Metaxis Limited WITNEY


Metaxis started in year 2007 as Private Limited Company with registration number 06427193. The Metaxis company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Witney at Elmbank Offices, Elmbank Court Main Road. Postal code: OX29 7NT. Since 12th March 2008 Metaxis Limited is no longer carrying the name G D Oxford.

At the moment there are 2 directors in the the firm, namely Angela D. and Gordon D.. In addition one secretary - Angela D. - is with the company. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Metaxis Limited Address / Contact

Office Address Elmbank Offices, Elmbank Court Main Road
Office Address2 Curbridge
Town Witney
Post code OX29 7NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06427193
Date of Incorporation Wed, 14th Nov 2007
Industry Other information technology service activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Angela D.

Position: Director

Appointed: 22 March 2010

Angela D.

Position: Secretary

Appointed: 14 November 2007

Gordon D.

Position: Director

Appointed: 14 November 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Gordon D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Angela D. This PSC owns 25-50% shares and has 25-50% voting rights.

Gordon D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Angela D.

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

Company previous names

G D Oxford March 12, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-302013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth51 3243 471 365          
Balance Sheet
Cash Bank On Hand      8 43967 80324 574-9 71844 00465 16061 07423 893
Current Assets58 15642 76043 26143 26138 14231 83039 079115 17777 65160 21464 78086 56488 987123 819
Debtors19 90331 81210 39410 39454 50331 83030 64047 37453 07769 93220 77621 40427 91399 926
Net Assets Liabilities      25 89266 07645 08955 15252 82071 43576 74584 154
Other Debtors       4 000 22 904   20 000
Property Plant Equipment      17 11322 60620 69015 51711 6378 7286 5464 909
Cash Bank In Hand38 25310 94832 86732 867-16 361 8 439       
Net Assets Liabilities Including Pension Asset Liability51 3243 4713653651 0219 67125 892       
Tangible Fixed Assets32 90625 91821 00621 00618 58422 81817 113       
Reserves/Capital
Called Up Share Capital100100100100100100100       
Profit Loss Account Reserve51 2243 3712652659219 57125 792       
Shareholder Funds51 3243 471 365          
Other
Accumulated Depreciation Impairment Property Plant Equipment      63 56071 09577 76682 93986 81989 72891 91093 547
Additions Other Than Through Business Combinations Property Plant Equipment       13 0284 755     
Amounts Owed By Group Undertakings Participating Interests        12 76720 03812 767 4 65323 188
Average Number Employees During Period         55554
Corporation Tax Payable      6 53513 576      
Creditors      26 54644 15217 20217 66321 38920 90216 56943 347
Increase From Depreciation Charge For Year Property Plant Equipment       7 5356 671 3 8802 9092 1821 637
Net Current Assets Liabilities25 2568 29520 06820 06823 074-7 82012 53371 02560 44942 55143 39165 66272 41880 472
Other Creditors      3 6653 8603 8863 8864 6455 6565 60928 596
Other Taxation Social Security Payable      16 34626 716      
Property Plant Equipment Gross Cost      80 67393 70198 45698 45698 45698 45698 45698 456
Provisions For Liabilities Balance Sheet Subtotal      3 3624 2483 9572 9162 1791 6261 2441 227
Taxation Social Security Payable       40 29213 31613 77716 74415 24610 96014 751
Total Assets Less Current Liabilities58 16234 21341 07441 07441 65814 99829 64693 63181 13958 06855 02874 39078 96485 381
Trade Debtors Trade Receivables      30 64043 37440 31026 9908 00921 40423 26056 738
Creditors Due After One Year Total Noncurrent Liabilities10425 692            
Creditors Due Within One Year Total Current Liabilities32 90034 465            
Fixed Assets32 90625 918 21 006          
Provisions For Liabilities Charges6 7345 0505 0505 0503 5974 4903 362       
Tangible Fixed Assets Additions 1 651 2 0903 77311 840        
Tangible Fixed Assets Cost Or Valuation61 31962 970 65 06068 83380 67380 673       
Tangible Fixed Assets Depreciation28 41337 052 44 05450 24957 85563 560       
Tangible Fixed Assets Depreciation Charge For Period 8 639            
Capital Employed  365 1 0219 67125 892       
Creditors Due After One Year 25 69235 65935 65937 040837392       
Creditors Due Within One Year 34 46523 19323 19315 06839 65026 546       
Number Shares Allotted   100100100100       
Par Value Share   1111       
Share Capital Allotted Called Up Paid 100100100100100100       
Tangible Fixed Assets Depreciation Charged In Period   7 0026 1957 6065 705       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 14th November 2023
filed on: 22nd, November 2023
Free Download (3 pages)

Company search

Advertisements