Oxiver Ltd is a private limited company. Formerly, it was named Steamrose Ltd (it was changed on 2020-11-09). Registered at 35 The Hawthorns, Aylesford ME20 7LJ, the above-mentioned 3 years old firm was incorporated on 2020-08-07 and is classified as "other service activities incidental to land transportation, n.e.c." (SIC: 52219). 1 director can be found in this business: Robelie C. (appointed on 01 October 2020).
About
Name: Oxiver Ltd
Number: 12800008
Incorporation date: 2020-08-07
End of financial year: 05 April
Address:
35 The Hawthorns
Aylesford
ME20 7LJ
SIC code:
52219 - Other service activities incidental to land transportation, n.e.c.
Company staff
People with significant control
Robelie C.
18 September 2020
Nature of control:
75,01-100% shares
Amanda B.
7 August 2020 - 24 November 2020
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2021-04-05
2022-04-05
2023-04-05
Current Assets
1,130
1,140
1,333
Total Assets Less Current Liabilities
-436
-314
1,333
The due date for Oxiver Ltd confirmation statement filing is 2024-08-11. The previous one was filed on 2023-07-28. The target date for a subsequent statutory accounts filing is 05 January 2025. Most recent accounts filing was sent for the time period up until 05 April 2023.
2 persons of significant control are listed in the Companies House, namely: Robelie C. who has over 3/4 of shares. Amanda B. who has over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
AA
Accounts for a micro company for the period ending on 2023/04/05
filed on: 30th, October 2023
| accounts
Free Download
(6 pages)
Type
Free download
AA
Accounts for a micro company for the period ending on 2023/04/05
filed on: 30th, October 2023
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2023/07/28
filed on: 28th, July 2023
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2022/08/02
filed on: 25th, October 2022
| confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 25th, October 2022
| gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2022/04/05
filed on: 24th, October 2022
| accounts
Free Download
(6 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2021/04/05
filed on: 1st, October 2021
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 2021/08/02
filed on: 2nd, August 2021
| confirmation statement
Free Download
(4 pages)
AA01
Previous accounting period shortened to 2021/04/05
filed on: 24th, May 2021
| accounts
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2020/11/24
filed on: 11th, March 2021
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 2020/09/18
filed on: 10th, March 2021
| persons with significant control
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2020/11/09
filed on: 9th, November 2020
| resolution
Free Download
(3 pages)
TM01
2020/10/01 - the day director's appointment was terminated
filed on: 9th, October 2020
| officers
Free Download
(1 page)
AP01
New director appointment on 2020/10/01.
filed on: 7th, October 2020
| officers
Free Download
(2 pages)
AD01
Address change date: 2020/09/15. New Address: 35 the Hawthorns Aylesford ME20 7LJ. Previous address: 11 Tweed Street Easington Lane Houghton Le Spring DH5 0PL United Kingdom
filed on: 15th, September 2020
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 7th, August 2020
| incorporation