Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXTEX LIMITED
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 Overview

About Oxtex Ltd
OXTEX LIMITED was founded on 2011-05-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Oxtex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OXTEX LIMITED
 
Legal Registered Office
C/O CORK GULLY LLP
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in OX1
 
Previous Names
OXTEXS LIMITED19/09/2011
Filing Information
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 GB127696382  
Last Datalog update: 2020-07-05 14:22:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXTEX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS 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 OXTEX LIMITED
The following companies were found which have the same name as OXTEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of OXTEX LIMITED

Current Directors
Officer Role Date Appointed
LAYTONS SECRETARIES LIMITED
Company Secretary 2011-05-10
JAN TADEUSZ CZERNUSZKA
Director 2011-07-26
NICHOLAS HUW EDWARDS
Director 2011-10-20
DAVID EDWARD JACKSON
Director 2011-05-10
WILLIAM JAMES MIDDLETON
Director 2017-12-06
MARC CHRISTOPHER SWAN
Director 2011-07-26
CHRISTOPHER TOWLER
Director 2016-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN GEOFFREY MORTON
Director 2014-12-18 2017-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAYTONS SECRETARIES LIMITED IMEND.COM GLOBAL LIMITED Company Secretary 2018-02-07 CURRENT 2014-01-22 Active
LAYTONS SECRETARIES LIMITED ICT REVERSE (HOLDINGS) LIMITED Company Secretary 2018-02-07 CURRENT 2016-01-25 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED Company Secretary 2017-10-26 CURRENT 2011-02-07 Active
LAYTONS SECRETARIES LIMITED BULLDOG INVENTIONS LIMITED Company Secretary 2016-09-06 CURRENT 2016-09-06 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED PD NEUROTECHNOLOGY LIMITED Company Secretary 2015-09-30 CURRENT 2015-09-30 Active
LAYTONS SECRETARIES LIMITED SERENDI RECRUITMENT SERVICES (UK) LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active
LAYTONS SECRETARIES LIMITED CHANGELING PROPERTIES LIMITED Company Secretary 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED WE ARE ROUX LIMITED Company Secretary 2014-06-17 CURRENT 2014-06-17 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED EXPEDITE BUSINESS DEVELOPMENT CONSULTING LTD Company Secretary 2013-10-02 CURRENT 2012-07-18 Active
LAYTONS SECRETARIES LIMITED DIALMODE (226) LIMITED Company Secretary 2009-11-16 CURRENT 2001-11-14 Active
LAYTONS SECRETARIES LIMITED CARTER CAPITAL LIMITED Company Secretary 2009-11-09 CURRENT 1980-12-29 Active
LAYTONS SECRETARIES LIMITED K PARTNERS ACQUISITIONS (GB) LIMITED Company Secretary 2008-11-07 CURRENT 2008-11-07 Active
LAYTONS SECRETARIES LIMITED CLAUDIUS SERVICES LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Active
LAYTONS SECRETARIES LIMITED TIBERIO LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
LAYTONS SECRETARIES LIMITED MINDWEAVERS PLC Company Secretary 2007-10-15 CURRENT 2000-02-08 Dissolved 2014-09-30
LAYTONS SECRETARIES LIMITED REUBEN POWER PLC Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
LAYTONS SECRETARIES LIMITED SOLSTRA CAPITAL LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Dissolved 2016-06-28
LAYTONS SECRETARIES LIMITED ULSTER & LONDON VENTURES LIMITED Company Secretary 2006-08-07 CURRENT 1989-11-06 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED XMF PLC Company Secretary 2006-06-29 CURRENT 2006-06-29 Liquidation
LAYTONS SECRETARIES LIMITED REUBEN POWER MARKETING LIMITED Company Secretary 2006-05-15 CURRENT 2006-02-28 Active
LAYTONS SECRETARIES LIMITED RED BULL RACING LIMITED Company Secretary 2004-11-12 CURRENT 1995-11-01 Active
LAYTONS SECRETARIES LIMITED RED BULL TECHNOLOGY LIMITED Company Secretary 2004-08-11 CURRENT 2004-08-11 Active
LAYTONS SECRETARIES LIMITED TOSHIBA MEDICAL SYSTEMS LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Active
LAYTONS SECRETARIES LIMITED VATUKOULA GOLD MINES LIMITED Company Secretary 2004-03-01 CURRENT 2004-03-01 Active
LAYTONS SECRETARIES LIMITED IRONHOUSE LIMITED Company Secretary 2003-10-27 CURRENT 2003-10-27 Dissolved 2018-02-13
LAYTONS SECRETARIES LIMITED SANDY NOMINEES (2) LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-22 Dissolved 2017-10-10
LAYTONS SECRETARIES LIMITED SANDY NOMINEES (1) LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-22 Dissolved 2017-10-10
LAYTONS SECRETARIES LIMITED WORK COMMUNICATIONS LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Dissolved 2016-10-18
LAYTONS SECRETARIES LIMITED PARI MUTUEL MONDIAL LIMITED Company Secretary 2002-08-08 CURRENT 2002-08-08 Dissolved 2014-02-25
LAYTONS SECRETARIES LIMITED MERIDIAN ENGINEERING SERVICES LIMITED Company Secretary 2002-03-05 CURRENT 2002-03-05 Dissolved 2014-11-18
LAYTONS SECRETARIES LIMITED RIVER DIAMONDS UK LIMITED Company Secretary 2002-02-05 CURRENT 2000-08-08 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED KASTNER LONDON LIMITED Company Secretary 2001-06-13 CURRENT 2001-06-13 Active
LAYTONS SECRETARIES LIMITED RUSH BROTHERS LIMITED Company Secretary 2001-04-09 CURRENT 1963-02-06 Dissolved 2017-07-11
LAYTONS SECRETARIES LIMITED PROAXIOM (UK) LIMITED Company Secretary 2000-08-08 CURRENT 2000-08-08 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED SHARKEY ASSOCIATES LIMITED Company Secretary 1998-09-15 CURRENT 1998-06-02 Active - Proposal to Strike off
NICHOLAS HUW EDWARDS ZENIOS BIO LIMITED Director 2015-10-05 CURRENT 2015-10-05 Dissolved 2016-08-02
NICHOLAS HUW EDWARDS CANCER SYSTEMS LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active - Proposal to Strike off

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
2020-11-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-06-16600Appointment of a voluntary liquidator
2020-06-04AM22Liquidation. Administration move to voluntary liquidation
2020-04-30AM10Administrator's progress report
2019-12-20AM06Notice of deemed approval of proposals
2019-11-29AM03Statement of administrator's proposal
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM Witney Business and Innovation Centre Windrush House Burford Road Witney OX29 7DX United Kingdom
2019-10-30AM01Appointment of an administrator
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JAN TADEUSZ CZERNUSZKA
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-03-19CH01Director's details changed for Mr Adam Craig Workman on 2019-03-19
2019-03-15AP01DIRECTOR APPOINTED MR ADAM CRAIG WORKMAN
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOWLER
2018-12-10SH0125/11/18 STATEMENT OF CAPITAL GBP 694.628
2018-12-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-05AP01DIRECTOR APPOINTED MR SANJIV KANWAR
2018-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD JACKSON
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUW EDWARDS
2018-09-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 491.463
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-12-18AP01DIRECTOR APPOINTED MR WILLIAM JAMES MIDDLETON
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN GEOFFREY MORTON
2017-08-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 491.463
2017-06-29SH0107/06/17 STATEMENT OF CAPITAL GBP 491.463
2017-06-16RES13Resolutions passed:
  • Auth to allot 29/11/2011
  • Resolution of removal of pre-emption rights
2017-06-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-06RP04SH01Second filing of capital allotment of shares GBP491.307
2017-06-06ANNOTATIONClarification
2017-05-30AD02Register inspection address changed to Level 5 2 More London Riverside London SE1 2AP
2017-05-30AD03Registers moved to registered inspection location of Level 5 2 More London Riverside London SE1 2AP
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-03-07SH0129/12/16 STATEMENT OF CAPITAL GBP 542.307
2017-03-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-12-15SH0118/10/16 STATEMENT OF CAPITAL GBP 391.837
2016-11-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHRISTOPHER SWAN / 12/10/2016
2016-10-12AP01DIRECTOR APPOINTED MR CHRISTOPHER TOWLER
2016-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHRISTOPHER SWAN / 12/10/2016
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 348.98
2016-06-13SH0131/05/16 STATEMENT OF CAPITAL GBP 348.980
2016-06-07AR0110/05/16 FULL LIST
2016-04-19SH0129/03/16 STATEMENT OF CAPITAL GBP 336.109
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2016 FROM ONE ST ALDATE'S OXFORD OX1 1DE
2016-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 331.524
2015-11-23SH0110/11/15 STATEMENT OF CAPITAL GBP 331.524
2015-11-13AA01CURRSHO FROM 31/05/2016 TO 31/12/2015
2015-09-25SH0102/09/15 STATEMENT OF CAPITAL GBP 330.784000
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 329.073
2015-06-29SH0111/06/15 STATEMENT OF CAPITAL GBP 329.073000
2015-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-16SH0102/04/15 STATEMENT OF CAPITAL GBP 317.744
2015-05-29AR0110/05/15 FULL LIST
2015-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-16AA31/05/14 TOTAL EXEMPTION FULL
2015-01-13SH0118/12/14 STATEMENT OF CAPITAL GBP 257.903
2015-01-05AP01DIRECTOR APPOINTED MR BRYAN GEOFFREY MORTON
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2014 FROM ONE ST ALDGATE'S OXFORD OX1 1DE ENGLAND
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2014 FROM OXFORD CENTRE FOR INNOVATION NEW ROAD OXFORD OX1 1BY ENGLAND
2014-09-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-30RES01ADOPT ARTICLES 01/09/2014
2014-09-17SH0101/09/14 STATEMENT OF CAPITAL GBP 236.100000
2014-08-20SH0121/07/14 STATEMENT OF CAPITAL GBP 224.274000
2014-07-24SH0117/06/14 STATEMENT OF CAPITAL GBP 213.188000
2014-06-09AR0110/05/14 FULL LIST
2014-06-09AD02SAIL ADDRESS CHANGED FROM: 2 MORE LONDON RIVERSIDE LONDON SE1 2AP
2014-05-02SH0131/03/14 STATEMENT OF CAPITAL GBP 205.465
2014-01-30AA31/05/13 TOTAL EXEMPTION SMALL
2013-11-19SH0108/11/13 STATEMENT OF CAPITAL GBP 201.115
2013-08-07AD02SAIL ADDRESS CREATED
2013-06-12AR0110/05/13 FULL LIST
2013-05-13SH0117/04/13 STATEMENT OF CAPITAL GBP 184.788000
2013-03-22SH0112/03/13 STATEMENT OF CAPITAL GBP 183.172
2012-10-30SH0117/10/12 STATEMENT OF CAPITAL GBP 61521119.631000
2012-07-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-19AR0110/05/12 FULL LIST
2012-05-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 21/05/2012
2012-05-14SH0126/04/12 STATEMENT OF CAPITAL GBP 161.521
2012-03-12RES13PRE EMPTION RIGHTS 05/03/2012
2012-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-12SH0107/03/12 STATEMENT OF CAPITAL GBP 159.80300
2011-10-26AP01DIRECTOR APPOINTED MR NICHOLAS HUW EDWARDS
2011-09-19RES15CHANGE OF NAME 09/09/2011
2011-09-19CERTNMCOMPANY NAME CHANGED OXTEXS LIMITED CERTIFICATE ISSUED ON 19/09/11
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM CARMELITE 5TH FLOOR 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS UNITED KINGDOM
2011-08-10AP01DIRECTOR APPOINTED JAN TADEUSZ CZERNUSZKA
2011-08-10SH02SUB-DIVISION 26/07/11
2011-08-10RES01ADOPT ARTICLES 26/07/2011
2011-08-10RES13SUBDIVISION 26/07/2011
2011-08-10SH0127/07/11 STATEMENT OF CAPITAL GBP 150.63400
2011-08-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-08-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-04AP01DIRECTOR APPOINTED MR MARC CHRISTOPHER SWAN
2011-08-03SH0106/07/11 STATEMENT OF CAPITAL GBP 51
2011-05-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to OXTEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-06-16
Appointmen2020-06-08
Notice of 2020-04-01
Other Corp2019-10-09
Appointmen2019-10-03
Fines / Sanctions
No fines or sanctions have been issued against OXTEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXTEX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

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
Creditors Due Within One Year 2012-06-01 £ 15,063

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31

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 OXTEX LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of OXTEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXTEX LIMITED
Trademarks

Trademark applications by OXTEX LIMITED

OXTEX LIMITED is the Original Applicant for the trademark OXTEX ™ (86592884) through the USPTO on the 2015-04-09
Tissue expanders; tissue expanders for use in surgery; self-inflating tissue expanders; self-inflating tissue expanders for use in surgery; medical devices for closing wounds; surgical and wound treating equipment; wound closing materials and products; surgical, medical, veterinary and dental apparatus and instruments; parts and fitting for all the aforesaid goods
OXTEX LIMITED is the Original Applicant for the trademark QANTEX ™ (WIPO1344422) through the WIPO on the 2017-02-07
Tissue expanders; tissue expanders for use in surgery; self inflating tissue expanders; self inflating tissue expanders for use in surgery; medical devices for closing wounds; surgical and wound treating equipment; wound closing materials and products; surgical, medical, veterinary and dental apparatus and instruments; in each case for human or veterinary use and including parts and fittings for all the aforesaid goods.
Dispositifs d'expansion tissulaire; dispositifs d'expansion tissulaire destinés à la chirurgie; dispositifs d'expansion tissulaire auto-gonflants; dispositifs d'expansion tissulaire auto-gonflants destinés à la chirurgie; dispositifs médicaux pour la fermeture de plaies; équipements pour traitements chirurgicaux et de plaies; produits et matériaux pour la fermeture de plaies; instruments et appareils chirurgicaux, médicaux, vétérinaires et dentaires; tous à usage humain ou animal et comprenant des parties et garnitures pour tous les produits précités.
Expansores de tejidos; expansores de tejidos para uso quirúrgico; expansores de tejidos autoinflables; expansores de tejidos autoinflables para uso quirúrgico; dispositivos médicos para cerrar heridas; equipos quirúrgicos y para el tratamiento de las heridas; materiales y productos para cerrar heridas; aparatos e instrumentos quirúrgicos, médicos, veterinarios y dentales; todo ello para personas o animales, incluidas partes y piezas accesorias para todos los productos mencionados.
Income
Government Income
We have not found government income sources for OXTEX 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 (72110 - Research and experimental development on biotechnology) as OXTEX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OXTEX 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyOXTEX LIMITEDEvent Date2020-06-16
 
Initiating party Event TypeAppointmen
Defending partyOXTEX LIMITEDEvent Date2020-06-08
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 TypeNotice of
Defending partyOXTEX LIMITEDEvent Date2020-04-01
 
Initiating party Event TypeOther Corp
Defending partyOXTEX LIMITEDEvent Date2019-10-09
 
Initiating party Event TypeAppointmen
Defending partyOXTEX LIMITEDEvent Date2019-10-03
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:…
 
Government Grants / Awards
Technology Strategy Board Awards
OXTEX LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 65,000

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded OXTEX 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.