You are here: bizstats.co.uk > a-z index > I list > IR list

Iruvis Limited OXFORD


Founded in 2004, Iruvis, classified under reg no. 05092183 is an active company. Currently registered at C/o Optek Limited Wyndyke Furlong OX14 1DZ, Oxford the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Bruce V., Amit S. and Christopher O.. Of them, Christopher O. has been with the company the longest, being appointed on 31 January 2019 and Bruce V. has been with the company for the least time - from 1 February 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Elaine O. who worked with the the company until 3 August 2020.

Iruvis Limited Address / Contact

Office Address C/o Optek Limited Wyndyke Furlong
Office Address2 Abingdon
Town Oxford
Post code OX14 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05092183
Date of Incorporation Fri, 2nd Apr 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Bruce V.

Position: Director

Appointed: 01 February 2022

Amit S.

Position: Director

Appointed: 01 January 2021

Christopher O.

Position: Director

Appointed: 31 January 2019

James H.

Position: Director

Appointed: 31 January 2019

Resigned: 31 December 2020

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2004

Resigned: 02 April 2004

Elaine O.

Position: Secretary

Appointed: 02 April 2004

Resigned: 03 August 2020

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 02 April 2004

Resigned: 02 April 2004

Laurence F.

Position: Director

Appointed: 02 April 2004

Resigned: 31 January 2019

Michael O.

Position: Director

Appointed: 02 April 2004

Resigned: 31 December 2020

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Rouse Acquisitionco Limited from Chilworth, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Laurence F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael O., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rouse Acquisitionco Limited

Fibercore House University Parkway, Southampton Science Park, Chilworth, Southampton, SO16 7QQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 10551260
Notified on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laurence F.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael O.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302018-12-31
Net Worth183 283205 508   
Balance Sheet
Debtors168 857191 671210 639224 848 
Net Assets Liabilities 205 508224 605240 628247 929
Property Plant Equipment 635476357267
Current Assets168 857191 671   
Intangible Fixed Assets13 90713 530   
Net Assets Liabilities Including Pension Asset Liability183 283205 508   
Tangible Fixed Assets847635   
Reserves/Capital
Called Up Share Capital172172   
Profit Loss Account Reserve183 111205 336   
Shareholder Funds183 283205 508   
Other
Accumulated Amortisation Impairment Intangible Assets 67 45974 92384 08794 012
Accumulated Depreciation Impairment Property Plant Equipment 14 36514 52414 64314 733
Additions Other Than Through Business Combinations Intangible Assets   14 82811 331
Administrative Expenses 7 7758 57310 24610 965
Amortisation Expense Intangible Assets 6 4997 4649 1649 925
Amortisation Rate Used For Intangible Assets  202020
Amounts Owed By Group Undertakings Participating Interests  210 639224 848 
Amounts Owed To Group Undertakings Participating Interests    83 730
Comprehensive Income Expense 22 22519 09716 0237 301
Corporation Tax Payable  2 3306 0615 445
Creditors 9503 2807 01190 125
Depreciation Expense Property Plant Equipment 21215911990
Depreciation Rate Used For Property Plant Equipment  252525
Fixed Assets15 37614 78717 24622 791338 054
Gross Profit Loss 30 00030 00030 00120 000
Increase From Amortisation Charge For Year Intangible Assets  7 4649 1649 925
Increase From Depreciation Charge For Year Property Plant Equipment  15911990
Intangible Assets 13 53016 14821 81223 218
Intangible Assets Gross Cost 80 98991 071105 899117 230
Investments  622622314 569
Investments Fixed Assets622622622622314 569
Investments In Group Undertakings   622314 569
Net Current Assets Liabilities167 907190 721207 359217 837-90 125
Operating Profit Loss 22 22521 42719 7559 035
Other Creditors  950950950
Profit Loss 22 22519 09716 0237 301
Profit Loss On Ordinary Activities Before Tax 22 22521 42719 7559 035
Property Plant Equipment Gross Cost  15 00015 00015 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities  2 3303 7321 734
Total Additions Including From Business Combinations Intangible Assets  10 082  
Total Assets Less Current Liabilities183 283205 508224 605240 628247 929
Turnover Revenue  30 00030 00120 000
Creditors Due Within One Year950950   
Intangible Fixed Assets Additions 6 122   
Intangible Fixed Assets Aggregate Amortisation Impairment60 96067 459   
Intangible Fixed Assets Amortisation Charged In Period 6 499   
Intangible Fixed Assets Cost Or Valuation74 86780 989   
Number Shares Allotted 172   
Par Value Share 1   
Share Capital Allotted Called Up Paid172172   
Tangible Fixed Assets Cost Or Valuation15 00015 000   
Tangible Fixed Assets Depreciation14 15314 365   
Tangible Fixed Assets Depreciation Charged In Period 212   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control
Accounts for a dormant company made up to 2022-12-31
filed on: 6th, October 2023
Free Download (10 pages)

Company search