You are here: bizstats.co.uk > a-z index > O list > OI list

Oiax Limited RICHMOND


Oiax started in year 2000 as Private Limited Company with registration number 04043020. The Oiax company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Richmond at 1 Parkshot. Postal code: TW9 2RD. Since Wed, 5th Aug 2009 Oiax Limited is no longer carrying the name Cch International PLC.

The firm has one director. Richard F., appointed on 24 July 2003. There are currently no secretaries appointed. 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.

Oiax Limited Address / Contact

Office Address 1 Parkshot
Town Richmond
Post code TW9 2RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04043020
Date of Incorporation Tue, 25th Jul 2000
Industry Other credit granting n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Richard F.

Position: Director

Appointed: 24 July 2003

Ludgate Director Services Limited

Position: Corporate Director

Appointed: 19 July 2012

Resigned: 06 July 2021

Patrick K.

Position: Secretary

Appointed: 21 January 2009

Resigned: 25 May 2018

Jason P.

Position: Director

Appointed: 27 February 2007

Resigned: 13 June 2008

Christopher G.

Position: Secretary

Appointed: 30 November 2002

Resigned: 21 January 2009

Patrick K.

Position: Director

Appointed: 16 May 2001

Resigned: 21 January 2009

Ian S.

Position: Director

Appointed: 16 May 2001

Resigned: 21 January 2009

Layla H.

Position: Director

Appointed: 16 May 2001

Resigned: 31 July 2009

Kenneth M.

Position: Director

Appointed: 16 May 2001

Resigned: 24 June 2003

Eren N.

Position: Director

Appointed: 16 May 2001

Resigned: 11 March 2009

Howard T.

Position: Nominee Secretary

Appointed: 25 July 2000

Resigned: 25 July 2000

John B.

Position: Secretary

Appointed: 25 July 2000

Resigned: 30 November 2002

Howard T.

Position: Director

Appointed: 25 July 2000

Resigned: 25 July 2000

William T.

Position: Nominee Director

Appointed: 25 July 2000

Resigned: 25 July 2000

Stephen C.

Position: Director

Appointed: 25 July 2000

Resigned: 29 April 2003

Stephen W.

Position: Director

Appointed: 25 July 2000

Resigned: 03 February 2010

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Emir N. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Emir N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Cch International PLC August 5, 2009
Emdextrade PLC May 10, 2005
Emdextrade. PLC November 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 56811 563
Current Assets266 111139 126
Debtors259 543127 563
Other Debtors259 543127 563
Other
Average Number Employees During Period11
Creditors25 10819 576
Investments Fixed Assets12 3509 000
Net Current Assets Liabilities241 003119 550
Other Creditors12 4876 996
Other Investments Other Than Loans12 3509 000
Total Assets Less Current Liabilities253 353128 550
Trade Creditors Trade Payables12 62112 580

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, August 2023
Free Download (11 pages)

Company search

Advertisements