OXKEM LIMITED

Register to unlock more data on OkredoRegister

OXKEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01999503

Incorporation date

13/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bernwood House, Holton, Oxford OX33 1PYCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1986)
dot icon19/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon23/06/2025
Cessation of Gillian Carole Head as a person with significant control on 2025-04-04
dot icon23/06/2025
Cessation of Michael John Norman Head as a person with significant control on 2025-04-04
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon07/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/12/2023
Change of details for Mrs Gillian Carole Head as a person with significant control on 2023-12-12
dot icon12/12/2023
Change of details for Mr Michael John Norman Head as a person with significant control on 2023-12-12
dot icon06/11/2023
Termination of appointment of Richard Anton Lackmann as a director on 2023-11-02
dot icon06/11/2023
Appointment of Mr John Allison Batchelor as a director on 2023-11-02
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon22/01/2023
Registration of charge 019995030006, created on 2023-01-18
dot icon03/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon24/10/2022
Termination of appointment of Crispin Hawes as a director on 2022-10-20
dot icon20/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon19/07/2022
Appointment of Mr Richard Anton Lackmann as a director on 2022-07-09
dot icon10/06/2022
Change of details for Mr Michael John Norman Head as a person with significant control on 2022-05-26
dot icon10/06/2022
Change of details for Mrs Gillian Carole Head as a person with significant control on 2022-05-26
dot icon10/06/2022
Change of details for Mr Edward James Michael Head as a person with significant control on 2022-05-26
dot icon10/06/2022
Notification of Oxkem Energy Limited as a person with significant control on 2022-05-26
dot icon17/05/2022
Director's details changed for Mr Edward James Michael Head on 2022-05-16
dot icon05/05/2022
Resolutions
dot icon05/05/2022
Memorandum and Articles of Association
dot icon10/02/2022
Satisfaction of charge 019995030004 in full
dot icon25/01/2022
Registration of charge 019995030005, created on 2022-01-21
dot icon04/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon01/07/2021
Director's details changed for Miss Katrina Morag Elisabeth Head on 2021-07-01
dot icon28/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon08/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon12/06/2020
Registration of charge 019995030004, created on 2020-06-03
dot icon31/01/2020
Satisfaction of charge 019995030003 in full
dot icon19/12/2019
All of the property or undertaking has been released from charge 019995030003
dot icon07/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon10/09/2019
Notification of Edward James Michael Head as a person with significant control on 2019-09-01
dot icon16/08/2019
Director's details changed for Mr Edward James Michael Head on 2019-08-14
dot icon19/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon11/08/2017
Termination of appointment of Hilary Anne Gillian Griffin as a director on 2017-08-10
dot icon28/07/2017
Appointment of Mr Bryan William Davies as a director on 2017-07-28
dot icon03/07/2017
Appointment of Mr. Crispin Hawes as a director on 2017-07-01
dot icon27/06/2017
Registered office address changed from Mulberry House Holton Oxford Oxfordshire OX33 1PY to Bernwood House Holton Oxford OX33 1PY on 2017-06-27
dot icon18/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon18/08/2015
Registration of charge 019995030003, created on 2015-08-14
dot icon17/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon16/09/2014
Director's details changed for Mrs. Hilary Anne Gillian Griffin on 2013-08-01
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon16/09/2011
Director's details changed for Mrs. Hilary Anne Gillian Griffin on 2011-09-01
dot icon19/05/2011
Second filing of SH01 previously delivered to Companies House
dot icon18/05/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-09-08
dot icon17/03/2011
Appointment of Miss Katrina Morag Elisabeth Head as a director
dot icon17/03/2011
Appointment of Mr Edward James Michael Head as a director
dot icon16/03/2011
Appointment of Mrs. Hilary Anne Gillian Griffin as a director
dot icon02/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon14/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon14/09/2010
Director's details changed for Mrs Gillian Carole Head on 2010-09-08
dot icon09/04/2010
Statement of capital following an allotment of shares on 2010-03-15
dot icon09/09/2009
Return made up to 08/09/09; full list of members
dot icon27/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/09/2008
Return made up to 08/09/08; full list of members
dot icon30/09/2007
Return made up to 08/09/07; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon27/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon20/09/2006
Return made up to 08/09/06; full list of members
dot icon02/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/09/2005
Return made up to 08/09/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/09/2004
Return made up to 08/09/04; full list of members
dot icon29/11/2003
Accounts for a small company made up to 2003-04-30
dot icon02/09/2003
Return made up to 08/09/03; full list of members
dot icon27/08/2003
Particulars of mortgage/charge
dot icon21/11/2002
Accounts for a small company made up to 2002-04-30
dot icon01/10/2002
Return made up to 08/09/02; full list of members
dot icon15/11/2001
Accounts for a small company made up to 2001-04-30
dot icon18/09/2001
Return made up to 08/09/01; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-04-30
dot icon12/09/2000
Return made up to 08/09/00; full list of members
dot icon15/11/1999
Accounts for a small company made up to 1999-04-30
dot icon14/09/1999
Return made up to 08/09/99; full list of members
dot icon13/08/1999
Registered office changed on 13/08/99 from: cranbrook house 287/291 banbury road oxford oxon ox 27J
dot icon28/09/1998
Accounts for a small company made up to 1998-04-30
dot icon24/09/1998
Return made up to 08/09/98; no change of members
dot icon12/12/1997
Particulars of mortgage/charge
dot icon27/10/1997
Accounts for a small company made up to 1997-04-30
dot icon12/09/1997
Return made up to 08/09/97; no change of members
dot icon19/09/1996
Return made up to 08/09/96; full list of members
dot icon19/09/1996
Accounts for a small company made up to 1996-04-30
dot icon18/09/1995
Return made up to 08/09/95; no change of members
dot icon06/09/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Accounts for a small company made up to 1994-04-30
dot icon14/09/1994
Return made up to 08/09/94; no change of members
dot icon13/09/1993
Accounts for a small company made up to 1993-04-30
dot icon13/09/1993
Return made up to 08/09/93; full list of members
dot icon30/09/1992
Accounts for a small company made up to 1992-04-30
dot icon30/09/1992
Return made up to 08/09/92; no change of members
dot icon22/10/1991
Accounts for a small company made up to 1991-04-30
dot icon22/10/1991
Return made up to 08/09/91; no change of members
dot icon13/01/1991
Accounts for a small company made up to 1990-04-30
dot icon13/01/1991
Return made up to 13/09/90; full list of members
dot icon25/09/1989
Accounts for a small company made up to 1989-04-30
dot icon25/09/1989
Return made up to 08/09/89; full list of members
dot icon05/06/1989
Certificate of change of name
dot icon09/12/1988
Accounts for a small company made up to 1988-04-30
dot icon09/12/1988
Return made up to 01/12/88; full list of members
dot icon11/01/1988
Accounts for a small company made up to 1987-04-30
dot icon13/10/1987
Registered office changed on 13/10/87 from: 1 westminster way oxford
dot icon13/05/1987
Return made up to 08/05/87; full list of members
dot icon24/06/1986
Accounting reference date notified as 30/04
dot icon31/05/1986
Registered office changed on 31/05/86 from: west way house elms parade oxford OX2 9LL
dot icon09/05/1986
Gazettable document
dot icon25/04/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
5.36M
-
0.00
1.44M
-
2022
23
6.14M
-
0.00
1.51M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Head, Edward James Michael
Director
15/03/2011 - Present
2
Lackmann, Richard Anton
Director
09/07/2022 - 02/11/2023
15
Davies, Bryan William
Director
28/07/2017 - Present
7
Head, Katrina Morag Elizabeth
Director
15/03/2011 - Present
1
Batchelor, John Allison
Director
02/11/2023 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXKEM LIMITED

OXKEM LIMITED is an(a) Active company incorporated on 13/03/1986 with the registered office located at Bernwood House, Holton, Oxford OX33 1PY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OXKEM LIMITED?

toggle

OXKEM LIMITED is currently Active. It was registered on 13/03/1986 .

Where is OXKEM LIMITED located?

toggle

OXKEM LIMITED is registered at Bernwood House, Holton, Oxford OX33 1PY.

What does OXKEM LIMITED do?

toggle

OXKEM LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for OXKEM LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-04-30.