OXIFREE UK LIMITED
HESSLE METAL PROTECTION SYSTEMS LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 9PB

Company number 07108496
Status Active
Incorporation Date 18 December 2009
Company Type Private Limited Company
Address UNIT 23 PRIORY TEC PARK SAXON WAY, PRIORY PARK, HESSLE, NORTH HUMBERSIDE, ENGLAND, HU13 9PB
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of OXIFREE UK LIMITED are www.oxifreeuk.co.uk, and www.oxifree-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Barton-on-Humber Rail Station is 2.3 miles; to Ferriby Rail Station is 3.3 miles; to Beverley Rail Station is 8.4 miles; to Barnetby Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxifree Uk Limited is a Private Limited Company. The company registration number is 07108496. Oxifree Uk Limited has been working since 18 December 2009. The present status of the company is Active. The registered address of Oxifree Uk Limited is Unit 23 Priory Tec Park Saxon Way Priory Park Hessle North Humberside England Hu13 9pb. . FLETCHER, David Stuart is a Director of the company. GADNEY, Alastair Duncan is a Director of the company. WATERS, Anthony Harry is a Director of the company. Director CHRISTIE, Julie Barbara has been resigned. Director HANNON, Brandon Patrick has been resigned. Director ROSS, Stephen William has been resigned. Director SAYERS, Christopher John has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
FLETCHER, David Stuart
Appointed Date: 18 December 2009
54 years old

Director
GADNEY, Alastair Duncan
Appointed Date: 28 October 2015
57 years old

Director
WATERS, Anthony Harry
Appointed Date: 28 October 2015
63 years old

Resigned Directors

Director
CHRISTIE, Julie Barbara
Resigned: 28 October 2015
Appointed Date: 17 August 2012
70 years old

Director
HANNON, Brandon Patrick
Resigned: 28 October 2015
Appointed Date: 18 December 2009
62 years old

Director
ROSS, Stephen William
Resigned: 21 July 2016
Appointed Date: 28 October 2015
65 years old

Director
SAYERS, Christopher John
Resigned: 21 July 2016
Appointed Date: 28 October 2015
64 years old

Persons With Significant Control

Gev Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OXIFREE UK LIMITED Events

07 Jan 2017
Compulsory strike-off action has been discontinued
04 Jan 2017
Confirmation statement made on 18 December 2016 with updates
04 Jan 2017
Full accounts made up to 31 December 2015
13 Dec 2016
First Gazette notice for compulsory strike-off
10 Aug 2016
Termination of appointment of Christopher John Sayers as a director on 21 July 2016
...
... and 24 more events
12 Sep 2011
Accounts for a dormant company made up to 31 December 2010
30 Mar 2011
Company name changed metal protection systems LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18

30 Mar 2011
Change of name notice
04 Mar 2011
Annual return made up to 18 December 2010 with full list of shareholders
18 Dec 2009
Incorporation

OXIFREE UK LIMITED Charges

28 October 2015
Charge code 0710 8496 0002
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP Acting as Security Trustee
Description: Contains fixed charge…
22 July 2014
Charge code 0710 8496 0001
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…