Company NameOxiris Ltd
DirectorsJorge Bricio and Christian Daumann
Company StatusActive
Company Number06035013
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 3 months ago)
Previous NameArques Operational Ltd

Business Activity

Section CManufacturing
SIC 2417Manufacture synthetic rubber primary forms
SIC 20170Manufacture of synthetic rubber in primary forms

Directors

Director NameJorge Bricio
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed07 March 2007(2 months, 2 weeks after company formation)
Appointment Duration17 years
RoleManaging Director
Correspondence AddressPaseo De Gracia 37 3 3rd Floor
Barcelona
08 007
Secretary NameAlexander Maarten Wit
NationalityDutch
StatusCurrent
Appointed07 March 2007(2 months, 2 weeks after company formation)
Appointment Duration17 years
RoleCeo/ Managing Director
Correspondence AddressFortuny Street 7 3rd Floor
Madrid
28 010
Director NameChristian Daumann
Date of BirthMarch 1977 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed13 August 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence AddressRieslingweg 10
Gau-Bischofsheim
55 296
Director NameAndreas Leonhard Reznicek
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleManager
Correspondence AddressAventinstr. 7b
Munchen
80469
Secretary NameMarkus Andreas Zollner
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressEnzenauer Weg 1
Bichl
80469

Contact

Websiteoxirischemicals.com

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Alexander Maarten Wit
34.00%
Ordinary
33 at £1Christian Daumann
33.00%
Ordinary
33 at £1Jorge Bricio
33.00%
Ordinary

Financials

Year2014
Net Worth-£9,571
Cash£878
Current Liabilities£10,849

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Filing History

14 January 2021Micro company accounts made up to 31 December 2019 (5 pages)
14 January 2021Confirmation statement made on 21 December 2020 with updates (4 pages)
30 March 2020Registered office address changed from 31 st. Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 30 March 2020 (1 page)
2 January 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
30 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
11 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
23 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
30 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 February 2014Director's details changed for Christian Daumann on 11 June 2013 (2 pages)
21 February 2014Director's details changed for Jorge Bricio on 11 June 2013 (2 pages)
21 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Secretary's details changed for Alexander Maarten Wit on 11 June 2013 (1 page)
21 February 2014Director's details changed for Jorge Bricio on 11 June 2013 (2 pages)
21 February 2014Secretary's details changed for Alexander Maarten Wit on 11 June 2013 (1 page)
21 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Director's details changed for Christian Daumann on 11 June 2013 (2 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 21 December 2011 (5 pages)
3 January 2012Annual return made up to 21 December 2011 (5 pages)
3 June 2011Section 519 (1 page)
3 June 2011Section 519 (1 page)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (14 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (14 pages)
12 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
2 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
2 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
4 July 2009Registered office changed on 04/07/2009 from c/o arques uk LTD 107 fleet street london EC4A 2AB (1 page)
4 July 2009Registered office changed on 04/07/2009 from c/o arques uk LTD 107 fleet street london EC4A 2AB (1 page)
15 June 2009Auditor's resignation (1 page)
15 June 2009Auditor's resignation (1 page)
10 June 2009Auditor's resignation (1 page)
10 June 2009Auditor's resignation (1 page)
9 February 2009Return made up to 21/12/08; full list of members (3 pages)
9 February 2009Return made up to 21/12/08; full list of members (3 pages)
6 February 2009Director's change of particulars / christian daumann / 01/12/2008 (1 page)
6 February 2009Director's change of particulars / christian daumann / 01/12/2008 (1 page)
11 November 2008Registered office changed on 11/11/2008 from c/o 7SIDE secretarial LIMITED 14-18 city road cardiff CF24 3DL (1 page)
11 November 2008Registered office changed on 11/11/2008 from c/o 7SIDE secretarial LIMITED 14-18 city road cardiff CF24 3DL (1 page)
21 October 2008Full accounts made up to 31 December 2007 (22 pages)
21 October 2008Full accounts made up to 31 December 2007 (22 pages)
26 August 2008Director appointed christian daumann (2 pages)
26 August 2008Director appointed christian daumann (2 pages)
9 May 2008Return made up to 21/12/07; full list of members (6 pages)
9 May 2008Return made up to 21/12/07; full list of members (6 pages)
24 May 2007Company name changed arques operational LTD\certificate issued on 24/05/07 (2 pages)
24 May 2007Company name changed arques operational LTD\certificate issued on 24/05/07 (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New director appointed (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (1 page)
21 December 2006Incorporation (13 pages)
21 December 2006Incorporation (13 pages)