Hai Clean Limited

DataGardener
hai clean limited
live
Unknown

Hai Clean Limited

sc291138Private Limited With Share Capital

Strathleven House, Levenside Road, Dumbarton, G823PD
Incorporated

03/10/2005

Company Age

20 years

Directors

5

Employees

SIC Code

72190

Risk

low risk

Company Overview

Registration, classification & business activity

Hai Clean Limited (sc291138) is a private limited with share capital incorporated on 03/10/2005 (20 years old) and registered in dumbarton, G823PD. The company operates under SIC code 72190 and is classified as Unknown.

Oxy-gen combustion limited is a research company based out of united kingdom.

Private Limited With Share Capital
SIC: 72190
Unknown
Incorporated 03/10/2005
G823PD

Financial Overview

Total Assets

£256.8K

Liabilities

£658.9K

Net Assets

£-402.1K

Cash

£16.4K

Key Metrics

5

Directors

5

Shareholders

2

Patents

Board of Directors

5

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2025
Memorandum Articles
Category:Incorporation
Date:14-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2024
Capital Allotment Shares
Category:Capital
Date:07-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2023
Capital Allotment Shares
Category:Capital
Date:30-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2022
Memorandum Articles
Category:Incorporation
Date:18-03-2022
Resolution
Category:Resolution
Date:01-03-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:28-02-2022
Resolution
Category:Resolution
Date:28-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:15-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2016
Resolution
Category:Resolution
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2015
Capital Allotment Shares
Category:Capital
Date:18-11-2014
Resolution
Category:Resolution
Date:18-11-2014
Capital Allotment Shares
Category:Capital
Date:18-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Termination Director Company With Name
Category:Officers
Date:27-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Change Sail Address Company With Old Address
Category:Address
Date:23-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2012
Change Sail Address Company With Old Address
Category:Address
Date:01-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2012
Resolution
Category:Resolution
Date:01-02-2012
Capital Allotment Shares
Category:Capital
Date:31-01-2012
Resolution
Category:Resolution
Date:31-01-2012
Capital Allotment Shares
Category:Capital
Date:30-01-2012
Capital Alter Shares Subdivision
Category:Capital
Date:30-01-2012
Resolution
Category:Resolution
Date:30-01-2012
Termination Secretary Company With Name
Category:Officers
Date:01-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2011
Change Sail Address Company
Category:Address
Date:10-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2009
Legacy
Category:Annual Return
Date:13-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2008
Legacy
Category:Annual Return
Date:26-10-2007
Legacy
Category:Officers
Date:25-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2007
Legacy
Category:Accounts
Date:20-02-2007
Legacy
Category:Address
Date:07-02-2007
Legacy
Category:Annual Return
Date:05-01-2007
Legacy
Category:Address
Date:13-11-2006
Legacy
Category:Annual Return
Date:07-11-2006
Legacy
Category:Address
Date:07-11-2006
Legacy
Category:Address
Date:07-11-2006
Legacy
Category:Address
Date:07-11-2006
Resolution
Category:Resolution
Date:30-10-2006
Resolution
Category:Resolution
Date:30-10-2006
Resolution
Category:Resolution
Date:30-10-2006
Legacy
Category:Officers
Date:17-02-2006
Memorandum Articles
Category:Incorporation
Date:21-11-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:15-11-2005
Legacy
Category:Address
Date:14-11-2005
Legacy
Category:Officers
Date:14-11-2005
Legacy
Category:Officers
Date:14-11-2005

Innovate Grants

1

This company received a grant of £74962.0 for Grocery Trolley Decontamination. The project started on 01/06/2020 and ended on 31/03/2021.

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date19/03/2026
Latest Accounts30/06/2025

Trading Addresses

Strathleven House, Vale Of Leven Industrial Estate, Dumbarton, G823PDRegistered
3 James Lindsay Place Dundee Techno, Dundee, Angus, DD15JJ

Contact

441382386578
www.oxy-gencombustion.com
Strathleven House, Levenside Road, Dumbarton, G823PD