Zioxi Limited TETSWORTH


Zioxi started in year 1999 as Private Limited Company with registration number 03852772. The Zioxi company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Tetsworth at 57 High Street. Postal code: OX9 7BS. Since January 14, 2016 Zioxi Limited is no longer carrying the name Ioxi.

The company has 3 directors, namely Andrew M., Philip F. and Robin S.. Of them, Robin S. has been with the company the longest, being appointed on 10 May 2012 and Andrew M. and Philip F. have been with the company for the least time - from 19 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the OX9 7BS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1093506 . It is located at 57 High Street, Tetsworth, Thame with a total of 3 cars.

Zioxi Limited Address / Contact

Office Address 57 High Street
Town Tetsworth
Post code OX9 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03852772
Date of Incorporation Mon, 4th Oct 1999
Industry Manufacture of other furniture
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Andrew M.

Position: Director

Appointed: 19 June 2023

Philip F.

Position: Director

Appointed: 19 June 2023

Robin S.

Position: Director

Appointed: 10 May 2012

James H.

Position: Secretary

Appointed: 10 May 2012

Resigned: 27 April 2023

Iain M.

Position: Director

Appointed: 31 January 2012

Resigned: 10 May 2012

Ian T.

Position: Director

Appointed: 11 February 2011

Resigned: 10 May 2012

Robin S.

Position: Director

Appointed: 26 January 2010

Resigned: 31 January 2012

Russell P.

Position: Director

Appointed: 26 January 2010

Resigned: 10 May 2012

Eric H.

Position: Secretary

Appointed: 14 May 2009

Resigned: 10 May 2012

Michael G.

Position: Director

Appointed: 14 May 2009

Resigned: 31 March 2010

Robin H.

Position: Director

Appointed: 14 May 2009

Resigned: 14 October 2010

Gerard S.

Position: Secretary

Appointed: 01 January 2009

Resigned: 14 May 2009

William B.

Position: Director

Appointed: 24 February 2005

Resigned: 14 May 2009

Alastair T.

Position: Director

Appointed: 02 January 2004

Resigned: 02 November 2004

Oliver C.

Position: Director

Appointed: 02 January 2004

Resigned: 01 November 2010

John G.

Position: Secretary

Appointed: 02 January 2004

Resigned: 01 January 2009

Daniel D.

Position: Nominee Director

Appointed: 04 October 1999

Resigned: 04 October 1999

Daniel D.

Position: Nominee Secretary

Appointed: 04 October 1999

Resigned: 04 October 1999

Peter H.

Position: Director

Appointed: 04 October 1999

Resigned: 02 January 2004

Anthony W.

Position: Secretary

Appointed: 04 October 1999

Resigned: 02 January 2004

Anthony W.

Position: Director

Appointed: 04 October 1999

Resigned: 02 January 2004

Nicholas T.

Position: Director

Appointed: 04 October 1999

Resigned: 01 December 2023

Betty D.

Position: Nominee Director

Appointed: 04 October 1999

Resigned: 04 October 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Isis Concepts Holdings Limited from Tetsworth, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Isis Concepts Holdings Limited

57 High Street, Tetsworth, Oxon, OX9 7BS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08045928
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ioxi January 14, 2016
Isis Concepts November 30, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 420 9531 168 1791 097 4271 043 001989 766      
Balance Sheet
Cash Bank In Hand489 608385 865374 269153 451433 542      
Cash Bank On Hand    433 542182 947311 404191 868188 418183 405678 709
Current Assets2 261 0702 940 9521 713 7271 828 607       
Debtors1 254 8151 995 850831 506981 944620 590974 7411 136 3611 372 6001 883 4342 925 8432 178 901
Net Assets Liabilities    989 7661 103 2491 253 5061 411 0771 532 5763 332 1843 400 271
Net Assets Liabilities Including Pension Asset Liability1 420 9531 168 1791 097 4271 043 001989 766      
Other Debtors335 2041 202 13989 683271 150106 485      
Property Plant Equipment    56 36263 00255 09854 57133 590112 488100 842
Stocks Inventory516 647559 237507 952693 212572 707      
Tangible Fixed Assets86 93572 94162 03554 73356 362      
Total Inventories    572 707548 000652 0001 025 0201 018 1971 870 5081 596 612
Trade Debtors912 507744 516738 231708 344510 445      
Reserves/Capital
Called Up Share Capital 2222      
Profit Loss Account Reserve1 420 9511 168 1771 097 4251 042 999989 764      
Shareholder Funds1 420 9531 168 1791 097 4271 043 001989 766      
Other
Average Number Employees During Period        394039
Creditors    617 358589 364825 2801 164 4941 514 9861 715 6231 136 433
Creditors Due After One Year5 550          
Creditors Due Within One Year843 5351 767 747602 258764 262617 358      
Debtors Due Within One Year7 1045 5813 5922 4503 660      
Finished Goods Goods For Resale    572 707548 000652 0001 025 0201 018 1971 870 5081 596 612
Fixed Assets        33 590144 128132 482
Investments Fixed Assets         31 64031 640
Net Current Assets Liabilities1 417 5351 173 2051 111 4691 064 3451 009 4811 116 3241 274 4851 424 9941 575 0633 264 1333 317 789
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests2222       
Number Shares Allotted 2222222222
Par Value Share 1111111111
Provisions For Liabilities Balance Sheet Subtotal    76 07776 07776 07768 48876 07776 07750 000
Provisions For Liabilities Charges77 96777 96776 07776 07776 077      
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Additions 54 0969 1763 9175 659      
Tangible Fixed Assets Cost Or Valuation700 228722 168713 015749 990       
Tangible Fixed Assets Depreciation613 293649 227650 980695 257694 604      
Tangible Fixed Assets Depreciation Charged In Period 60 4138 8879 7945 844      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals -24 479-43 834 -37 000      
Tangible Fixed Assets Disposals 32 15643 834 37 000      
Total Assets Less Current Liabilities1 504 4701 246 1461 173 5041 119 0781 065 8431 179 3261 329 5831 479 5651 608 6533 408 2613 450 271
V A T Current Asset 43 614         

Transport Operator Data

57 High Street
Address Tetsworth
City Thame
Post code OX9 7BS
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
Free Download (8 pages)

Company search

Advertisements