Background WavePink WaveYellow Wave

OXALYST PARTNERS LIMITED (11530265)

OXALYST PARTNERS LIMITED (11530265) is an active UK company. incorporated on 21 August 2018. with registered office in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OXALYST PARTNERS LIMITED has been registered for 7 years. Current directors include FISHLEIGH, Mark Edward, KIRBY, David Clive.

Company Number
11530265
Status
active
Type
ltd
Incorporated
21 August 2018
Age
7 years
Address
C/O Churchill Knight & Associates Limited, Rotherham, S60 1FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FISHLEIGH, Mark Edward, KIRBY, David Clive
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXALYST PARTNERS LIMITED

OXALYST PARTNERS LIMITED is an active company incorporated on 21 August 2018 with the registered office located in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OXALYST PARTNERS LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11530265

LTD Company

Age

7 Years

Incorporated 21 August 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

C/O Churchill Knight & Associates Limited A07 Magna Business Park, Temple Road, Rotherham, S60 1FG,

Previous Addresses

Suite G Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL United Kingdom
From: 21 January 2021To: 21 January 2026
1st Floor, Metropolitan House Darkes Lane Potters Bar EN6 1AG England
From: 3 October 2018To: 21 January 2021
19 Beningfield Drive St. Albans AL2 1UJ United Kingdom
From: 21 August 2018To: 3 October 2018
Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Jan 20
Share Issue
Feb 20
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FISHLEIGH, Mark Edward

Active
A07 Magna Business Park, Temple Road,, RotherhamS60 1FG
Born May 1973
Director
Appointed 21 Aug 2018

KIRBY, David Clive

Active
A07 Magna Business Park, Temple Road,, RotherhamS60 1FG
Born October 1959
Director
Appointed 21 Aug 2018

Persons with significant control

2

Mr Mark Edward Fishleigh

Active
A07 Magna Business Park, Temple Road,, RotherhamS60 1FG
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Aug 2018

Mr David Clive Kirby

Active
A07 Magna Business Park, Temple Road,, RotherhamS60 1FG
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
10 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 February 2020
SH10Notice of Particulars of Variation
Resolution
10 February 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
30 January 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Incorporation Company
21 August 2018
NEWINCIncorporation