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

J.HUESER INVEST. LIMITED

C/O CRITCHLEYS LLP BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OXFORDSHIRE, OX1 2EP,
Company Registration Number
03231178
Private Limited Company
Active

Company Overview

About J.hueser Invest. Ltd
J.HUESER INVEST. LIMITED was founded on 1996-07-30 and has its registered office in Oxford. The organisation's status is listed as "Active". J.hueser Invest. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
J.HUESER INVEST. LIMITED
 
Legal Registered Office
C/O CRITCHLEYS LLP BEAVER HOUSE
23-38 HYTHE BRIDGE STREET
OXFORD
OXFORDSHIRE
OX1 2EP
Other companies in OX1
 
Previous Names
POLYTECH HEALTH AND AESTHETICS UK LIMITED12/10/2019
POLYTECH SILIMED UK LIMITED21/07/2010
Filing Information
Company Number 03231178
Company ID Number 03231178
Date formed 1996-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 14:03:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.HUESER INVEST. 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 J.HUESER INVEST. LIMITED

Current Directors
Officer Role Date Appointed
BEATRICE GODILIEVE MELANIE JOHANNA BRUSSELMANS
Director 1996-10-08
WILFRIED JOSEF CYRILLUS HUSER
Director 1996-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
PETER COLIN CRANSTONE
Company Secretary 2004-01-01 2016-09-05
CHRISTINE JAGER
Company Secretary 2001-01-01 2003-02-01
STUART LESTER WINDSOR
Company Secretary 1997-07-01 2000-12-31
GAVIN JOHN THELWALL-JONES
Company Secretary 1996-10-08 1997-05-29
HAROLD WAYNE
Nominated Secretary 1996-07-30 1996-10-08
YVONNE WAYNE
Nominated Director 1996-07-30 1996-10-08

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
2023-08-09CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-07-21Change of details for Mr Wilfried Josef Cyrillus Huser as a person with significant control on 2016-04-06
2023-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-12RES15CHANGE OF COMPANY NAME 08/02/23
2019-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-08-05PSC04Change of details for Mr Wilfried Josef Cyrillus Huser as a person with significant control on 2019-07-01
2019-08-05CH01Director's details changed for Ms Beatrice Godilieve Melanie Johanna Brusselmans on 2019-07-01
2019-08-02CH01Director's details changed for Mr Wilfried Josef Cyrillus Huser on 2019-07-01
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-08-16CH01Director's details changed for Mr Wilfried Josef Cyrillus Huser on 2018-08-16
2018-08-16PSC04Change of details for Mr Wilfried Josef Cyrillus Huser as a person with significant control on 2018-07-30
2017-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BEATRICE GODILIEVE MELANIE JOHANNA BRUSSELMANS / 23/10/2017
2017-10-24PSC04Change of details for Mr Wilfried Josef Cyrillus Huser as a person with significant control on 2017-10-23
2017-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRIED JOSEF CYRILLUS HUSER / 23/10/2017
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM Greyfriars Court Paradise Square Oxford OX1 1BE
2017-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRIED JOSEF CYRILLUS HUSER / 30/07/2017
2017-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BEATRICE GODILIEVE MELANIE JOHANNA BRUSSELMANS / 30/07/2017
2017-09-27PSC04Change of details for Mr Wilfried Josef Cyrillus Huser as a person with significant control on 2017-07-30
2017-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-11-10TM02Termination of appointment of Peter Colin Cranstone on 2016-09-05
2016-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-30AR0130/07/15 ANNUAL RETURN FULL LIST
2015-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-31AR0130/07/14 FULL LIST
2014-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-08-05AR0130/07/13 FULL LIST
2013-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-30AR0130/07/12 FULL LIST
2012-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-05AA31/12/10 TOTAL EXEMPTION FULL
2011-08-08AR0130/07/11 FULL LIST
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-02AR0130/07/10 FULL LIST
2010-09-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-09-02AD02SAIL ADDRESS CREATED
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATRICE GODILIEVE MELANIE JOHANNA BRUSSELMANS / 30/07/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRIED JOSEF CYRILLUS WILFRIED JOSEF CYRILLUS / 30/07/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUSER WILFRIED JOSEF CYRILLUS / 30/07/2010
2010-07-21RES15CHANGE OF NAME 07/07/2010
2010-07-21CERTNMCOMPANY NAME CHANGED POLYTECH SILIMED UK LIMITED CERTIFICATE ISSUED ON 21/07/10
2010-07-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-08-03363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-07-01AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-11-12353LOCATION OF REGISTER OF MEMBERS
2007-10-26363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2006-09-20363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-03363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/04
2004-08-17363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: C/O CRITCHLEYS CHARTERED ACCOUNTANTS BOSWELL HOUSE 1-5 BROAD STREET OXFORD OXFORDSHIRE OX1 3AW
2004-02-07288aNEW SECRETARY APPOINTED
2003-09-07363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-06-23288bSECRETARY RESIGNED
2003-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-10287REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 7200 THE QUORUM OXFORD BUSINESS PARK NORTH GARSINGTON ROAD OXFORD OXFORDSHIRE OX4 2JZ
2002-07-27363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-06363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-06363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-01-08288aNEW SECRETARY APPOINTED
2000-12-21288bSECRETARY RESIGNED
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-04363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-04363(288)SECRETARY'S PARTICULARS CHANGED
1999-08-04363sRETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-04363sRETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS
1997-08-20288bSECRETARY RESIGNED
1997-07-31363sRETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS
1997-07-31288aNEW SECRETARY APPOINTED
1997-07-31363(288)SECRETARY RESIGNED
1997-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-30225ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/12/96
1996-10-3088(2)RAD 14/10/96--------- £ SI 998@1=998 £ IC 2/1000
1996-10-24288aNEW SECRETARY APPOINTED
1996-10-24288aNEW DIRECTOR APPOINTED
1996-10-24288bSECRETARY RESIGNED
1996-10-24288bDIRECTOR RESIGNED
1996-10-24288aNEW DIRECTOR APPOINTED
1996-10-24SRES01ADOPT MEM AND ARTS 08/10/96
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

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 J.HUESER INVEST. 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 J.HUESER INVEST. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J.HUESER INVEST. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 J.HUESER INVEST. LIMITED

Intangible Assets
Patents
We have not found any records of J.HUESER INVEST. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.HUESER INVEST. LIMITED
Trademarks
We have not found any records of J.HUESER INVEST. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.HUESER INVEST. 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 (46900 - Non-specialised wholesale trade) as J.HUESER INVEST. LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where J.HUESER INVEST. 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 J.HUESER INVEST. 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 J.HUESER INVEST. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1