Gazechim Composites Uk Limited OXFORD


Founded in 1974, Gazechim Composites Uk, classified under reg no. 01180999 is an active company. Currently registered at Baptist House 129 Broadway OX11 8XD, Oxford the company has been in the business for fifty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 29th May 2009 Gazechim Composites Uk Limited is no longer carrying the name Ocv Uk.

At present there are 2 directors in the the firm, namely Lisa G. and Jean G.. In addition one secretary - Jean G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gazechim Composites Uk Limited Address / Contact

Office Address Baptist House 129 Broadway
Office Address2 Didcot
Town Oxford
Post code OX11 8XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01180999
Date of Incorporation Thu, 15th Aug 1974
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Lisa G.

Position: Director

Appointed: 19 May 2009

Jean G.

Position: Director

Appointed: 19 May 2009

Jean G.

Position: Secretary

Appointed: 19 May 2009

Hubert F.

Position: Director

Appointed: 23 January 2008

Resigned: 19 May 2009

Arnaud G.

Position: Director

Appointed: 23 January 2008

Resigned: 19 May 2009

Nicholas B.

Position: Secretary

Appointed: 01 November 2007

Resigned: 19 May 2009

Yannick R.

Position: Director

Appointed: 12 May 2006

Resigned: 19 May 2009

Roland L.

Position: Director

Appointed: 19 May 2005

Resigned: 01 November 2007

Alun O.

Position: Secretary

Appointed: 18 March 2003

Resigned: 01 November 2007

William B.

Position: Director

Appointed: 01 February 2003

Resigned: 31 May 2005

Antonio F.

Position: Director

Appointed: 26 June 1998

Resigned: 24 July 2006

Roberto C.

Position: Director

Appointed: 13 January 1997

Resigned: 12 May 2006

Michel T.

Position: Director

Appointed: 09 April 1996

Resigned: 23 January 2008

Keith D.

Position: Secretary

Appointed: 09 April 1996

Resigned: 18 March 2003

Gerard L.

Position: Director

Appointed: 30 April 1993

Resigned: 26 June 1998

Roland C.

Position: Director

Appointed: 16 March 1992

Resigned: 23 August 1993

Jose F.

Position: Director

Appointed: 10 July 1991

Resigned: 30 April 1993

Ronald L.

Position: Director

Appointed: 10 July 1991

Resigned: 13 January 1997

Henri L.

Position: Director

Appointed: 10 July 1991

Resigned: 16 March 1992

John B.

Position: Secretary

Appointed: 10 July 1991

Resigned: 09 April 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Jean G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Genevieve G. This PSC owns 25-50% shares and has 25-50% voting rights.

Jean G.

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

Genevieve G.

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

Company previous names

Ocv Uk May 29, 2009
Saint-gobain Vetrotex (u.k.) January 24, 2008
Vetrotex (u.k.) December 6, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 24th, July 2023
Free Download (25 pages)

Company search