Company NameOXIX Ltd
Company StatusDissolved
Company NumberSC586837
CategoryPrivate Limited Company
Incorporation Date26 January 2018(6 years, 2 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Rajasekar Rangasamy
Date of BirthMay 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed26 January 2018(same day as company formation)
RoleBusinessman
Country of ResidenceIndia
Correspondence AddressSuite 2 10a Ridgeway Donibristle Industrial Estate
Dalgety Bay
Fife
KY11 9JN
Scotland
Director NameMs Linda Dunn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(9 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 10a Ridgeway Donibristle Industrial Estate
Dalgety Bay
Fife
KY11 9JN
Scotland
Director NameMrs Shyamaladevi Vijayaraghavan
Date of BirthApril 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed21 February 2019(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2020)
RoleBusiness Woman
Country of ResidenceIndia
Correspondence AddressSuite 10 Castle House
1 Baker Street
Stirling
FK8 1AL
Scotland

Location

Registered AddressSuite 10 Castle House
1 Baker Street
Stirling
FK8 1AL
Scotland
ConstituencyStirling
WardCastle

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
19 October 2020Cessation of Shyamaladevi Vijayaraghavan as a person with significant control on 19 October 2020 (1 page)
19 October 2020Termination of appointment of Shyamaladevi Vijayaraghavan as a director on 19 October 2020 (1 page)
17 March 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
29 January 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
1 March 2019Appointment of Mrs Shyamaladevi Vijayaraghavan as a director on 21 February 2019 (2 pages)
1 March 2019Notification of Shyamaladevi Vijayaraghavan as a person with significant control on 21 February 2019 (2 pages)
1 March 2019Registered office address changed from Suite 2 10a Ridgeway Donibristle Industrial Estate Dalgety Bay Fife KY11 9JN Scotland to Suite 10 Castle House 1 Baker Street Stirling FK8 1AL on 1 March 2019 (1 page)
26 February 2019Cessation of Rajasekar Rangasamy as a person with significant control on 20 February 2019 (1 page)
26 February 2019Termination of appointment of Rajasekar Rangasamy as a director on 20 February 2019 (1 page)
26 February 2019Termination of appointment of Linda Dunn as a director on 20 February 2019 (1 page)
31 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
15 November 2018Appointment of Ms Linda Dunn as a director on 2 November 2018 (2 pages)
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 1
(29 pages)
26 January 2018Incorporation
Statement of capital on 2018-01-26
  • GBP 1
(29 pages)