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

OXATIS UK LIMITED

51 ST MARY'S ROAD, TONBRIDGE, KENT, TN9 2LE,
Company Registration Number
07638526
Private Limited Company
Active

Company Overview

About Oxatis Uk Ltd
OXATIS UK LIMITED was founded on 2011-05-18 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Oxatis Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OXATIS UK LIMITED
 
Legal Registered Office
51 ST MARY'S ROAD
TONBRIDGE
KENT
TN9 2LE
Other companies in TN2
 
Filing Information
Company Number 07638526
Company ID Number 07638526
Date formed 2011-05-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB113625837  
Last Datalog update: 2025-01-05 13:06:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXATIS 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 OXATIS UK LIMITED

Current Directors
Officer Role Date Appointed
OVALSEC LIMITED
Company Secretary 2011-05-18
MARC HEURTAUT
Director 2012-07-19
MARC SEBASTIEN SCHILLACI
Director 2011-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIPE JEAN MARIE PIERRE LEROY
Director 2011-05-18 2012-07-18
NICHOLAS JOHN KINGTON
Director 2011-05-18 2012-01-13
OVAL NOMINEES LIMITED
Director 2011-05-18 2011-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OVALSEC LIMITED OVAL (2269) LIMITED Company Secretary 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-04-14
OVALSEC LIMITED OSBORNE CLARKE INTERNATIONAL SERVICES LIMITED Company Secretary 2012-06-07 CURRENT 2012-06-07 Active
OVALSEC LIMITED CREMER OLEO (UK) LIMITED Company Secretary 2011-06-27 CURRENT 1996-10-31 Dissolved 2016-12-06
OVALSEC LIMITED DAIRYGOLD FOOD PRODUCTS (UK) LIMITED Company Secretary 2011-05-10 CURRENT 1959-08-26 Dissolved 2015-09-12
OVALSEC LIMITED REOX (UK) LIMITED Company Secretary 2011-05-10 CURRENT 1999-10-22 Dissolved 2015-09-12
OVALSEC LIMITED NATURAL CHEMICALS LIMITED Company Secretary 2011-02-24 CURRENT 2011-02-24 Dissolved 2016-03-01
OVALSEC LIMITED CLOUD ENGINES UK, LTD. Company Secretary 2011-01-07 CURRENT 2011-01-07 Dissolved 2017-02-21
OVALSEC LIMITED CUNDUS LTD Company Secretary 2010-04-26 CURRENT 2010-04-26 Dissolved 2015-09-08

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
2024-12-3131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-30Previous accounting period shortened from 31/12/23 TO 30/12/23
2024-05-21CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM Moor Place 1 Fore Street Avenue Barbican London EC2Y 9DT United Kingdom
2024-01-25REGISTERED OFFICE CHANGED ON 25/01/24 FROM 51 st Mary's Road Tonbridge Kent TN9 2LE United Kingdom
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN FREDERIC ROBERT CHALANDE
2022-07-21AP01DIRECTOR APPOINTED MR BENJAMIN FREDERIC ROBERT CHALANDE
2022-07-21PSC07CESSATION OF MICHAEL MIRAMOND AS A PERSON OF SIGNIFICANT CONTROL
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MIRAMOND
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-05-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CESSATION OF FREDERIC DIDIER PASCAL OBALA AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25APPOINTMENT TERMINATED, DIRECTOR FREDERIC DIDIER PASCAL OBALA
2022-01-25DIRECTOR APPOINTED MR MICHAEL MIRAMOND
2022-01-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MIRAMOND
2022-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MIRAMOND
2022-01-25AP01DIRECTOR APPOINTED MR MICHAEL MIRAMOND
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC DIDIER PASCAL OBALA
2022-01-25PSC07CESSATION OF FREDERIC DIDIER PASCAL OBALA AS A PERSON OF SIGNIFICANT CONTROL
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERIC DIDIER PASCAL OBALA
2021-05-20PSC07CESSATION OF MARC PASCAL HEURTAUT AS A PERSON OF SIGNIFICANT CONTROL
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARC HEURTAUT
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29AP01DIRECTOR APPOINTED MR FREDERIC DIDIER PASCAL OBALA
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH KRISHNAMURTHY
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-04-21PSC07CESSATION OF MARC SEBASTIEN SCHILLACI AS A PERSON OF SIGNIFICANT CONTROL
2020-04-21AP01DIRECTOR APPOINTED MR RAJESH KRISHNAMURTHY
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARC SEBASTIEN SCHILLACI
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-07-15TM02Termination of appointment of Ovalsec Limited on 2014-04-30
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 250000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-19CH01Director's details changed for Mr Marc Heurtaut on 2017-05-01
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 250000
2016-05-18AR0118/05/16 ANNUAL RETURN FULL LIST
2016-01-25AAMDAmended account small company full exemption
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 250000
2015-05-18AR0118/05/15 ANNUAL RETURN FULL LIST
2014-10-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 250000
2014-07-03AR0118/05/14 ANNUAL RETURN FULL LIST
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/13 FROM Sovereign House 212/224 Shaftesbury Avenue London WC2H 8HQ United Kingdom
2013-07-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07AR0118/05/13 ANNUAL RETURN FULL LIST
2013-02-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/13 FROM 6Th Floor One London Wall London EC2Y 5EB United Kingdom
2013-01-15AA01Previous accounting period shortened from 30/06/13 TO 31/12/12
2012-09-03AP01DIRECTOR APPOINTED MR MARC HEURTAUT
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPE LEROY
2012-06-29AR0118/05/12 ANNUAL RETURN FULL LIST
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIPE JEAN MARIE PIERRE LEROY / 01/05/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIPE JEAN MARIE PIERRE LEROY / 01/05/2012
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KINGTON
2011-05-24SH0118/05/11 STATEMENT OF CAPITAL GBP 250000
2011-05-18AD02SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG UNITED KINGDOM
2011-05-18AD03REGISTER(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
2011-05-18AD02SAIL ADDRESS CREATED
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2011-05-18AA01CURREXT FROM 31/05/2012 TO 30/06/2012
2011-05-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OXATIS 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 OXATIS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXATIS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OXATIS UK LIMITED

Intangible Assets
Patents
We have not found any records of OXATIS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXATIS UK LIMITED
Trademarks
We have not found any records of OXATIS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXATIS 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 (82990 - Other business support service activities n.e.c.) as OXATIS UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OXATIS 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 OXATIS 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
The European Union has not awarded OXATIS UK 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.