Advanced company searchLink opens in new window

INEOS OXIDE LIMITED

Company number 03545207

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 1,003,197,893
01 Dec 2014 MR01 Registration of charge 035452070053, created on 24 November 2014
28 Nov 2014 MR01 Registration of charge 035452070051, created on 24 November 2014
28 Nov 2014 MR01 Registration of charge 035452070052, created on 24 November 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
22 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
  • GBP 1,003,197,892
24 Sep 2013 AA Full accounts made up to 31 December 2012
15 Aug 2013 MR05 Part of the property or undertaking has been released from charge 035452070050
07 Jun 2013 MR01 Registration of charge 035452070050
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
14 May 2013 MR01 Registration of charge 035452070049
25 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for Mr Graeme Leask on 1 March 2013
21 Sep 2012 AA Full accounts made up to 31 December 2011
14 Jun 2012 TM01 Termination of appointment of David Brooks as a director
14 Jun 2012 TM01 Termination of appointment of Hans Casier as a director
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 43
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 44
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 45
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 46
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 47
01 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 48
02 Apr 2012 AP01 Appointment of Mr Graeme Leask as a director
19 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
14 Mar 2012 MG01 Duplicate mortgage certificatecharge no:42
08 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 40