Company NameOxalis Solutions Limited
Company StatusDissolved
Company Number04940231
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Marshall Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address114 Walton Road
Stockton Heath
Warrington
Cheshire
WA4 6NP
Secretary NamePamela Clare Smith
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address114 Walton Road
Stockton Heath
Warrington
Cheshire
WA4 6NP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressClifford House
13a Corporation Street
Stalybridge
Greater Manchester
SK15 2JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£74,481
Cash£100,144
Current Liabilities£55,967

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
8 August 2006Application for striking-off (1 page)
12 December 2005Return made up to 22/10/05; full list of members (6 pages)
11 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 January 2005Ad 06/04/04--------- £ si 99@1 (2 pages)
12 January 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
12 January 2005Return made up to 22/10/04; full list of members (6 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003New secretary appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)