Company Information for OXTEX LIMITED
C/O CORK GULLY LLP, 6 SNOW HILL, LONDON, EC1A 2AY,
|
Company Registration Number
07629095
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
OXTEX LIMITED | ||
Legal Registered Office | ||
C/O CORK GULLY LLP 6 SNOW HILL LONDON EC1A 2AY Other companies in OX1 | ||
Previous Names | ||
|
Company Number | 07629095 | |
---|---|---|
Company ID Number | 07629095 | |
Date formed | 2011-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-05 14:22:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OXTEX INC | California | Unknown | ||
OXTEX INC | Oklahoma | Unknown | ||
OXTEX INDUSTRIAL SERVICES, LLC | 10318 TRAVIS LN MONT BELVIEU TX 77523 | Active | Company formed on the 2016-01-29 | |
OXTEX, INC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1983-03-31 |
Officer | Role | Date Appointed |
---|---|---|
LAYTONS SECRETARIES LIMITED |
||
JAN TADEUSZ CZERNUSZKA |
||
NICHOLAS HUW EDWARDS |
||
DAVID EDWARD JACKSON |
||
WILLIAM JAMES MIDDLETON |
||
MARC CHRISTOPHER SWAN |
||
CHRISTOPHER TOWLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYAN GEOFFREY MORTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMEND.COM GLOBAL LIMITED | Company Secretary | 2018-02-07 | CURRENT | 2014-01-22 | Active | |
ICT REVERSE (HOLDINGS) LIMITED | Company Secretary | 2018-02-07 | CURRENT | 2016-01-25 | Active - Proposal to Strike off | |
BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED | Company Secretary | 2017-10-26 | CURRENT | 2011-02-07 | Active | |
BULLDOG INVENTIONS LIMITED | Company Secretary | 2016-09-06 | CURRENT | 2016-09-06 | Active - Proposal to Strike off | |
PD NEUROTECHNOLOGY LIMITED | Company Secretary | 2015-09-30 | CURRENT | 2015-09-30 | Active | |
SERENDI RECRUITMENT SERVICES (UK) LIMITED | Company Secretary | 2015-08-26 | CURRENT | 2015-08-26 | Active | |
CHANGELING PROPERTIES LIMITED | Company Secretary | 2015-03-17 | CURRENT | 2015-03-17 | Active - Proposal to Strike off | |
WE ARE ROUX LIMITED | Company Secretary | 2014-06-17 | CURRENT | 2014-06-17 | Active - Proposal to Strike off | |
EXPEDITE BUSINESS DEVELOPMENT CONSULTING LTD | Company Secretary | 2013-10-02 | CURRENT | 2012-07-18 | Active | |
DIALMODE (226) LIMITED | Company Secretary | 2009-11-16 | CURRENT | 2001-11-14 | Active | |
CARTER CAPITAL LIMITED | Company Secretary | 2009-11-09 | CURRENT | 1980-12-29 | Active | |
K PARTNERS ACQUISITIONS (GB) LIMITED | Company Secretary | 2008-11-07 | CURRENT | 2008-11-07 | Active | |
CLAUDIUS SERVICES LIMITED | Company Secretary | 2007-12-05 | CURRENT | 2007-12-05 | Active | |
TIBERIO LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active | |
MINDWEAVERS PLC | Company Secretary | 2007-10-15 | CURRENT | 2000-02-08 | Dissolved 2014-09-30 | |
REUBEN POWER PLC | Company Secretary | 2007-08-31 | CURRENT | 2007-08-31 | Active | |
SOLSTRA CAPITAL LIMITED | Company Secretary | 2006-11-09 | CURRENT | 2006-11-09 | Dissolved 2016-06-28 | |
ULSTER & LONDON VENTURES LIMITED | Company Secretary | 2006-08-07 | CURRENT | 1989-11-06 | Active - Proposal to Strike off | |
XMF PLC | Company Secretary | 2006-06-29 | CURRENT | 2006-06-29 | Liquidation | |
REUBEN POWER MARKETING LIMITED | Company Secretary | 2006-05-15 | CURRENT | 2006-02-28 | Active | |
RED BULL RACING LIMITED | Company Secretary | 2004-11-12 | CURRENT | 1995-11-01 | Active | |
RED BULL TECHNOLOGY LIMITED | Company Secretary | 2004-08-11 | CURRENT | 2004-08-11 | Active | |
TOSHIBA MEDICAL SYSTEMS LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2004-05-07 | Active | |
VATUKOULA GOLD MINES LIMITED | Company Secretary | 2004-03-01 | CURRENT | 2004-03-01 | Active | |
IRONHOUSE LIMITED | Company Secretary | 2003-10-27 | CURRENT | 2003-10-27 | Dissolved 2018-02-13 | |
SANDY NOMINEES (2) LIMITED | Company Secretary | 2003-07-22 | CURRENT | 2003-07-22 | Dissolved 2017-10-10 | |
SANDY NOMINEES (1) LIMITED | Company Secretary | 2003-07-22 | CURRENT | 2003-07-22 | Dissolved 2017-10-10 | |
WORK COMMUNICATIONS LIMITED | Company Secretary | 2002-08-16 | CURRENT | 2002-08-16 | Dissolved 2016-10-18 | |
PARI MUTUEL MONDIAL LIMITED | Company Secretary | 2002-08-08 | CURRENT | 2002-08-08 | Dissolved 2014-02-25 | |
MERIDIAN ENGINEERING SERVICES LIMITED | Company Secretary | 2002-03-05 | CURRENT | 2002-03-05 | Dissolved 2014-11-18 | |
RIVER DIAMONDS UK LIMITED | Company Secretary | 2002-02-05 | CURRENT | 2000-08-08 | Active - Proposal to Strike off | |
KASTNER LONDON LIMITED | Company Secretary | 2001-06-13 | CURRENT | 2001-06-13 | Active | |
RUSH BROTHERS LIMITED | Company Secretary | 2001-04-09 | CURRENT | 1963-02-06 | Dissolved 2017-07-11 | |
PROAXIOM (UK) LIMITED | Company Secretary | 2000-08-08 | CURRENT | 2000-08-08 | Active - Proposal to Strike off | |
SHARKEY ASSOCIATES LIMITED | Company Secretary | 1998-09-15 | CURRENT | 1998-06-02 | Active - Proposal to Strike off | |
ZENIOS BIO LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Dissolved 2016-08-02 | |
CANCER SYSTEMS LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/19 FROM Witney Business and Innovation Centre Windrush House Burford Road Witney OX29 7DX United Kingdom | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN TADEUSZ CZERNUSZKA | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Adam Craig Workman on 2019-03-19 | |
AP01 | DIRECTOR APPOINTED MR ADAM CRAIG WORKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOWLER | |
SH01 | 25/11/18 STATEMENT OF CAPITAL GBP 694.628 | |
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR SANJIV KANWAR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUW EDWARDS | |
RES11 | Resolutions passed:
| |
LATEST SOC | 14/05/18 STATEMENT OF CAPITAL;GBP 491.463 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES MIDDLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN GEOFFREY MORTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
RES11 | Resolutions passed:
| |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 491.463 | |
SH01 | 07/06/17 STATEMENT OF CAPITAL GBP 491.463 | |
RES13 | Resolutions passed:
| |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RP04SH01 | Second filing of capital allotment of shares GBP491.307 | |
ANNOTATION | Clarification | |
AD02 | Register inspection address changed to Level 5 2 More London Riverside London SE1 2AP | |
AD03 | Registers moved to registered inspection location of Level 5 2 More London Riverside London SE1 2AP | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
SH01 | 29/12/16 STATEMENT OF CAPITAL GBP 542.307 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
SH01 | 18/10/16 STATEMENT OF CAPITAL GBP 391.837 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHRISTOPHER SWAN / 12/10/2016 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER TOWLER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHRISTOPHER SWAN / 12/10/2016 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 348.98 | |
SH01 | 31/05/16 STATEMENT OF CAPITAL GBP 348.980 | |
AR01 | 10/05/16 FULL LIST | |
SH01 | 29/03/16 STATEMENT OF CAPITAL GBP 336.109 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM ONE ST ALDATE'S OXFORD OX1 1DE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 331.524 | |
SH01 | 10/11/15 STATEMENT OF CAPITAL GBP 331.524 | |
AA01 | CURRSHO FROM 31/05/2016 TO 31/12/2015 | |
SH01 | 02/09/15 STATEMENT OF CAPITAL GBP 330.784000 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 329.073 | |
SH01 | 11/06/15 STATEMENT OF CAPITAL GBP 329.073000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 02/04/15 STATEMENT OF CAPITAL GBP 317.744 | |
AR01 | 10/05/15 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/05/14 TOTAL EXEMPTION FULL | |
SH01 | 18/12/14 STATEMENT OF CAPITAL GBP 257.903 | |
AP01 | DIRECTOR APPOINTED MR BRYAN GEOFFREY MORTON | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM ONE ST ALDGATE'S OXFORD OX1 1DE ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM OXFORD CENTRE FOR INNOVATION NEW ROAD OXFORD OX1 1BY ENGLAND | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 01/09/2014 | |
SH01 | 01/09/14 STATEMENT OF CAPITAL GBP 236.100000 | |
SH01 | 21/07/14 STATEMENT OF CAPITAL GBP 224.274000 | |
SH01 | 17/06/14 STATEMENT OF CAPITAL GBP 213.188000 | |
AR01 | 10/05/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 2 MORE LONDON RIVERSIDE LONDON SE1 2AP | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 205.465 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
SH01 | 08/11/13 STATEMENT OF CAPITAL GBP 201.115 | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 10/05/13 FULL LIST | |
SH01 | 17/04/13 STATEMENT OF CAPITAL GBP 184.788000 | |
SH01 | 12/03/13 STATEMENT OF CAPITAL GBP 183.172 | |
SH01 | 17/10/12 STATEMENT OF CAPITAL GBP 61521119.631000 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 21/05/2012 | |
SH01 | 26/04/12 STATEMENT OF CAPITAL GBP 161.521 | |
RES13 | PRE EMPTION RIGHTS 05/03/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 07/03/12 STATEMENT OF CAPITAL GBP 159.80300 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS HUW EDWARDS | |
RES15 | CHANGE OF NAME 09/09/2011 | |
CERTNM | COMPANY NAME CHANGED OXTEXS LIMITED CERTIFICATE ISSUED ON 19/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2011 FROM CARMELITE 5TH FLOOR 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED JAN TADEUSZ CZERNUSZKA | |
SH02 | SUB-DIVISION 26/07/11 | |
RES01 | ADOPT ARTICLES 26/07/2011 | |
RES13 | SUBDIVISION 26/07/2011 | |
SH01 | 27/07/11 STATEMENT OF CAPITAL GBP 150.63400 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR MARC CHRISTOPHER SWAN | |
SH01 | 06/07/11 STATEMENT OF CAPITAL GBP 51 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-06-16 |
Appointmen | 2020-06-08 |
Notice of | 2020-04-01 |
Other Corp | 2019-10-09 |
Appointmen | 2019-10-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
Creditors Due Within One Year | 2012-06-01 | £ 15,063 |
---|
Creditors and other liabilities
|
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 OXTEX LIMITED
Called Up Share Capital | 2012-06-01 | £ 271 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 142,846 |
Current Assets | 2012-06-01 | £ 153,614 |
Debtors | 2012-06-01 | £ 10,768 |
Fixed Assets | 2012-06-01 | £ 32,905 |
Shareholder Funds | 2012-06-01 | £ 171,456 |
Tangible Fixed Assets | 2012-06-01 | £ 32,905 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as OXTEX LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | OXTEX LIMITED | Event Date | 2020-06-16 |
Initiating party | Event Type | Appointmen | |
Defending party | OXTEX LIMITED | Event Date | 2020-06-08 |
Name of Company: OXTEX LIMITED Company Number: 07629095 Nature of Business: Research and experimental development on biotechnology Registered office: c/o Cork Gully LLP, 6 Snow Hill, London, EC1A 2AY… | |||
Initiating party | Event Type | Notice of | |
Defending party | OXTEX LIMITED | Event Date | 2020-04-01 |
Initiating party | Event Type | Other Corp | |
Defending party | OXTEX LIMITED | Event Date | 2019-10-09 |
Initiating party | Event Type | Appointmen | |
Defending party | OXTEX LIMITED | Event Date | 2019-10-03 |
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List Court Number: CR-2019-006528 OXTEX LIMITED (Company Number 07629095 ) Nature of Business:… | |||
Category | Award/Grant | |
---|---|---|
Scaling up of Tissue Expander Manufacture : Smart - Development of Prototype | 2012-03-01 | £ 65,000 |
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.
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. |