Total Oynx Limited

DataGardener
live
Small

Total Oynx Limited

07752273Private Limited With Share Capital

Riverview Park Abbey Lane, Barnard Castle, County Durham, DL129TJ
Incorporated

25/08/2011

Company Age

14 years

Directors

2

Employees

19

SIC Code

55201

Risk

very low risk

Company Overview

Registration, classification & business activity

Total Oynx Limited (07752273) is a private limited with share capital incorporated on 25/08/2011 (14 years old) and registered in county durham, DL129TJ. The company operates under SIC code 55201 - holiday centres and villages.

Private Limited With Share Capital
SIC: 55201
Small
Incorporated 25/08/2011
DL129TJ
19 employees

Financial Overview

Total Assets

£16.89M

Liabilities

£2.47M

Net Assets

£14.42M

Est. Turnover

£2.82M

AI Estimated
Unreported
Cash

£109.0K

Key Metrics

19

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

57
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2025
Legacy
Category:Change Of Name
Date:18-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2024
Resolution
Category:Resolution
Date:11-11-2024
Capital Allotment Shares
Category:Capital
Date:29-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-12-2019
Capital Name Of Class Of Shares
Category:Capital
Date:04-12-2019
Resolution
Category:Resolution
Date:04-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-11-2019
Gazette Notice Compulsory
Category:Gazette
Date:12-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-04-2012
Legacy
Category:Mortgage
Date:24-12-2011
Legacy
Category:Mortgage
Date:24-12-2011
Incorporation Company
Category:Incorporation
Date:25-08-2011

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Riverview Park Abbey Lane, Barnard Castle, County Durham, DL129TJRegistered

Contact

01833908080
meridianparks.co.uk
Riverview Park Abbey Lane, Barnard Castle, County Durham, DL129TJ