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

OXTEC DEVELOPMENTS LIMITED

KNOWLES FARM, WYCKE HILL, MALDON, ESSEX, CM9 6SH,
Company Registration Number
04490590
Private Limited Company
Active

Company Overview

About Oxtec Developments Ltd
OXTEC DEVELOPMENTS LIMITED was founded on 2002-07-19 and has its registered office in Maldon. The organisation's status is listed as "Active". Oxtec Developments Limited is a Private Limited Company registered in 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
OXTEC DEVELOPMENTS LIMITED
 
Legal Registered Office
KNOWLES FARM
WYCKE HILL
MALDON
ESSEX
CM9 6SH
Other companies in CM9
 
Previous Names
MPA INVESTMENTS LIMITED01/02/2022
Filing Information
Company Number 04490590
Company ID Number 04490590
Date formed 2002-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB809730421  
Last Datalog update: 2023-09-05 13:02:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXTEC DEVELOPMENTS 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 OXTEC DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALICIA CHARMAIN BATES
Company Secretary 2008-05-12
ANGUS WILLIAM BATES
Director 2002-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
CORINNE ANN SMALLBONE
Director 2009-07-01 2010-07-15
MARK RYDER SMALLBONE
Director 2009-07-01 2010-07-15
ANGUS WILLIAM BATES
Company Secretary 2002-07-19 2008-05-12
PAUL DAVID SAREL
Director 2002-07-19 2008-05-12
MARK LYNDON ACKETTS
Director 2002-07-19 2003-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICIA CHARMAIN BATES HILL STREET HOLDINGS LIMITED Company Secretary 2008-10-20 CURRENT 2008-10-20 Active
ALICIA CHARMAIN BATES L.E.A. INVESTMENTS (HAVERHILL) LIMITED Company Secretary 2008-06-30 CURRENT 2000-07-21 Active
ALICIA CHARMAIN BATES L.E.A. INVESTMENT MANAGEMENT LIMITED Company Secretary 2008-06-30 CURRENT 2003-12-10 Active
ANGUS WILLIAM BATES OXFORD TECHNOLOGY PARK LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
ANGUS WILLIAM BATES SUNBURY PROJECTS LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
ANGUS WILLIAM BATES SUNBURY HOMES (HOLDINGS) LIMITED Director 2011-08-24 CURRENT 2011-08-24 Active
ANGUS WILLIAM BATES L.E.A. INVESTMENTS (HAVERHILL) LIMITED Director 2000-07-21 CURRENT 2000-07-21 Active

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
2023-12-15Change of details for Mrs Alicia Charmain Bates as a person with significant control on 2016-04-06
2023-12-15Change of details for Mr Angus William Bates as a person with significant control on 2016-04-06
2023-08-08CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-03-3131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09Change of details for Mrs Alicia Charmain Bates as a person with significant control on 2022-01-20
2022-02-09Change of details for Mr Angus William Bates as a person with significant control on 2022-01-20
2022-02-09PSC04Change of details for Mrs Alicia Charmain Bates as a person with significant control on 2022-01-20
2022-02-07Director's details changed for Mr Angus William Bates on 2022-01-20
2022-02-07CH01Director's details changed for Mr Angus William Bates on 2022-01-20
2022-02-01Company name changed mpa investments LIMITED\certificate issued on 01/02/22
2022-02-01Company name changed mpa investments LIMITED\certificate issued on 01/02/22
2022-02-01CERTNMCompany name changed mpa investments LIMITED\certificate issued on 01/02/22
2022-01-31DIRECTOR APPOINTED MS LAUREN JEAN BATES
2022-01-31AP01DIRECTOR APPOINTED MS LAUREN JEAN BATES
2022-01-20Director's details changed for Mr Angus William Bates on 2022-01-20
2022-01-20Change of details for Mr Angus William Bates as a person with significant control on 2022-01-20
2022-01-20Change of details for Mrs Alicia Charmain Bates as a person with significant control on 2022-01-20
2022-01-20CH01Director's details changed for Mr Angus William Bates on 2022-01-20
2022-01-20PSC04Change of details for Mr Angus William Bates as a person with significant control on 2022-01-20
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2016-12-23AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-04-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06CH01Director's details changed for Mr Angus William Bates on 2015-01-14
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0119/07/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0119/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AR0119/07/13 ANNUAL RETURN FULL LIST
2013-05-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0119/07/12 ANNUAL RETURN FULL LIST
2012-05-03AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-08-15AR0119/07/11 ANNUAL RETURN FULL LIST
2011-05-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-19AR0119/07/10 ANNUAL RETURN FULL LIST
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMALLBONE
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CORINNE SMALLBONE
2010-05-05AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-04363aReturn made up to 19/07/09; full list of members
2009-07-13288aDIRECTOR APPOINTED CORINNE ANN SMALLBONE
2009-07-13288aDIRECTOR APPOINTED MARK RYDER SMALLBONE
2009-05-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-10-27288cSECRETARY'S CHANGE OF PARTICULARS / ALICIA BATES / 30/06/2008
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY ANGUS BATES
2008-05-20288aSECRETARY APPOINTED ALICIA BATES
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL SAREL
2008-05-19AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-15AA31/07/06 TOTAL EXEMPTION SMALL
2007-11-26363sRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2006-09-07363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-09-21363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-10363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-11-06395PARTICULARS OF MORTGAGE/CHARGE
2003-11-06395PARTICULARS OF MORTGAGE/CHARGE
2003-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-05363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-06-25288bDIRECTOR RESIGNED
2002-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to OXTEC DEVELOPMENTS 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 OXTEC DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-05-05 Satisfied ALLIANCE & LEICESTER COMMERCIAL BANK PLC
FIXED AND FLOATING CHARGE 2006-04-28 Satisfied ALLIANCE & LEICESTER COMMERCIAL BANK PLC
DEBENTURE 2003-11-03 Satisfied REGENTSMEAD LIMITED
LEGAL CHARGE 2003-11-03 Satisfied REGENTSMEAD LIMITED
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 OXTEC DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of OXTEC DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXTEC DEVELOPMENTS LIMITED
Trademarks
We have not found any records of OXTEC DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXTEC DEVELOPMENTS 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 (41100 - Development of building projects) as OXTEC DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OXTEC DEVELOPMENTS 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 OXTEC DEVELOPMENTS 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 OXTEC DEVELOPMENTS 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.