secretary NameMr Charles Anthony Mark Bell
NationalityBritish
StatusResigned
Appointed26 March 1993(31 years, 5 months after company formation)
Appointment Duration6 months (resigned 24 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tatton Road South
Heaton Moor
Stockport
Cheshire
SK4 4LU

Contact

Websiteoxylitre.co.uk

Location

Registered AddressMorton House
Skerton Road
Old Trafford
Manchester
M16 0WJ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

69 at £1Charles Anthony Mark Bell
75.82%
Ordinary
22 at £1Susan Elizabeth Bell
24.18%
Ordinary

Financials

Year2014
Net Worth£2,827,017
Cash£1,795,139
Current Liabilities£912,570

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

24 April 1991Delivered 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 1974Delivered 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

Filing History

5 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 7 December 2019 with updates (5 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
13 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
15 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 91
(5 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 91
(5 pages)
21 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 91
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
23 December 2014Director's details changed for Mr Charles Anthony Mark Bell on 23 December 2014 (2 pages)
23 December 2014Secretary's details changed for Mrs Susan Elizabeth Bell on 23 December 2014 (1 page)
23 December 2014Director's details changed for Mr Charles Anthony Mark Bell on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mrs Susan Elizabeth Bell on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mrs Susan Elizabeth Bell on 23 December 2014 (2 pages)
23 December 2014Secretary's details changed for Mrs Susan Elizabeth Bell on 23 December 2014 (1 page)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 91
(5 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 91
(5 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 91
(5 pages)
23 October 2014Amending 288 (2 pages)
23 October 2014Amending 288 (2 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 91
(5 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 91
(5 pages)
2 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 91
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
14 September 2013Satisfaction of charge 3 in full (6 pages)
14 September 2013Satisfaction of charge 3 in full (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Director's details changed for Mr Charles Anthony Mark Bell on 31 December 2011 (2 pages)
20 December 2012Director's details changed for Mr Charles Anthony Mark Bell on 31 December 2011 (2 pages)
20 December 2012Director's details changed for Mrs Susan Elizabeth Bell on 31 December 2011 (2 pages)
20 December 2012Director's details changed for Mrs Susan Elizabeth Bell on 31 December 2011 (2 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
20 December 2012Secretary's details changed for Mrs Susan Elizabeth Bell on 31 December 2011 (2 pages)
20 December 2012Secretary's details changed for Mrs Susan Elizabeth Bell on 31 December 2011 (2 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
11 March 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 December 2009Director's details changed for Susan Elizabeth Bell on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Charles Anthony Mark Bell on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Charles Anthony Mark Bell on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Susan Elizabeth Bell on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
5 January 2009Return made up to 07/12/08; full list of members (3 pages)
5 January 2009Return made up to 07/12/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 January 2008Return made up to 07/12/07; full list of members (2 pages)
3 January 2008Return made up to 07/12/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 January 2007Return made up to 07/12/06; full list of members (7 pages)
9 January 2007Return made up to 07/12/06; full list of members (7 pages)
7 February 2006Return made up to 07/12/05; full list of members (7 pages)
7 February 2006Return made up to 07/12/05; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2005Return made up to 07/12/04; full list of members (7 pages)
5 January 2005Return made up to 07/12/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 December 2003Return made up to 07/12/03; full list of members (7 pages)
12 December 2003Return made up to 07/12/03; full list of members (7 pages)
12 December 2002Return made up to 07/12/02; full list of members (7 pages)
12 December 2002Return made up to 07/12/02; full list of members (7 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 January 2002Resolutions
  • RES13 ‐ Sect 164 (2) sh agree 14/12/01
(1 page)
3 January 2002Resolutions
  • RES13 ‐ Sect 164 (2) sh agree 14/12/01
(1 page)
31 December 2001£ ic 100/91 14/12/01 £ sr 9@1=9 (1 page)
31 December 2001£ ic 100/91 14/12/01 £ sr 9@1=9 (1 page)
18 December 2001Return made up to 07/12/01; full list of members (6 pages)
18 December 2001Return made up to 07/12/01; full list of members (6 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 January 2001Registered office changed on 04/01/01 from: morton house skerton road old trafford manchester M16 owj (1 page)
4 January 2001Registered office changed on 04/01/01 from: morton house skerton road old trafford manchester M16 owj (1 page)
22 December 2000Return made up to 07/12/00; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/12/00
(8 pages)
22 December 2000Return made up to 07/12/00; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/12/00
(8 pages)
18 October 2000Full accounts made up to 31 March 2000 (12 pages)
18 October 2000Full accounts made up to 31 March 2000 (12 pages)
23 December 1999Return made up to 07/12/99; full list of members (8 pages)
23 December 1999Return made up to 07/12/99; full list of members (8 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 December 1998Return made up to 07/12/98; full list of members (6 pages)
11 December 1998Return made up to 07/12/98; full list of members (6 pages)
9 January 1998Return made up to 07/12/97; no change of members (4 pages)
9 January 1998Return made up to 07/12/97; no change of members (4 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 April 1997Location of register of members (1 page)
2 April 1997Location of debenture register (1 page)
2 April 1997Location of register of members (1 page)
2 April 1997Location of debenture register (1 page)
9 January 1997Return made up to 07/12/96; no change of members (4 pages)
9 January 1997Return made up to 07/12/96; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 December 1995Return made up to 07/12/95; full list of members (6 pages)
15 December 1995Return made up to 07/12/95; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 October 1993Secretary resigned;new secretary appointed (2 pages)
21 October 1993Secretary resigned;new secretary appointed (2 pages)
1 May 1991Particulars of mortgage/charge (3 pages)
1 May 1991Particulars of mortgage/charge (3 pages)
28 May 1986Satisfaction of mortgage/charge (1 page)
28 May 1986Satisfaction of mortgage/charge (1 page)
24 April 1974Particulars of mortgage/charge (3 pages)
24 April 1974Particulars of mortgage/charge (3 pages)
18 October 1961Certificate of incorporation (1 page)
18 October 1961Certificate of incorporation (1 page)