Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OQEMA LIMITED
Company Information for

OQEMA LIMITED

WINSTONS HOUSE, CARTERTON, OXFORD, OX18 3EZ,
Company Registration Number
01229506
Private Limited Company
Active

Company Overview

About Oqema Ltd
OQEMA LIMITED was founded on 1975-10-13 and has its registered office in Oxford. The organisation's status is listed as "Active". Oqema Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OQEMA LIMITED
 
Legal Registered Office
WINSTONS HOUSE
CARTERTON
OXFORD
OX18 3EZ
Other companies in OX18
 
Previous Names
OQEMA PUBLIC LIMITED COMPANY10/01/2018
LANSDOWNE CHEMICALS PUBLIC LIMITED COMPANY10/01/2018
Filing Information
Company Number 01229506
Company ID Number 01229506
Date formed 1975-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB153203213  
Last Datalog update: 2024-03-06 20:04:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OQEMA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OQEMA LIMITED
The following companies were found which have the same name as OQEMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OQEMA LONDON LIMITED WINSTONS HOUSE CARTERTON INDUSTRIAL ESTATE WINSTONS HOUSE CARTERTON OX18 3EZ Active - Proposal to Strike off Company formed on the 2018-06-22

Company Officers of OQEMA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW IAN CHEESMAN
Company Secretary 2017-12-20
STUART ALEXANDER
Director 2008-02-12
HEINRICH EICKMANN
Director 2015-10-19
ROBERT MOSS
Director 2004-02-04
PETER OVERLACK
Director 2015-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER REGINALD TAYLOR
Company Secretary 2013-02-12 2017-12-20
GEORGE WATKINSON YULL
Director 1992-03-23 2015-10-19
GEORGE WATKINSON-YULL
Director 2013-02-08 2015-10-19
RICHARD JOHN CLARKE
Company Secretary 2008-02-12 2013-02-12
DOUGLAS JOHN CHAPLIN
Director 2003-12-31 2008-09-15
JESSIE YULL
Company Secretary 1992-03-23 2008-02-12
JESSIE YULL
Director 1992-03-23 2008-02-12
DAVID RICHARD SAMMONS
Director 1992-03-23 2003-12-31
MASAHISA NAGANO
Director 1997-11-19 2001-05-22
KAZUYA KISHIMOTO
Director 1996-07-01 1997-10-23
YO YOSHIMOTO
Director 1992-03-23 1997-10-23
KATSHUIKO SAKANO
Director 1992-10-28 1996-07-01
OSAMU NAKAYAMA
Director 1992-03-23 1992-10-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-17Change of details for Herr Peter Overlack as a person with significant control on 2022-02-28
2023-03-16CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06APPOINTMENT TERMINATED, DIRECTOR PETER OVERLACK
2022-09-06DIRECTOR APPOINTED MR PATRICK THOMAS BARTHELS
2022-09-06AP01DIRECTOR APPOINTED MR PATRICK THOMAS BARTHELS
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER OVERLACK
2022-08-04AP01DIRECTOR APPOINTED MR JONATHAN MORROW
2022-04-22AP01DIRECTOR APPOINTED MR STUART FULLERTON
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN CHEESMAN
2021-11-30TM02Termination of appointment of Andrew Ian Cheesman on 2021-11-30
2021-09-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR HEINRICH EICKMANN
2019-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012295060018
2019-03-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-11-29AP01DIRECTOR APPOINTED MR ANDREW IAN CHEESMAN
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 012295060021
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 012295060019
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-01-10CERT11Certificate of change of name and re-registration from Public Limited Company to Private
2018-01-10MARRe-registration of memorandum and articles of association
2018-01-10RES02Resolutions passed:
  • Resolution of re-registration
2018-01-10RR02Re-registration from a public company to a private limited company
2018-01-10RES15CHANGE OF COMPANY NAME 13/10/21
2018-01-10CERTNMCOMPANY NAME CHANGED LANSDOWNE CHEMICALS PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 10/01/18
2018-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-20AP03Appointment of Mr Andrew Ian Cheesman as company secretary on 2017-12-20
2017-12-20TM02Termination of appointment of Peter Reginald Taylor on 2017-12-20
2017-03-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 266000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 6
2016-04-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 11
2016-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 012295060018
2016-02-21LATEST SOC21/02/16 STATEMENT OF CAPITAL;GBP 266000
2016-02-21AR0121/02/16 ANNUAL RETURN FULL LIST
2016-02-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 11
2016-02-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 6
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-12-31RES01ADOPT ARTICLES 10/12/2015
2015-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-12-09AA01CURRSHO FROM 31/07/2016 TO 31/12/2015
2015-11-03MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 012295060017
2015-10-26AP01DIRECTOR APPOINTED HERR PETER OVERLACK
2015-10-26AP01DIRECTOR APPOINTED HERR HEINRICH EICKMANN
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WATKINSON-YULL
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WATKINSON YULL
2015-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 012295060016
2015-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 012295060015
2015-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 266000
2015-02-25AR0121/02/15 FULL LIST
2014-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 266000
2014-02-26AR0121/02/14 FULL LIST
2014-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WATKINSON-YULL / 20/12/2013
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER / 23/10/2013
2013-05-13MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:14
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WATKINSON-YULL / 09/04/2013
2013-02-28AR0121/02/13 FULL LIST
2013-02-27AP03SECRETARY APPOINTED MR PETER REGINALD TAYLOR
2013-02-26AP01DIRECTOR APPOINTED MR GEORGE WATKINSON-YULL
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CLARKE
2012-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-12-05ANNOTATIONOther
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-04-04RES01ADOPT ARTICLES 22/03/2012
2012-02-22AR0121/02/12 FULL LIST
2012-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-05-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-19AR0123/03/11 FULL LIST
2011-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-03-30AR0123/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WATKINSON YULL / 23/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MOSS / 23/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER / 23/03/2010
2009-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-04-24363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-04-13MISCSECTION 394, AUD RESIGNATION
2009-03-23AUDAUDITOR'S RESIGNATION
2009-02-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS CHAPLIN
2008-05-08363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MOSS / 01/01/2008
2008-03-12288aSECRETARY APPOINTED RICHARD JOHN CLARKE
2008-03-03AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY JESSIE YULL
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR JESSIE YULL
2008-02-27288aDIRECTOR APPOINTED STUART ALEXANDER
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-03-07AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-05-03363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-05-10363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-12-22AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-08363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS; AMEND
2004-05-19169£ IC 300000/266000 31/12/03 £ SR 34000@1=34000
2004-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-26288aNEW DIRECTOR APPOINTED
2004-02-26288bDIRECTOR RESIGNED
2004-02-20288aNEW DIRECTOR APPOINTED
2003-04-11363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-01-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20130 - Manufacture of other inorganic basic chemicals

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products



Licences & Regulatory approval
We could not find any licences issued to OQEMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OQEMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-09 Outstanding COMMERZBANK AKTIENGESELLSCHAFT
2015-06-10 Outstanding LLOYDS BANK PLC
2015-06-10 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2012-12-05 Satisfied LLOYDS TSB BANK PLC
GENERAL MEMORANDUM OF PLEDGE AND HYPOTHECATION OF GOODS 2012-04-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-07-30 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2009-02-12 Multiple filings of asset release and removal. Please see documents registered LLOYDS TSB COMMERCIAL FINANCE LIMITED
CLAW BACK LEGAL CHARGE 2003-10-08 Outstanding SECRETARY OF STATE FOR DEFENCE
LEGAL CHARGE 2003-01-16 Satisfied THE SECRETARY OF STATE FOR DEFENCE
SINGLE DEBENTURE 1997-11-22 Multiple filings of asset release and removal. Please see documents registered LLOYDS BANK PLC
LEGAL MORTGAGE 1997-11-22 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1997-11-22 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1997-11-19 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1994-07-29 Satisfied HAMBROS BANK LIMITED
DEBENTURE 1987-05-19 Satisfied SUMITOMO CORPORATION (UK) LIMITED
SINGLE DEBENTURE 1986-07-15 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL DEBENTURE 1984-08-20 Satisfied SWISS BANK CORPORATION
DEBENTURE 1980-08-15 Satisfied SWISS BANK CORPORATION
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OQEMA LIMITED

Intangible Assets
Patents
We have not found any records of OQEMA LIMITED registering or being granted any patents
Domain Names

OQEMA LIMITED owns 1 domain names.

lansdownechemicals.co.uk  

Trademarks
We have not found any records of OQEMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OQEMA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20130 - Manufacture of other inorganic basic chemicals) as OQEMA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OQEMA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OQEMA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OQEMA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1