Company NameOXC Ltd
DirectorSuresh Punjabi
Company StatusActive
Company Number03250120
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 6 months ago)
Previous NamesCorporate Cellular Limited and Corporate Recruitment (Europe) Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Suresh Punjabi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1996(1 day after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Avenue Road Flat 23
St Johns Wood
London
NW8 7PU
Secretary NameMr Tarachand Utoomal Punjabi
NationalityBritish
StatusCurrent
Appointed17 September 1996(1 day after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Patch 27 Meadway
Esher
Surrey
KT10 9HG
Secretary NameRuth Bowdery
NationalityBritish
StatusResigned
Appointed15 May 1999(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 March 2004)
RoleCompany Director
Correspondence Address123 Shepherds Hill
Romford
Essex
RM3 0NP
Secretary NameSeverine Agnelli
NationalityBritish
StatusResigned
Appointed22 February 2000(3 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 August 2000)
RoleCompany Director
Correspondence Address7 Myddelton House
Campsfield Road
London
N8 7AP
Secretary NameSanjay Vaswani
NationalityBritish
StatusResigned
Appointed02 August 2000(3 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Linhope Street
London
NW1 6ES
Secretary NameHarsha Ganglani
NationalityBritish
StatusResigned
Appointed01 November 2002(6 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 09 August 2011)
RoleCompany Director
Correspondence Address27 Courtens Mews
Belmont Lane
Stanmore
Middlesex
HA7 2SP
Secretary NameMr Nipun Mistry
StatusResigned
Appointed09 August 2011(14 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 June 2012)
RoleCompany Director
Correspondence Address1 Eversholt Street
London
NW1 1DA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

5 June 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
10 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
8 October 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
27 June 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
18 June 2019Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 18 June 2019 (1 page)
1 October 2018Confirmation statement made on 2 September 2018 with updates (5 pages)
11 June 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
12 March 2018Cessation of Hawksford Trustees Jersey Ltd & Hawksford Fiduciaries Jersey Ltd as a person with significant control on 7 April 2016 (1 page)
8 March 2018Notification of Dunedin Buyout Fund Ii Llp as a person with significant control on 7 April 2016 (2 pages)
18 October 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
28 June 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
28 June 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
1 November 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
26 October 2016Registered office address changed from 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 26 October 2016 (1 page)
17 May 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
17 May 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
22 June 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
11 November 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
11 November 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
7 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
5 July 2013Company name changed corporate recruitment (europe) LTD.\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2013Company name changed corporate recruitment (europe) LTD.\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
2 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
7 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
26 June 2012Termination of appointment of Nipun Mistry as a secretary (1 page)
26 June 2012Termination of appointment of Nipun Mistry as a secretary (1 page)
26 June 2012Termination of appointment of Sanjay Vaswani as a secretary (1 page)
26 June 2012Termination of appointment of Sanjay Vaswani as a secretary (1 page)
16 May 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
16 May 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
19 September 2011Secretary's details changed for Mr Nipun Mistry on 1 September 2011 (2 pages)
19 September 2011Secretary's details changed for Mr Nipun Mistry on 1 September 2011 (2 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
19 September 2011Secretary's details changed for Mr Nipun Mistry on 1 September 2011 (2 pages)
12 August 2011Appointment of Mr Nipun Mistry as a secretary (2 pages)
12 August 2011Appointment of Mr Nipun Mistry as a secretary (2 pages)
10 August 2011Termination of appointment of Harsha Ganglani as a secretary (1 page)
10 August 2011Termination of appointment of Harsha Ganglani as a secretary (1 page)
21 June 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
21 June 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
27 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
2 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
2 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
29 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
1 July 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
1 July 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
15 October 2008Return made up to 16/09/08; full list of members (3 pages)
15 October 2008Return made up to 16/09/08; full list of members (3 pages)
28 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
28 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
12 November 2007Return made up to 16/09/07; full list of members (7 pages)
12 November 2007Return made up to 16/09/07; full list of members (7 pages)
31 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
31 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
10 October 2006Return made up to 16/09/06; full list of members (7 pages)
10 October 2006Return made up to 16/09/06; full list of members (7 pages)
22 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
22 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
28 September 2005Return made up to 16/09/05; full list of members (7 pages)
28 September 2005Return made up to 16/09/05; full list of members (7 pages)
20 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
20 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
4 October 2004Return made up to 16/09/04; full list of members (7 pages)
4 October 2004Return made up to 16/09/04; full list of members (7 pages)
28 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
28 June 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
3 April 2004Secretary resigned (1 page)
3 April 2004Secretary resigned (1 page)
24 September 2003Return made up to 16/09/03; full list of members (8 pages)
24 September 2003Return made up to 16/09/03; full list of members (8 pages)
29 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
29 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
9 October 2002Return made up to 16/09/02; full list of members (7 pages)
9 October 2002Return made up to 16/09/02; full list of members (7 pages)
6 July 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
6 July 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
2 November 2001Return made up to 16/09/01; full list of members (7 pages)
2 November 2001Return made up to 16/09/01; full list of members (7 pages)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
1 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
1 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
18 October 2000Return made up to 16/09/00; full list of members (7 pages)
18 October 2000Return made up to 16/09/00; full list of members (7 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed (2 pages)
13 June 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
13 June 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
24 May 2000Company name changed corporate cellular LIMITED\certificate issued on 25/05/00 (2 pages)
24 May 2000Company name changed corporate cellular LIMITED\certificate issued on 25/05/00 (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
8 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
8 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
14 September 1999Return made up to 16/09/99; no change of members (4 pages)
14 September 1999Return made up to 16/09/99; no change of members (4 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
11 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
11 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
23 September 1998Return made up to 16/09/98; full list of members (5 pages)
23 September 1998Return made up to 16/09/98; full list of members (5 pages)
21 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
21 November 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
21 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
20 November 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
8 October 1997Return made up to 16/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1997Return made up to 16/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 1997Secretary's particulars changed (1 page)
1 July 1997Secretary's particulars changed (1 page)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996Secretary resigned (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Registered office changed on 07/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (2 pages)
16 September 1996Incorporation (10 pages)
16 September 1996Incorporation (10 pages)