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

INEOS OXIDE LIMITED

HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG,
Company Registration Number
03545207
Private Limited Company
Active

Company Overview

About Ineos Oxide Ltd
INEOS OXIDE LIMITED was founded on 1998-04-06 and has its registered office in Lyndhurst. The organisation's status is listed as "Active". Ineos Oxide 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
INEOS OXIDE LIMITED
 
Legal Registered Office
HAWKSLEASE
CHAPEL LANE
LYNDHURST
HAMPSHIRE
SO43 7FG
Other companies in SO43
 
Filing Information
Company Number 03545207
Company ID Number 03545207
Date formed 1998-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 14:29:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INEOS OXIDE 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 INEOS OXIDE LIMITED

Current Directors
Officer Role Date Appointed
YASIN STANLEY ALI
Company Secretary 2012-01-31
JONATHAN FRANK GINNS
Director 2011-03-30
PETER KAREL VIRGINIA HUYCK
Director 2004-08-03
GRAEME WALLACE LEASK
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NICHOLAS BROOKS
Director 2008-11-28 2012-06-14
HANS CASIER
Director 2006-03-03 2012-06-14
MARTIN HOWARD STOKES
Company Secretary 2009-01-19 2012-01-31
CALUM GRIGOR MACLEAN
Director 1998-04-07 2010-09-21
JOHN REECE
Director 2001-05-19 2009-10-01
PETER KAREL VIRGINIA HUYCK
Company Secretary 2005-07-01 2009-01-19
ROBERT MICHAEL INGRAM
Director 2007-01-01 2008-11-28
JAMES ARTHUR RATCLIFFE
Director 1998-04-06 2006-12-30
ANTOINE CAROLUS VERRIJCKT
Company Secretary 2001-05-16 2006-11-23
ANTOINE CAROLUS VERRIJCKT
Director 2001-05-16 2006-11-23
WILLIAM BAIN REID
Director 2002-01-29 2006-03-03
ANDRE DESUTTER
Company Secretary 1999-07-14 2005-07-01
NADINE EUGENIA VALENTINE VERBINNEN
Director 2001-05-19 2003-07-08
KAREL BOROMEUS JOANNA HERMANS
Director 1999-07-14 2001-05-16
KERRY MARK ATTWELL THOMAS
Company Secretary 1998-04-09 1999-07-02
KERRY MARK ATTWELL THOMAS
Director 1998-04-18 1999-07-02
BRIAN COLLETT
Director 1998-04-22 1998-04-24
BIBI RAHIMA ALLY
Company Secretary 1998-04-06 1998-04-09
BRIAN COLLETT
Director 1998-04-06 1998-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN FRANK GINNS INEOS RACING LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
JONATHAN FRANK GINNS INEOS ENERGY TRADING LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
JONATHAN FRANK GINNS INEOS CANADA LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
JONATHAN FRANK GINNS INEOS HEALTHCARE HOLDINGS LIMITED Director 2016-09-21 CURRENT 2009-07-17 Active
JONATHAN FRANK GINNS INEOS FILMS LIMITED Director 2016-03-10 CURRENT 2009-11-24 Active
JONATHAN FRANK GINNS INEOS QUATTRO FINANCING LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
JONATHAN FRANK GINNS INEOS QUATTRO HOLDINGS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
JONATHAN FRANK GINNS INEOS HEALTHCARE LIMITED Director 2015-11-12 CURRENT 2002-12-04 Active
JONATHAN FRANK GINNS INEOS UPSTREAM LIMITED Director 2015-11-12 CURRENT 2014-07-08 Active
JONATHAN FRANK GINNS HALICILLA LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
JONATHAN FRANK GINNS FALKAR LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
JONATHAN FRANK GINNS INEOS INDUSTRIES PROPERTY LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
JONATHAN FRANK GINNS INEOS US COMPANY LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2016-10-18
JONATHAN FRANK GINNS INEOS FINANCE COMPANY 3 LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
JONATHAN FRANK GINNS INEOS 2009B Director 2014-09-01 CURRENT 2009-02-27 Active - Proposal to Strike off
JONATHAN FRANK GINNS INEOS VINYLS GROUP LIMITED Director 2014-09-01 CURRENT 2002-07-10 Active
JONATHAN FRANK GINNS INEOS 2009A LIMITED Director 2014-09-01 CURRENT 2009-02-27 Active - Proposal to Strike off
JONATHAN FRANK GINNS SCREENCONDOR LIMITED Director 2014-09-01 CURRENT 2000-11-17 Active
JONATHAN FRANK GINNS INEOS MARKETING SUPPORT LIMITED Director 2014-09-01 CURRENT 2004-12-10 Liquidation
JONATHAN FRANK GINNS INEOS INDUSTRIES HOLDINGS LIMITED Director 2014-07-03 CURRENT 2009-07-09 Active
JONATHAN FRANK GINNS GO RUN FOR FUN VENTURES LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
JONATHAN FRANK GINNS INEOS MANUFACTURING (HULL) LIMITED Director 2013-10-10 CURRENT 2008-01-22 Active
JONATHAN FRANK GINNS INEOS INDUSTRIES LIMITED Director 2013-03-28 CURRENT 2009-07-10 Active
JONATHAN FRANK GINNS INEOS SALES (UK) LIMITED Director 2013-02-07 CURRENT 2010-11-19 Active
JONATHAN FRANK GINNS INEOS PHENOL CHINA LIMITED Director 2012-04-27 CURRENT 2011-07-12 Liquidation
JONATHAN FRANK GINNS INEOS GROUP LIMITED Director 2012-04-12 CURRENT 1998-03-19 Active
JONATHAN FRANK GINNS INEOS GROUP HOLDINGS LIMITED Director 2012-04-12 CURRENT 2001-05-14 Active
JONATHAN FRANK GINNS INEOS 2010 LIMITED Director 2012-04-12 CURRENT 2008-04-25 Active
JONATHAN FRANK GINNS INEOS TENDERCO LIMITED Director 2012-04-12 CURRENT 2010-03-10 Active
JONATHAN FRANK GINNS INEOS HOLDINGS (INVESTMENTS) LIMITED Director 2012-04-12 CURRENT 2011-01-18 Active
JONATHAN FRANK GINNS INEOS TREASURY (UK) LIMITED Director 2012-04-12 CURRENT 2000-09-11 Active
JONATHAN FRANK GINNS INEOS OVERSEAS COMPANY I LIMITED Director 2012-02-16 CURRENT 2000-10-13 Active
JONATHAN FRANK GINNS INEOS INVESTMENT HOLDINGS (GERMANY) LIMITED Director 2012-02-16 CURRENT 2000-12-11 Active
JONATHAN FRANK GINNS INEOS HOLDINGS INTERNATIONAL LIMITED Director 2012-02-16 CURRENT 2000-04-27 Active
JONATHAN FRANK GINNS INEOS FLUOR HOLDINGS LIMITED Director 2012-02-16 CURRENT 2000-08-09 Active
JONATHAN FRANK GINNS INEOS (MALTA) COMPANY Director 2012-02-16 CURRENT 2008-06-26 Active
JONATHAN FRANK GINNS INEOS FINANCE PLC Director 2012-02-16 CURRENT 2009-11-23 Active
JONATHAN FRANK GINNS INEOS FLUOR LIMITED Director 2012-02-16 CURRENT 2000-07-26 Active
JONATHAN FRANK GINNS INEOS OVERSEAS COMPANY II LIMITED Director 2012-02-16 CURRENT 2000-10-13 Active
JONATHAN FRANK GINNS INEOS CAPITAL LIMITED Director 2012-01-31 CURRENT 1999-10-01 Active
JONATHAN FRANK GINNS INEOS GROUP INVESTMENTS LIMITED Director 2011-06-27 CURRENT 2008-04-25 Liquidation
JONATHAN FRANK GINNS INEOS HOLDINGS LIMITED Director 2011-03-30 CURRENT 2001-05-14 Active
JONATHAN FRANK GINNS INEOS EUROPEAN HOLDINGS LIMITED Director 2011-03-30 CURRENT 2004-12-10 Active
JONATHAN FRANK GINNS INEOS INVESTMENTS INTERNATIONAL LIMITED Director 2011-03-30 CURRENT 2000-03-02 Active
JONATHAN FRANK GINNS INEOS SILICAS HOLDINGS LIMITED Director 2010-03-18 CURRENT 2000-06-12 Active
JONATHAN FRANK GINNS INEOS SILICAS LIMITED Director 2010-03-18 CURRENT 1896-07-11 Active
PETER KAREL VIRGINIA HUYCK INEOS MANUFACTURING (HULL) LIMITED Director 2013-10-10 CURRENT 2008-01-22 Active
PETER KAREL VIRGINIA HUYCK INEOS OVERSEAS COMPANY II LIMITED Director 2010-03-31 CURRENT 2000-10-13 Active
PETER KAREL VIRGINIA HUYCK INEOS OVERSEAS COMPANY I LIMITED Director 2005-07-01 CURRENT 2000-10-13 Active
PETER KAREL VIRGINIA HUYCK INEOS U.S. FINANCE COMPANY LIMITED Director 2005-07-01 CURRENT 2000-11-06 Liquidation
PETER KAREL VIRGINIA HUYCK INEOS U.K. FINANCE COMPANY LIMITED Director 2003-05-31 CURRENT 2000-11-06 Liquidation
GRAEME WALLACE LEASK INEOS AUTOMOTIVE RESEARCH LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
GRAEME WALLACE LEASK INEOS CALABRIAN HOLDINGS LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
GRAEME WALLACE LEASK INEOS AVIATION LIMITED Director 2017-03-01 CURRENT 1994-12-02 Active
GRAEME WALLACE LEASK INEOS CANADA LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
GRAEME WALLACE LEASK INEOS HEALTHCARE HOLDINGS LIMITED Director 2016-09-21 CURRENT 2009-07-17 Active
GRAEME WALLACE LEASK INEOS FILMS LIMITED Director 2016-03-10 CURRENT 2009-11-24 Active
GRAEME WALLACE LEASK INEOS CHEMICALS FRANCE LIMITED Director 2016-03-10 CURRENT 2013-09-04 Liquidation
GRAEME WALLACE LEASK INEOS VINYLS GROUP LIMITED Director 2016-03-10 CURRENT 2002-07-10 Active
GRAEME WALLACE LEASK INEOS ACETYLS UK LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
GRAEME WALLACE LEASK INEOS QUATTRO FINANCING LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
GRAEME WALLACE LEASK INEOS QUATTRO HOLDINGS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
GRAEME WALLACE LEASK INEOS HEALTHCARE LIMITED Director 2015-11-12 CURRENT 2002-12-04 Active
GRAEME WALLACE LEASK INEOS INDUSTRIES PROPERTY LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
GRAEME WALLACE LEASK INEOS DERIVATIVES FRANCE LIMITED Director 2014-12-10 CURRENT 2008-08-15 Active
GRAEME WALLACE LEASK INEOS CHEMICALS FRANCE HOLDINGS LIMITED Director 2014-12-10 CURRENT 2013-09-04 Active
GRAEME WALLACE LEASK INEOS US COMPANY LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2016-10-18
GRAEME WALLACE LEASK INEOS FINANCE COMPANY 3 LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
GRAEME WALLACE LEASK SCREENCONDOR LIMITED Director 2014-09-01 CURRENT 2000-11-17 Active
GRAEME WALLACE LEASK INEOS CAPITAL LIMITED Director 2014-08-28 CURRENT 1999-10-01 Active
GRAEME WALLACE LEASK INEOS FINANCE COMPANY 1 Director 2013-12-12 CURRENT 2013-12-12 Active
GRAEME WALLACE LEASK INEOS FINANCE COMPANY 2 Director 2013-12-12 CURRENT 2013-12-12 Active
GRAEME WALLACE LEASK INEOS ENTERPRISES GROUP LIMITED Director 2012-04-10 CURRENT 2003-03-05 Active
GRAEME WALLACE LEASK INEOS NITRILES (UK) LIMITED Director 2012-04-02 CURRENT 2007-05-04 Active
GRAEME WALLACE LEASK INEOS MANUFACTURING (HULL) LIMITED Director 2011-11-16 CURRENT 2008-01-22 Active
GRAEME WALLACE LEASK INEOS FLUOR HOLDINGS LIMITED Director 2011-11-16 CURRENT 2000-08-09 Active
GRAEME WALLACE LEASK INEOS FLUOR INTERNATIONAL LIMITED Director 2011-11-16 CURRENT 2000-11-20 Liquidation
GRAEME WALLACE LEASK INEOS COMPOUNDS UK LTD Director 2011-11-04 CURRENT 1990-06-21 Active
GRAEME WALLACE LEASK INEOS SALES (UK) LIMITED Director 2011-07-21 CURRENT 2010-11-19 Active
GRAEME WALLACE LEASK INEOS MARKETING SUPPORT LIMITED Director 2011-07-21 CURRENT 2004-12-10 Liquidation
GRAEME WALLACE LEASK INEOS PHENOL CHINA LIMITED Director 2011-07-12 CURRENT 2011-07-12 Liquidation
GRAEME WALLACE LEASK INEOS BIO REFINERY (SEAL SANDS) LIMITED Director 2011-05-27 CURRENT 2009-04-27 Dissolved 2016-03-15
GRAEME WALLACE LEASK INEOS BIO RESOURCES LIMITED Director 2011-05-27 CURRENT 2009-04-28 Dissolved 2017-08-29
GRAEME WALLACE LEASK INEOS BIO LIMITED Director 2011-05-27 CURRENT 1989-05-24 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS BIO HOLDINGS LIMITED Director 2011-05-27 CURRENT 2009-07-17 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS FLUOR LIMITED Director 2011-03-30 CURRENT 2000-07-26 Active
GRAEME WALLACE LEASK INEOS PROPERTIES LIMITED Director 2011-02-02 CURRENT 2006-05-05 Active
GRAEME WALLACE LEASK INEOS TRUSTEES LIMITED Director 2011-01-26 CURRENT 1998-04-07 Active
GRAEME WALLACE LEASK INEOS HOLDINGS (INVESTMENTS) LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active
GRAEME WALLACE LEASK INEOS U.K. FINANCE COMPANY LIMITED Director 2010-11-10 CURRENT 2000-11-06 Liquidation
GRAEME WALLACE LEASK INEOS 2009B Director 2010-11-10 CURRENT 2009-02-27 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS 2009A LIMITED Director 2010-11-10 CURRENT 2009-02-27 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS U.S. FINANCE COMPANY LIMITED Director 2010-11-10 CURRENT 2000-11-06 Liquidation
GRAEME WALLACE LEASK INEOS INDUSTRIES LIMITED Director 2010-09-21 CURRENT 2009-07-10 Active
GRAEME WALLACE LEASK INEOS FINANCE PLC Director 2010-04-22 CURRENT 2009-11-23 Active
GRAEME WALLACE LEASK INEOS GROUP INVESTMENTS LIMITED Director 2010-04-07 CURRENT 2008-04-25 Liquidation
GRAEME WALLACE LEASK INEOS GROUP LIMITED Director 2010-04-07 CURRENT 1998-03-19 Active
GRAEME WALLACE LEASK INEOS GROUP HOLDINGS LIMITED Director 2010-04-07 CURRENT 2001-05-14 Active
GRAEME WALLACE LEASK INEOS 2010 LIMITED Director 2010-04-07 CURRENT 2008-04-25 Active
GRAEME WALLACE LEASK INEOS INDUSTRIES HOLDINGS LIMITED Director 2010-03-31 CURRENT 2009-07-09 Active
GRAEME WALLACE LEASK INEOS TENDERCO LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
GRAEME WALLACE LEASK INEOS TREASURY (UK) LIMITED Director 2009-11-16 CURRENT 2000-09-11 Active
GRAEME WALLACE LEASK INEOS FINANCE COMPANY Director 2008-09-04 CURRENT 2008-09-04 Active
GRAEME WALLACE LEASK INEOS SILICAS HOLDINGS LIMITED Director 2008-07-01 CURRENT 2000-06-12 Active
GRAEME WALLACE LEASK INEOS SILICAS LIMITED Director 2008-07-01 CURRENT 1896-07-11 Active
GRAEME WALLACE LEASK INEOS (MALTA) COMPANY Director 2008-06-26 CURRENT 2008-06-26 Active
GRAEME WALLACE LEASK INEOS HOLDINGS INTERNATIONAL LIMITED Director 2007-07-24 CURRENT 2000-04-27 Active
GRAEME WALLACE LEASK INEOS ABS (UK) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
GRAEME WALLACE LEASK INEOS INVESTMENTS INTERNATIONAL LIMITED Director 2007-02-23 CURRENT 2000-03-02 Active
GRAEME WALLACE LEASK INEOS NOMINEE LIMITED Director 2006-09-15 CURRENT 2004-12-10 Liquidation
GRAEME WALLACE LEASK INEOS EUROPEAN HOLDINGS LIMITED Director 2006-05-08 CURRENT 2004-12-10 Active
GRAEME WALLACE LEASK INEOS PARAFORM HOLDINGS LIMITED Director 2004-11-22 CURRENT 2004-11-22 Liquidation
GRAEME WALLACE LEASK INEOS PARAFORM LIMITED Director 2004-01-30 CURRENT 2002-07-10 Liquidation
GRAEME WALLACE LEASK INEOS US DSS LIMITED Director 2003-12-01 CURRENT 2003-12-01 Active - Proposal to Strike off
GRAEME WALLACE LEASK INEOS OVERSEAS COMPANY I LIMITED Director 2003-07-08 CURRENT 2000-10-13 Active
GRAEME WALLACE LEASK INEOS OVERSEAS COMPANY II LIMITED Director 2003-07-08 CURRENT 2000-10-13 Active
GRAEME WALLACE LEASK INEOS HOLDINGS LIMITED Director 2003-02-13 CURRENT 2001-05-14 Active
GRAEME WALLACE LEASK INEOS INVESTMENT HOLDINGS (GERMANY) LIMITED Director 2002-06-05 CURRENT 2000-12-11 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
2024-06-28REGISTRATION OF A CHARGE / CHARGE CODE 035452070099
2024-06-28REGISTRATION OF A CHARGE / CHARGE CODE 035452070100
2024-06-28REGISTRATION OF A CHARGE / CHARGE CODE 035452070101
2024-06-28REGISTRATION OF A CHARGE / CHARGE CODE 035452070102
2024-03-22CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-02-27REGISTRATION OF A CHARGE / CHARGE CODE 035452070098
2024-02-13REGISTRATION OF A CHARGE / CHARGE CODE 035452070096
2024-02-12REGISTRATION OF A CHARGE / CHARGE CODE 035452070095
2023-11-24DIRECTOR APPOINTED MRS DEBRA SMEETON
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-18Director's details changed for Mr. Graeme Wallace Leask on 2023-08-31
2023-03-27CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-02-22REGISTRATION OF A CHARGE / CHARGE CODE 035452070094
2023-02-20REGISTRATION OF A CHARGE / CHARGE CODE 035452070092
2023-02-20REGISTRATION OF A CHARGE / CHARGE CODE 035452070093
2023-02-17REGISTRATION OF A CHARGE / CHARGE CODE 035452070091
2022-11-11REGISTRATION OF A CHARGE / CHARGE CODE 035452070088
2022-11-11REGISTRATION OF A CHARGE / CHARGE CODE 035452070088
2022-11-11REGISTRATION OF A CHARGE / CHARGE CODE 035452070089
2022-11-11REGISTRATION OF A CHARGE / CHARGE CODE 035452070089
2022-11-11REGISTRATION OF A CHARGE / CHARGE CODE 035452070090
2022-11-11REGISTRATION OF A CHARGE / CHARGE CODE 035452070090
2022-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070090
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 035452070087
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 035452070087
2022-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070087
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-12-14Termination of appointment of Yasin Stanley Ali on 2021-11-30
2021-12-14TM02Termination of appointment of Yasin Stanley Ali on 2021-11-30
2021-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070086
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070081
2020-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070079
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-10-08AUDAUDITOR'S RESIGNATION
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070078
2019-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070076
2019-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070075
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070074
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070073
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 1003197893
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070069
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070066
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070067
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070068
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1003197893
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070065
2017-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070064
2017-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070062
2017-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070063
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1003197893
2016-03-24AR0119/03/16 ANNUAL RETURN FULL LIST
2015-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 035452070050
2015-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 43
2015-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 29
2015-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 39
2015-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 035452070057
2015-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 035452070055
2015-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 035452070051
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070061
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070060
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070059
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070057
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070058
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070056
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1003197893
2015-04-08AR0119/03/15 FULL LIST
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070054
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070055
2015-01-07SH0118/12/14 STATEMENT OF CAPITAL GBP 1003197893
2014-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070053
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070052
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070051
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-22LATEST SOC22/03/14 STATEMENT OF CAPITAL;GBP 1003197892
2014-03-22AR0119/03/14 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 035452070050
2013-06-07ANNOTATIONOther
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070050
2013-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452070049
2013-03-25AR0119/03/13 FULL LIST
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME LEASK / 01/03/2013
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR HANS CASIER
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2012-04-02AP01DIRECTOR APPOINTED MR GRAEME LEASK
2012-03-19AR0119/03/12 FULL LIST
2012-03-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:42
2012-03-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:42
2012-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2012-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2012-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2012-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2012-02-14AP03SECRETARY APPOINTED MR. YASIN STANLEY ALI
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY MARTIN STOKES
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10MG06DUPLICATE MORTGAGE CERTIFICATECHARGE NO:35
2011-06-10MG06DUPLICATE MORTGAGE CERTIFICATECHARGE NO:35
2011-06-08MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 35
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2011-06-08MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 36
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2011-06-08MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 34
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2011-06-08MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 32
2011-04-20AR0119/03/11 FULL LIST
2011-03-31AP01DIRECTOR APPOINTED JONATHAN FRANK GINNS
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2011-01-05MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 22
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CALUM MACLEAN
2010-08-17MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 13
2010-07-16MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 23
2010-07-16MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 29
2010-07-16MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 28
2010-07-16MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 27
2010-07-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 12
2010-07-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 13
2010-07-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 15
2010-07-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 16
2010-07-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 17
2010-07-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 19
2010-07-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 18
2010-07-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 20
2010-07-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 21
2010-06-07AR0119/03/10 FULL LIST
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
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
20140 - Manufacture of other organic 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 INEOS OXIDE 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 INEOS OXIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 97
Mortgages/Charges outstanding 86
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-08 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
SECOND RANKING GERMAN ACCOUNT PLEDGE AGREEMENT 2012-03-08 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT) ABN AMRO PROJECT FINANCE LIMITED ABS LOANS 2007 LIMITED AND THE OTHER PERSONS (AS FURTHER DEFINED ON FORM MG01)
SECOND SUPPLEMENTAL AGREEMENT 2012-03-08 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
AMENDMENT AND CONFIRMATION AGREEMENT 2012-03-08 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
GERMAN LAW SECURITY TRANSFER AGREEMENT 2011-06-08 Outstanding BARCLAYS BANK PLC (THE "SECURITY AGENT")
GERMAN LAW SECURITY TRANSFER AGREEMENT 2011-06-08 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
DEBENTURE 2011-06-08 Outstanding BARCLAYS BANK PLC (AS THE SECURITY AGENT)
SECURITY AGREEMENT 2011-06-08 Outstanding BARCLAYS BANK PLC (AS THE SECURITY AGENT)
INTELLECTUAL PROPERTY SECURITY AGREEMENT 2011-06-08 Outstanding BARCLAYS BANK PLC (AS THE SECURITY AGENT)
NEW YORK INTELLECTUAL PROPERTY SECURITY AGREEMENT 2011-06-08 Outstanding BARCLAYS BANK PLC (AS THE SECURITY AGENT)
NEW YORK LAW SECURITY AGREEMENT SUPPLEMENT 2011-06-08 Outstanding BARCLAYS BANK PLC (AS THE SECURITY AGENT)
GERMAN LAW SECURITY TRANSFER AGREEMENT 2011-02-04 Outstanding BARCLAYS BANK PLC (THE "SECURITY AGENT")
FIRST SUPPLEMENTAL AGREEMENT GOVERNED BY BELGIAN LAW 2010-12-31 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT)
GERMAN LAW ACCOUNT PLEDGE AGREEMENT 2010-06-02 PART of the property or undertaking has been released from charge BARCLAYS BANK (AS PLEDGEE) (AND THE OTHER PLEDGEES DESCRIBED IN THE MG01)
DEBENTURE 2010-06-02 Multiple filings of asset release and removal. Please see documents registered BARCLAYS BANK PLC (AS SECURITY AGENT)
SHARE PLEDGE AGREEMENT 2010-06-01 Outstanding BARCLAYS BANK PLC (AS PLEDGEE)
SHARE PLEDGE AGREEMENT 2010-06-01 Outstanding BARCLAYS BANK PLC (AS PLEDGEE)
SHARE PLEDGE AGREEMENT 2010-06-01 Outstanding BARCLAYS BANK PLC (AS PLEDGEE)
THE ACCOUNT PLEDGE AGREEMENT 2010-06-01 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC (AS PLEDGEE)
FOURTH SUPPLEMENTAL AGREEMENT 2009-07-29 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC (THE SECURITY AGENT)
PLEDGE AGREEMENT RELATING TO THE SHARES OF INEOS C2T NV 2009-07-17 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
THIRD SUPPLEMENTAL AGREEMENT 2008-12-23 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
SECOND SUPPLEMENTAL AGREEMENT 2006-08-01 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC AS SECURITY AGENT
A SHARE PLEDGE EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2006-07-27 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
SHARE PLEDGE 2006-03-03 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
SUPPLEMENTAL AGREEMENT 2006-03-03 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
DEBENTURE 2005-12-23 Multiple filings of asset release and removal. Please see documents registered BARCLAYS BANK PLC AS SECURITY AGENT (THE "SECURITY AGENT")
SHARE PLEDGE 2005-12-23 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC AS SECURITY AGENT (THE "SECURITY AGENT")
SHARE PLEDGE AGREEMENT 2005-12-23 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC AS PLEDGEE (THE "PLEDGEE")
SHARE PLEDGE AGREEMENT 2005-12-23 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC AS PLEDGEE (THE "PLEDGEE")
SHARE PLEDGE AGREEMENT WHICH WAS EXECUTED OUTSIDE THE UNITED KINGDOM COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM BETWEEN INEOS OXIDE LIMITED (THE PLEDGOR), INEOS FINANCE B.V. (THE COMPANY) AND BARCLAYS BANK PLC (THE SECOND PRIORITY PLEDGEE) ( 2001-05-28 Satisfied BARCLAYS BANK PLC
DEBENTURE BETWEEN INEOS HOLDINGS LIMITED (THE "PRINCIPAL OBLIGOR") AND OTHER COMPANIES AND BARCLAYS BANK PLC THE SECURITY AGENT (THE "DEBENTURE") 2001-05-23 Satisfied BARCLAYS BANK PLC (THE "SECURITY AGENT")
SHARE PLEDGE AGREEMENT WHICH WAS EXECUTED OUTSIDE THE UNITED KINGDOM COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM BETWEEN INEOS OXIDE LIMITED (AS PLEDGOR) AND BARCLAYS BANK PLC (AS PLEDGEE) 2001-05-23 Satisfied BARCLAYS BANK PLC
SHARE PLEDGE AGREEMENT WHICH WAS EXECUTED OUTSIDE THE UNITED KINGDOM COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM BETWEEN INEOS OXIDE LIMITED (AS PLEDGOR) AND BARCLAYS BANK PLC (AS PLEDGEE) 2001-05-23 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT OF LOAN 1998-05-05 Satisfied BANKERS TRUST COMPANY(IN ITS CAPACITY AS THE HIGH YIELD TRUSTEE)
DEED OF FLOATING CHARGE 1998-05-05 Satisfied BANKERS TRUST COMPANY(AS THE HIGH YIELD TRUSTEE)
DEED OF ASSIGNMENT OF RECEIVABLES 1998-05-05 Satisfied BARCLAYS BANK PLC
DUTCH LAW SHARE PLEDGE AGREEMENT 1998-05-05 Satisfied BANKERS TRUST COMPANYIN IT'S CAPACITY AS HIGH YIELD TRUSTEE
ASSIGNMENT OF LOAN 1998-05-05 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1998-05-05 Satisfied BARCLAYS BANK PLC
SHARE PLEDGE AGREEMENT 1998-05-05 Satisfied BANKERS TRUST COMPANY
Intangible Assets
Patents
We have not found any records of INEOS OXIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INEOS OXIDE LIMITED
Trademarks
We have not found any records of INEOS OXIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEOS OXIDE 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 (20140 - Manufacture of other organic basic chemicals) as INEOS OXIDE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INEOS OXIDE 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.
Import/Export of Goods
Goods imported/exported by INEOS OXIDE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0128112200Silicon dioxide
2012-05-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2012-04-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2011-10-0138
2011-10-0196035000Brushes constituting parts of machines, appliances or vehicles
2011-07-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2011-06-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-05-0184841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2011-04-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2011-04-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2011-03-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2011-02-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2011-01-0173181100Coach screws of iron or steel
2010-11-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-11-0185059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.
2010-10-0184137021Submersible pumps, single-stage
2010-09-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2010-09-0185353090Isolating switches and make-and-break switches, for a voltage >= 72,5 kV
2010-08-0129
2010-08-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-07-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-07-0173181100Coach screws of iron or steel
2010-07-0184841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2010-07-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2010-06-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2010-06-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2010-05-0184139100Parts of pumps for liquids, n.e.s.
2010-04-0184119900Parts of gas turbines, n.e.s.
2010-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-03-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2010-03-0184212300Oil or petrol-filters for internal combustion engines
2010-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-03-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-03-0184828000Roller bearings, incl. combined ball-roller bearings (excl. ball bearings, tapered roller bearings, incl. cone and tapered roller assemblies, spherical roller bearings, needle and cylindrical roller bearings)
2010-03-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2010-03-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2010-02-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2010-01-0128112200Silicon dioxide
2010-01-0185234045

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INEOS OXIDE 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 INEOS OXIDE 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.