You are here: bizstats.co.uk > a-z index > M list > MY list

Myoxygen Ltd BRISTOL


Myoxygen Ltd is a private limited company that can be found at 18 Third Floor Attic Room, Queen Square, Bristol BS1 4NH. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns total up to 3645 pounds. Incorporated on 2001-04-20, this 23-year-old company is run by 2 directors and 1 secretary.
Director Milena F., appointed on 17 June 2015. Director Andrew F., appointed on 20 April 2001.
Changing the topic to secretaries, we can name: Andrew F., appointed on 01 February 2019.
The company is officially classified as "business and domestic software development" (SIC code: 62012). According to official data there was a change of name on 2010-05-12 and their previous name was Kioty Limited.
The last confirmation statement was sent on 2023-04-20 and the date for the next filing is 2024-05-04. Furthermore, the annual accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

Myoxygen Ltd Address / Contact

Office Address 18 Third Floor Attic Room
Office Address2 Queen Square
Town Bristol
Post code BS1 4NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04202946
Date of Incorporation Fri, 20th Apr 2001
Industry Business and domestic software development
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Andrew F.

Position: Secretary

Appointed: 01 February 2019

Milena F.

Position: Director

Appointed: 17 June 2015

Andrew F.

Position: Director

Appointed: 20 April 2001

Milena F.

Position: Secretary

Appointed: 23 June 2004

Resigned: 01 February 2019

Secretarial Appointments Limited

Position: Corporate Secretary

Appointed: 23 January 2003

Resigned: 31 March 2004

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 2001

Resigned: 20 April 2001

Jeremy N.

Position: Secretary

Appointed: 20 April 2001

Resigned: 10 June 2002

First Directors Limited

Position: Corporate Nominee Director

Appointed: 20 April 2001

Resigned: 20 April 2001

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Andrew F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Milena F. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Milena F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kioty May 12, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Current Assets25 262151 013193 361232 05086 459112 50294 226197 661215 085396 833
Net Assets Liabilities   53 87764 42584 98276 585114 706107 863205 599
Cash Bank In Hand1 00251 66795 54649 120      
Debtors24 26099 34697 815182 930      
Net Assets Liabilities Including Pension Asset Liability3 50434 60448 97750 739      
Tangible Fixed Assets3 6457 72814 50615 693      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve3 40434 50448 87750 639      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   97 4892 8001 5251 55913 88637 20317 323
Average Number Employees During Period      7668
Creditors   96 37729 80532 17122 76131 32852 883173 590
Fixed Assets   15 6938 3455 0815 0899 76018 08119 932
Net Current Assets Liabilities58828 42237 37238 18558 88081 42673 055167 452169 691242 157
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   4 2682 2261 0951 5901 1197 48918 914
Total Assets Less Current Liabilities4 23336 15051 87853 87867 22586 50778 144177 212187 772262 089
Capital Employed3 50434 60448 97750 739      
Creditors Due Within One Year24 674122 591155 989193 865      
Number Shares Allotted 100100100      
Par Value Share 111      
Provisions For Liabilities Charges7291 5462 9013 139      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 7 74113 0689 632      
Tangible Fixed Assets Cost Or Valuation19 23826 97940 04749 679      
Tangible Fixed Assets Depreciation15 59319 25125 54133 986      
Tangible Fixed Assets Depreciation Charged In Period 3 6586 2908 445      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 31st July 2022
filed on: 27th, April 2023
Free Download (3 pages)

Company search

Advertisements