Metlase Limited OXFORD


Metlase started in year 2015 as Private Limited Company with registration number 09462667. The Metlase company has been functioning successfully for nine years now and its status is active. The firm's office is based in Oxford at Unipart House Garsington Road. Postal code: OX4 2PG. Since 2015/07/16 Metlase Limited is no longer carrying the name Meta-lase.

Currently there are 5 directors in the the firm, namely Christopher W., James M. and Darren L. and others. In addition one secretary - Tanya R. - is with the company. Currently 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.

Metlase Limited Address / Contact

Office Address Unipart House Garsington Road
Office Address2 Cowley
Town Oxford
Post code OX4 2PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09462667
Date of Incorporation Fri, 27th Feb 2015
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Christopher W.

Position: Director

Appointed: 30 June 2023

James M.

Position: Director

Appointed: 30 June 2023

Tanya R.

Position: Secretary

Appointed: 06 September 2021

Darren L.

Position: Director

Appointed: 07 May 2021

David M.

Position: Director

Appointed: 15 November 2019

John N.

Position: Director

Appointed: 01 September 2015

Damian W.

Position: Director

Appointed: 15 March 2021

Resigned: 29 September 2022

Christopher N.

Position: Director

Appointed: 11 April 2020

Resigned: 29 September 2022

Thomas J.

Position: Director

Appointed: 15 November 2019

Resigned: 07 May 2021

Dave D.

Position: Director

Appointed: 29 March 2019

Resigned: 24 September 2020

Stephen B.

Position: Director

Appointed: 01 September 2015

Resigned: 11 April 2020

Andrew D.

Position: Director

Appointed: 01 September 2015

Resigned: 15 November 2019

Carol B.

Position: Director

Appointed: 01 September 2015

Resigned: 15 November 2019

Paul H.

Position: Director

Appointed: 01 September 2015

Resigned: 29 March 2019

Robert O.

Position: Secretary

Appointed: 01 June 2015

Resigned: 31 July 2021

Michael R.

Position: Secretary

Appointed: 27 February 2015

Resigned: 01 June 2015

Anthony M.

Position: Director

Appointed: 27 February 2015

Resigned: 01 September 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Unipart Rail Holdings Limited from Oxford, England. The abovementioned PSC is classified as "a limited by shares", 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 persons with significant control register is Unipart Group Of Companies Limited that put Oxford, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Rolls-Royce Plc, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Unipart Rail Holdings Limited

Unipart House Garsington Road, Cowley, Oxford, OX4 2PG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03231000
Notified on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Unipart Group Of Companies Limited

Unipart House Cowley, Oxford, OX4 2PG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 1994997
Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rolls-Royce Plc

65 Buckingham Gate, London, SW1E 6AT, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 01003142
Notified on 6 April 2016
Ceased on 29 September 2022
Nature of control: significiant influence or control

Company previous names

Meta-lase July 16, 2015
Ferrogami June 19, 2015
Ras7677 March 2, 2015

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2024/03/12 - the day director's appointment was terminated
filed on: 15th, March 2024
Free Download (1 page)

Company search

Advertisements