OXYLITRE LIMITED
OLD TRAFFORD

Hellopages » Greater Manchester » Trafford » M16 0WJ

Company number 00705999
Status Active
Incorporation Date 18 October 1961
Company Type Private Limited Company
Address MORTON HOUSE, SKERTON ROAD, OLD TRAFFORD, MANCHESTER, M16 0WJ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 December 2016 with updates; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 91 . The most likely internet sites of OXYLITRE LIMITED are www.oxylitre.co.uk, and www.oxylitre.co.uk. The predicted number of employees is 80 to 90. The company’s age is sixty-three years and twelve months. Oxylitre Limited is a Private Limited Company. The company registration number is 00705999. Oxylitre Limited has been working since 18 October 1961. The present status of the company is Active. The registered address of Oxylitre Limited is Morton House Skerton Road Old Trafford Manchester M16 0wj. The company`s financial liabilities are £1789.32k. It is £-494.63k against last year. The cash in hand is £1265.72k. It is £-529.42k against last year. And the total assets are £2660.09k, which is £-536.44k against last year. BELL, Susan Elizabeth is a Secretary of the company. BELL, Charles Anthony Mark is a Director of the company. BELL, Susan Elizabeth is a Director of the company. Secretary BELL, Charles Anthony Mark has been resigned. Secretary DALE, Lynda Edith Mildred has been resigned. Director DALE, Lynda Edith Mildred has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


oxylitre Key Finiance

LIABILITIES £1789.32k
-22%
CASH £1265.72k
-30%
TOTAL ASSETS £2660.09k
-17%
All Financial Figures

Current Directors

Secretary
BELL, Susan Elizabeth
Appointed Date: 26 September 1993

Director

Director
BELL, Susan Elizabeth
Appointed Date: 26 September 1993
73 years old

Resigned Directors

Secretary
BELL, Charles Anthony Mark
Resigned: 24 September 1993
Appointed Date: 26 March 1993

Secretary
DALE, Lynda Edith Mildred
Resigned: 03 February 1993

Director
DALE, Lynda Edith Mildred
Resigned: 16 June 1995
73 years old

Persons With Significant Control

Mr Charles Anthony Mark Bell
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

OXYLITRE LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 7 December 2016 with updates
21 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 91

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 80 more events
13 Feb 1987
Return made up to 03/09/86; full list of members

15 Dec 1986
Accounts for a small company made up to 31 March 1986

28 May 1986
Satisfaction of mortgage/charge
24 Apr 1974
Particulars of mortgage/charge
18 Oct 1961
Certificate of incorporation

OXYLITRE LIMITED Charges

24 April 1991
Debenture
Delivered: 1 May 1991
Status: Satisfied on 14 September 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 1974
Legal charge
Delivered: 24 April 1974
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: St marys works keymer street beswick, manchester.