Xcelsis Limited

General information

Name:

Xcelsis Ltd

Office Address:

Ann Beck's Cottage Enstone Road Little Tew OX7 4HZ Chipping Norton

Number: 08101003

Incorporation date: 2012-06-12

Dissolution date: 2023-06-27

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the date that marks the start of Xcelsis Limited, a company which was located at Ann Beck's Cottage Enstone Road, Little Tew, Chipping Norton. The company was established on 12th June 2012. Its Companies House Registration Number was 08101003 and the company zip code was OX7 4HZ. The firm had been active on the British market for approximately 11 years until 27th June 2023. The firm has operated under three names. The first official name, Dunwilco (1754), was changed on 12th July 2012 to Metri Imperium. The current name is in use since 2013, is Xcelsis Limited.

This limited company was overseen by a single director: Andrew O., who was formally appointed 12 years ago.

Andrew O. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Xcelsis Limited 2013-01-16
  • Metri Imperium Limited 2012-07-12
  • Dunwilco (1754) Limited 2012-06-12

Financial data based on annual reports

Company staff

Andrew O.

Role: Director

Appointed: 12 July 2012

Latest update: 27 January 2024

People with significant control

Andrew O.
Notified on 19 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 14 April 2023
Confirmation statement last made up date 31 March 2022
Annual Accounts 30 June 2013
Start Date For Period Covered By Report 2012-06-12
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 30 June 2013
Annual Accounts 29 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 29 March 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 29 February 2016
Annual Accounts 4 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 4 March 2017
Annual Accounts 25 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 25 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
11
Company Age

Similar companies nearby

Closest companies