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

OXERRA PIGMENTS UK LIMITED

OXERRA UK LIMITED LIVERPOOL ROAD EAST, KIDSGROVE, STOKE-ON-TRENT, STAFFORDSHIRE, ST7 3AA,
Company Registration Number
02395270
Private Limited Company
Active

Company Overview

About Oxerra Pigments Uk Ltd
OXERRA PIGMENTS UK LIMITED was founded on 1989-06-14 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Oxerra Pigments Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OXERRA PIGMENTS UK LIMITED
 
Legal Registered Office
OXERRA UK LIMITED LIVERPOOL ROAD EAST
KIDSGROVE
STOKE-ON-TRENT
STAFFORDSHIRE
ST7 3AA
Other companies in TS22
 
Previous Names
VENATOR PIGMENTS UK LIMITED13/04/2023
HUNTSMAN PIGMENTS (UK) LIMITED19/03/2018
ROCKWOOD PIGMENTS (UK) LIMITED16/10/2014
Filing Information
Company Number 02395270
Company ID Number 02395270
Date formed 1989-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 19:50:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXERRA PIGMENTS UK 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.

Company Officers of OXERRA PIGMENTS UK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JUSTIN JAMES PHILLIPSON
Company Secretary 2014-10-01
KURT DAVID OGDEN
Director 2017-07-21
JOHN JEFFREY PEHRSON
Director 2017-07-21
RICHARD JUSTIN JAMES PHILLIPSON
Director 2014-10-01
RUSSELL ROBERT STOLLE
Director 2017-07-21
SIMON TURNER
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHRISTOPHER DIXON
Director 2014-10-01 2017-07-01
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2009-10-23 2014-10-01
PAUL ANDREW NIXON
Director 2008-09-12 2014-10-01
ANDREW MARTIN ROSS
Director 1999-08-04 2014-10-01
THOMAS JAMES RIORDAN
Director 2000-11-20 2014-09-30
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2000-11-17 2009-10-23
RICHARD CHARLES HOUGHTON
Director 2007-10-08 2008-09-12
PATRICK RAYMOND BRIAN
Director 2006-09-01 2007-10-05
DONNA MARIE ABRUNZO
Director 2000-11-21 2002-09-24
GEORGE EDWARD LETMAN
Director 2000-11-22 2002-06-19
RONALD LEE RAPAPORT
Director 2000-11-20 2001-02-22
AMANDA WHALLEY
Company Secretary 2000-08-01 2000-11-17
NICHOLAS HANDRAN SMITH
Director 1999-08-04 2000-11-17
DANIEL FRANCIS TONER
Director 1999-08-04 2000-11-17
ANDREW DAVID PEPPER
Director 1991-06-14 2000-08-31
NICHOLAS HANDRAN SMITH
Company Secretary 1998-05-22 2000-08-01
ALASTAIR STEWART MARSH
Director 1998-07-27 2000-02-14
SANDRA PEPPER
Director 1991-06-14 1999-11-01
ANDREW DAVID PEPPER
Company Secretary 1991-06-14 1998-05-22
PETER KARL-HEINZ MERTENS
Director 1991-06-14 1992-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KURT DAVID OGDEN EXCALIBUR REALTY UK LIMITED Director 2017-07-21 CURRENT 2007-07-13 Active
KURT DAVID OGDEN VENATOR NOMINEES UK LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
KURT DAVID OGDEN INORGANIC PIGMENTS LIMITED Director 2017-07-21 CURRENT 1961-04-04 Active
KURT DAVID OGDEN CREAMBAY LIMITED Director 2017-07-21 CURRENT 2000-08-10 Active
KURT DAVID OGDEN VENATOR GROUP SERVICES LIMITED Director 2017-07-21 CURRENT 1970-11-26 Active
KURT DAVID OGDEN VENATOR GROUP Director 2017-06-09 CURRENT 1930-07-26 Active
KURT DAVID OGDEN VENATOR MATERIALS UK LIMITED Director 2017-06-09 CURRENT 1964-12-24 Active
KURT DAVID OGDEN VENATOR P&A HOLDINGS UK LIMITED Director 2017-06-09 CURRENT 1999-05-05 Active
KURT DAVID OGDEN VENATOR HOLDINGS UK LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
KURT DAVID OGDEN HUNTSMAN MATERIALS UK LIMITED Director 2016-12-01 CURRENT 2016-12-01 Dissolved 2018-05-08
KURT DAVID OGDEN VENATOR INVESTMENTS UK LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
KURT DAVID OGDEN VENATOR MATERIALS INTERNATIONAL UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
KURT DAVID OGDEN VENATOR INTERNATIONAL HOLDINGS UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
JOHN JEFFREY PEHRSON EXCALIBUR REALTY UK LIMITED Director 2017-07-21 CURRENT 2007-07-13 Active
JOHN JEFFREY PEHRSON VENATOR NOMINEES UK LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
JOHN JEFFREY PEHRSON INORGANIC PIGMENTS LIMITED Director 2017-07-21 CURRENT 1961-04-04 Active
JOHN JEFFREY PEHRSON CREAMBAY LIMITED Director 2017-07-21 CURRENT 2000-08-10 Active
JOHN JEFFREY PEHRSON VENATOR GROUP SERVICES LIMITED Director 2017-07-21 CURRENT 1970-11-26 Active
JOHN JEFFREY PEHRSON VENATOR MATERIALS INTERNATIONAL UK LIMITED Director 2017-07-14 CURRENT 2016-10-03 Active
JOHN JEFFREY PEHRSON VENATOR INVESTMENTS UK LIMITED Director 2017-07-14 CURRENT 2016-10-10 Active
JOHN JEFFREY PEHRSON VENATOR HOLDINGS UK LIMITED Director 2017-07-14 CURRENT 2016-12-09 Active
JOHN JEFFREY PEHRSON VENATOR INTERNATIONAL HOLDINGS UK LIMITED Director 2017-07-14 CURRENT 2016-10-03 Active
JOHN JEFFREY PEHRSON VENATOR GROUP Director 2017-06-09 CURRENT 1930-07-26 Active
JOHN JEFFREY PEHRSON VENATOR MATERIALS UK LIMITED Director 2017-06-09 CURRENT 1964-12-24 Active
JOHN JEFFREY PEHRSON VENATOR P&A HOLDINGS UK LIMITED Director 2017-06-09 CURRENT 1999-05-05 Active
RICHARD JUSTIN JAMES PHILLIPSON VENATOR NOMINEES UK LIMITED Director 2014-10-02 CURRENT 1999-05-05 Active
RICHARD JUSTIN JAMES PHILLIPSON VENATOR GROUP SERVICES LIMITED Director 2014-10-02 CURRENT 1970-11-26 Active
RICHARD JUSTIN JAMES PHILLIPSON EXCALIBUR REALTY UK LIMITED Director 2014-10-01 CURRENT 2007-07-13 Active
RICHARD JUSTIN JAMES PHILLIPSON INORGANIC PIGMENTS LIMITED Director 2014-10-01 CURRENT 1961-04-04 Active
RICHARD JUSTIN JAMES PHILLIPSON CREAMBAY LIMITED Director 2014-10-01 CURRENT 2000-08-10 Active
RICHARD JUSTIN JAMES PHILLIPSON VENATOR GROUP Director 2014-09-30 CURRENT 1930-07-26 Active
RICHARD JUSTIN JAMES PHILLIPSON VENATOR MATERIALS UK LIMITED Director 2014-09-30 CURRENT 1964-12-24 Active
RICHARD JUSTIN JAMES PHILLIPSON VENATOR P&A HOLDINGS UK LIMITED Director 2014-09-30 CURRENT 1999-05-05 Active
RUSSELL ROBERT STOLLE EXCALIBUR REALTY UK LIMITED Director 2017-07-21 CURRENT 2007-07-13 Active
RUSSELL ROBERT STOLLE VENATOR NOMINEES UK LIMITED Director 2017-07-21 CURRENT 1999-05-05 Active
RUSSELL ROBERT STOLLE INORGANIC PIGMENTS LIMITED Director 2017-07-21 CURRENT 1961-04-04 Active
RUSSELL ROBERT STOLLE CREAMBAY LIMITED Director 2017-07-21 CURRENT 2000-08-10 Active
RUSSELL ROBERT STOLLE VENATOR GROUP SERVICES LIMITED Director 2017-07-21 CURRENT 1970-11-26 Active
RUSSELL ROBERT STOLLE VENATOR GROUP Director 2017-06-09 CURRENT 1930-07-26 Active
RUSSELL ROBERT STOLLE VENATOR MATERIALS UK LIMITED Director 2017-06-09 CURRENT 1964-12-24 Active
RUSSELL ROBERT STOLLE VENATOR P&A HOLDINGS UK LIMITED Director 2017-06-09 CURRENT 1999-05-05 Active
RUSSELL ROBERT STOLLE VENATOR HOLDINGS UK LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
RUSSELL ROBERT STOLLE HUNTSMAN MATERIALS UK LIMITED Director 2016-12-01 CURRENT 2016-12-01 Dissolved 2018-05-08
RUSSELL ROBERT STOLLE VENATOR INVESTMENTS UK LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
RUSSELL ROBERT STOLLE VENATOR MATERIALS INTERNATIONAL UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
RUSSELL ROBERT STOLLE VENATOR INTERNATIONAL HOLDINGS UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
SIMON TURNER VENATOR MATERIALS PLC Director 2017-04-28 CURRENT 2017-04-28 Active
SIMON TURNER VENATOR HOLDINGS UK LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
SIMON TURNER VENATOR INVESTMENTS UK LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
SIMON TURNER VENATOR MATERIALS INTERNATIONAL UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
SIMON TURNER VENATOR INTERNATIONAL HOLDINGS UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
SIMON TURNER EXCALIBUR REALTY UK LIMITED Director 2014-10-01 CURRENT 2007-07-13 Active
SIMON TURNER INORGANIC PIGMENTS LIMITED Director 2014-10-01 CURRENT 1961-04-04 Active
SIMON TURNER CREAMBAY LIMITED Director 2014-10-01 CURRENT 2000-08-10 Active

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
2024-02-15CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2024-02-14Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom to Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA
2023-09-07Memorandum articles filed
2023-07-19Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-10Statement of company's objects
2023-06-29REGISTRATION OF A CHARGE / CHARGE CODE 023952700011
2023-06-29REGISTRATION OF A CHARGE / CHARGE CODE 023952700012
2023-06-29REGISTRATION OF A CHARGE / CHARGE CODE 023952700013
2023-06-21Statement of company's objects
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023952700009
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023952700010
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA United Kingdom
2023-04-13Company name changed venator pigments uk LIMITED\certificate issued on 13/04/23
2023-04-12Change of details for Creambay Limited as a person with significant control on 2023-03-31
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD
2023-04-11DIRECTOR APPOINTED MR KWAN YAU YU
2023-04-11DIRECTOR APPOINTED MR KWAN PING DAVID YU
2023-04-11APPOINTMENT TERMINATED, DIRECTOR BERTRAND MAURICE ANDRE DEFOORT
2023-04-11APPOINTMENT TERMINATED, DIRECTOR KURT DAVID OGDEN
2023-04-11APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFREY PEHRSON
2023-04-11DIRECTOR APPOINTED MR TIMOTHY MICHAEL JOHN SOUTHGATE
2023-04-11Appointment of Mr Timothy Michael John Southgate as company secretary on 2023-03-31
2023-04-11APPOINTMENT TERMINATED, DIRECTOR RICHARD JUSTIN JAMES PHILLIPSON
2023-04-11Termination of appointment of Richard Justin James Phillipson on 2023-03-31
2023-03-2116/03/23 STATEMENT OF CAPITAL GBP 2999999
2023-03-2116/03/23 STATEMENT OF CAPITAL GBP 2999999
2023-03-0703/03/23 STATEMENT OF CAPITAL GBP 2058496
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-01-05Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
2023-01-05AD02Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
2022-10-03DIRECTOR APPOINTED BERTRAND MAURICE ANDRE DEFOORT
2022-10-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNCAN JULIAN IBBOTSON
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNCAN JULIAN IBBOTSON
2022-10-03AP01DIRECTOR APPOINTED BERTRAND MAURICE ANDRE DEFOORT
2022-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-27RES01ADOPT ARTICLES 27/07/22
2022-07-27MEM/ARTSARTICLES OF ASSOCIATION
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-08-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/20
2021-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER
2021-06-23CH01Director's details changed for Kurt David Ogden on 2021-06-23
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 023952700010
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-21AP01DIRECTOR APPOINTED STEPHEN DUNCAN JULIAN IBBOTSON
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ROBERT STOLLE
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-19RES15CHANGE OF COMPANY NAME 19/03/18
2018-03-19CERTNMCOMPANY NAME CHANGED HUNTSMAN PIGMENTS (UK) LIMITED CERTIFICATE ISSUED ON 19/03/18
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2018-01-24AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-01-24AD03Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 023952700009
2017-07-26AP01DIRECTOR APPOINTED RUSSELL ROBERT STOLLE
2017-07-26AP01DIRECTOR APPOINTED JOHN JEFFREY PEHRSON
2017-07-26AP01DIRECTOR APPOINTED KURT D OGDEN
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER DIXON
2017-05-25RP04AP01Second filing of director appointment of Simon Turner
2017-05-25ANNOTATIONClarification
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1000000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1000000
2016-01-25AR0124/01/16 ANNUAL RETURN FULL LIST
2015-12-02AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-23AD02Register inspection address changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1000000
2015-02-23AR0124/01/15 ANNUAL RETURN FULL LIST
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN ROSS
2015-02-09AA01Previous accounting period shortened from 31/12/14 TO 30/09/14
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RIORDAN
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NIXON
2014-10-16RES15CHANGE OF NAME 15/10/2014
2014-10-16CERTNMCOMPANY NAME CHANGED ROCKWOOD PIGMENTS (UK) LIMITED CERTIFICATE ISSUED ON 16/10/14
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2014 FROM TITANIUM HOUSE HANZARD DRIVE, WYNYARD BUSINESS PARK WYNYARD STOCKTON-ON-TEES TS22 5FD ENGLAND
2014-10-03AP01DIRECTOR APPOINTED MR SIMON TURNER
2014-10-03AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER DIXON
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE
2014-10-03AP01DIRECTOR APPOINTED MR SIMON TURNER
2014-10-02AP01DIRECTOR APPOINTED MR RICHARD JUSTIN JAMES PHILLIPSON
2014-10-02AP03SECRETARY APPOINTED MR RICHARD JUSTIN JAMES PHILLIPSON
2014-10-01TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2014-07-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13SH20STATEMENT BY DIRECTORS
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1000000
2014-03-13SH1913/03/14 STATEMENT OF CAPITAL GBP 1000000
2014-03-13RES06REDUCE ISSUED CAPITAL 11/03/2014
2014-03-13CAP-SSSOLVENCY STATEMENT DATED 11/03/14
2014-02-26AR0124/01/14 FULL LIST
2014-01-29AD02SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE ENGLAND
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM C/O C/O ROCKWOOD ADDITIVES LIMITED MOORFIELD ROAD WIDNES CHESHIRE WA8 3AA
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12AR0124/01/13 FULL LIST
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN ROSS / 01/10/2009
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0124/01/12 FULL LIST
2012-02-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-20AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU
2011-02-14AR0124/01/11 FULL LIST
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-15AR0124/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES RIORDAN / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN ROSS / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW NIXON / 01/10/2009
2009-11-12AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2009-11-12AD02SAIL ADDRESS CREATED
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15RES01ALTER ARTICLES 07/08/2009
2009-09-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROSS / 29/06/2009
2009-04-21RES01ALTER ARTICLES 04/02/2009
2009-01-27363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HOUGHTON
2008-09-22288aDIRECTOR APPOINTED PAUL ANDREW NIXON
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-07123NC INC ALREADY ADJUSTED 18/12/07
2008-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-07RES04£ NC 35000000/42000000 18/
2008-01-0788(2)RAD 18/12/07--------- £ SI 11000000@1=11000000 £ IC 30130000/41130000
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-13363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-06288aNEW DIRECTOR APPOINTED
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-24363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-10-12244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-06RES04£ NC 5000000/35000000 06/
2005-09-06123NC INC ALREADY ADJUSTED 06/01/05
2005-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-21363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-18395PARTICULARS 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
20120 - Manufacture of dyes and pigments

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

20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.


Licences & Regulatory approval
We could not find any licences issued to OXERRA PIGMENTS UK 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 OXERRA PIGMENTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
We do not yet have the details of OXERRA PIGMENTS UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OXERRA PIGMENTS UK LIMITED registering or being granted any patents
Domain Names

OXERRA PIGMENTS UK LIMITED owns 1 domain names.

solaplex.co.uk  

Trademarks
We have not found any records of OXERRA PIGMENTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXERRA PIGMENTS UK 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 (20120 - Manufacture of dyes and pigments) as OXERRA PIGMENTS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OXERRA PIGMENTS UK 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 OXERRA PIGMENTS UK 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
OXERRA PIGMENTS UK LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 208,595

CategoryAward Date Award/Grant
Microsystems and Smart Miniaturised Systems : 2010-01-01 € 208,595

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

Ownership
    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.