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

Oxatis Uk Limited TONBRIDGE


Oxatis Uk started in year 2011 as Private Limited Company with registration number 07638526. The Oxatis Uk company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Tonbridge at 51 St Mary's Road. Postal code: TN9 2LE.

The firm has one director. Benjamin C., appointed on 13 June 2022. There are currently no secretaries appointed. As of 25 April 2024, there were 7 ex directors - Michael M., Frederic O. and others listed below. There were no ex secretaries.

Oxatis Uk Limited Address / Contact

Office Address 51 St Mary's Road
Town Tonbridge
Post code TN9 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07638526
Date of Incorporation Wed, 18th May 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Benjamin C.

Position: Director

Appointed: 13 June 2022

Michael M.

Position: Director

Appointed: 10 January 2022

Resigned: 13 June 2022

Frederic O.

Position: Director

Appointed: 08 June 2020

Resigned: 10 January 2022

Rajesh K.

Position: Director

Appointed: 26 March 2020

Resigned: 08 June 2020

Marc H.

Position: Director

Appointed: 19 July 2012

Resigned: 26 March 2020

Phillipe L.

Position: Director

Appointed: 18 May 2011

Resigned: 18 July 2012

Ovalsec Limited

Position: Corporate Secretary

Appointed: 18 May 2011

Resigned: 30 April 2014

Marc S.

Position: Director

Appointed: 18 May 2011

Resigned: 26 March 2020

Nicholas K.

Position: Director

Appointed: 18 May 2011

Resigned: 13 January 2012

Oval Nominees Limited

Position: Corporate Director

Appointed: 18 May 2011

Resigned: 18 May 2011

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As BizStats researched, there is Benjamin C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Michael M. This PSC has significiant influence or control over the company,. Then there is Frederic O., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Benjamin C.

Notified on 13 June 2022
Nature of control: significiant influence or control

Michael M.

Notified on 10 January 2022
Ceased on 13 June 2022
Nature of control: significiant influence or control

Frederic O.

Notified on 20 May 2021
Ceased on 10 January 2022
Nature of control: significiant influence or control

Marc S.

Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control: significiant influence or control

Marc H.

Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-31
Net Worth250 804252 770-308 519266 311 
Balance Sheet
Cash Bank On Hand   35 04014 428
Current Assets18 74229 07325 92365 77942 312
Debtors3 06713 87519 15930 73927 884
Net Assets Liabilities   266 311255 539
Other Debtors   30 73927 884
Cash Bank In Hand15 67515 1986 76435 040 
Intangible Fixed Assets918 249991 717560 370613 802 
Net Assets Liabilities Including Pension Asset Liability250 804252 770251 851266 311 
Reserves/Capital
Called Up Share Capital250 000250 000250 000250 000 
Profit Loss Account Reserve8042 770-558 51916 311 
Shareholder Funds250 804252 770-308 519266 311 
Other
Average Number Employees During Period   86
Creditors   413 271400 576
Intangible Assets   613 803613 803
Intangible Assets Gross Cost   613 803613 803
Net Current Assets Liabilities-667 445-738 947-308 519-347 491-358 264
Other Creditors   65 003135 850
Other Remaining Borrowings   316 071225 051
Taxation Social Security Payable   10 3666 611
Total Borrowings   316 071225 051
Trade Creditors Trade Payables   21 83133 064
Creditors Due Within One Year686 187768 020334 442413 270 
Fixed Assets918 249991 717560 370613 802 
Number Shares Allotted250 000250 000250 000250 000 
Par Value Share 111 
Value Shares Allotted250 000250 000250 000250 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from Moor Place 1 Fore Street Avenue Barbican London EC2Y 9DT United Kingdom on 2024/02/08 to 51 st Mary's Road Tonbridge Kent TN9 2LE
filed on: 8th, February 2024
Free Download (1 page)

Company search