Having been setup in 1975, Oqema Ltd are based in Oxford. The current directors of the business are listed as Cheesman, Andrew Ian, Alexander, Stuart, Overlack, Peter, Herr, Clarke, Richard John, Taylor, Peter Reginald, Eickmann, Heinrich, Herr, Kishimoto, Kazuya, Nagano, Masahisa, Nakayama, Osamu, Sakano, Katshuiko, Sammons, David Richard, Watkinson Yull, George, Yoshimoto, Yo, Yull, Jessie. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALEXANDER, Stuart | 12 February 2008 | - | 1 |
OVERLACK, Peter, Herr | 19 October 2015 | - | 1 |
EICKMANN, Heinrich, Herr | 19 October 2015 | 15 November 2019 | 1 |
KISHIMOTO, Kazuya | 01 July 1996 | 23 October 1997 | 1 |
NAGANO, Masahisa | 19 November 1997 | 22 May 2001 | 1 |
NAKAYAMA, Osamu | N/A | 28 October 1992 | 1 |
SAKANO, Katshuiko | 28 October 1992 | 01 July 1996 | 1 |
SAMMONS, David Richard | N/A | 31 December 2003 | 1 |
WATKINSON YULL, George | N/A | 19 October 2015 | 1 |
YOSHIMOTO, Yo | N/A | 23 October 1997 | 1 |
YULL, Jessie | N/A | 12 February 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHEESMAN, Andrew Ian | 20 December 2017 | - | 1 |
CLARKE, Richard John | 12 February 2008 | 12 February 2013 | 1 |
TAYLOR, Peter Reginald | 12 February 2013 | 20 December 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
CS01 - N/A | 21 April 2020 | |
TM01 - Termination of appointment of director | 20 November 2019 | |
MR04 - N/A | 30 September 2019 | |
MR04 - N/A | 30 September 2019 | |
MR04 - N/A | 30 September 2019 | |
MR04 - N/A | 03 April 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 28 March 2019 | |
AP01 - Appointment of director | 29 November 2018 | |
MR01 - N/A | 14 November 2018 | |
MR01 - N/A | 14 November 2018 | |
MR04 - N/A | 02 October 2018 | |
MR01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 24 April 2018 | |
CS01 - N/A | 21 February 2018 | |
RESOLUTIONS - N/A | 10 January 2018 | |
RESOLUTIONS - N/A | 10 January 2018 | |
CERT11 - Re-registration of a company from public to private with a change of name | 10 January 2018 | |
MAR - Memorandum and Articles - used in re-registration | 10 January 2018 | |
RR02 - Application by a public company for re-registration as a private limited company | 10 January 2018 | |
CONNOT - N/A | 10 January 2018 | |
AP03 - Appointment of secretary | 20 December 2017 | |
TM02 - Termination of appointment of secretary | 20 December 2017 | |
AA - Annual Accounts | 29 March 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 20 June 2016 | |
MR05 - N/A | 05 April 2016 | |
MR05 - N/A | 05 April 2016 | |
MR01 - N/A | 22 March 2016 | |
AR01 - Annual Return | 21 February 2016 | |
MR05 - N/A | 01 February 2016 | |
MR05 - N/A | 01 February 2016 | |
MR04 - N/A | 08 January 2016 | |
MR04 - N/A | 08 January 2016 | |
RESOLUTIONS - N/A | 31 December 2015 | |
AA - Annual Accounts | 10 December 2015 | |
AA01 - Change of accounting reference date | 09 December 2015 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 03 November 2015 | |
AP01 - Appointment of director | 26 October 2015 | |
AP01 - Appointment of director | 26 October 2015 | |
TM01 - Termination of appointment of director | 22 October 2015 | |
TM01 - Termination of appointment of director | 22 October 2015 | |
MR01 - N/A | 10 June 2015 | |
MR01 - N/A | 10 June 2015 | |
MR04 - N/A | 03 June 2015 | |
AR01 - Annual Return | 25 February 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AR01 - Annual Return | 26 February 2014 | |
AA - Annual Accounts | 15 January 2014 | |
CH01 - Change of particulars for director | 21 December 2013 | |
CH01 - Change of particulars for director | 14 November 2013 | |
MG01 - Particulars of a mortgage or charge | 13 May 2013 | |
CH01 - Change of particulars for director | 16 April 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AP03 - Appointment of secretary | 27 February 2013 | |
AP01 - Appointment of director | 26 February 2013 | |
TM02 - Termination of appointment of secretary | 26 February 2013 | |
AA - Annual Accounts | 13 December 2012 | |
MG01 - Particulars of a mortgage or charge | 05 December 2012 | |
MG01 - Particulars of a mortgage or charge | 19 April 2012 | |
RESOLUTIONS - N/A | 04 April 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 23 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 May 2011 | |
AR01 - Annual Return | 19 April 2011 | |
AA - Annual Accounts | 26 January 2011 | |
MG01 - Particulars of a mortgage or charge | 30 July 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
AA - Annual Accounts | 11 December 2009 | |
363a - Annual Return | 24 April 2009 | |
MISC - Miscellaneous document | 13 April 2009 | |
AUD - Auditor's letter of resignation | 23 March 2009 | |
395 - Particulars of a mortgage or charge | 12 February 2009 | |
AA - Annual Accounts | 27 November 2008 | |
288b - Notice of resignation of directors or secretaries | 21 October 2008 | |
363a - Annual Return | 08 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2008 | |
288a - Notice of appointment of directors or secretaries | 12 March 2008 | |
AA - Annual Accounts | 03 March 2008 | |
288b - Notice of resignation of directors or secretaries | 27 February 2008 | |
288b - Notice of resignation of directors or secretaries | 27 February 2008 | |
288a - Notice of appointment of directors or secretaries | 27 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2007 | |
363a - Annual Return | 10 May 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363a - Annual Return | 03 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 May 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 22 December 2004 | |
363s - Annual Return | 08 October 2004 | |
363s - Annual Return | 19 May 2004 | |
169 - Return by a company purchasing its own shares | 19 May 2004 | |
AA - Annual Accounts | 01 March 2004 | |
288b - Notice of resignation of directors or secretaries | 26 February 2004 | |
288a - Notice of appointment of directors or secretaries | 26 February 2004 | |
288a - Notice of appointment of directors or secretaries | 20 February 2004 | |
363s - Annual Return | 11 April 2003 | |
395 - Particulars of a mortgage or charge | 18 January 2003 | |
AA - Annual Accounts | 18 November 2002 | |
363s - Annual Return | 30 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 2002 | |
AA - Annual Accounts | 01 March 2002 | |
288b - Notice of resignation of directors or secretaries | 05 July 2001 | |
363s - Annual Return | 01 June 2001 | |
AA - Annual Accounts | 05 February 2001 | |
AA - Annual Accounts | 12 April 2000 | |
363s - Annual Return | 07 April 2000 | |
363s - Annual Return | 22 April 1999 | |
AA - Annual Accounts | 01 March 1999 | |
363a - Annual Return | 22 June 1998 | |
363s - Annual Return | 08 April 1998 | |
288a - Notice of appointment of directors or secretaries | 29 December 1997 | |
395 - Particulars of a mortgage or charge | 22 November 1997 | |
395 - Particulars of a mortgage or charge | 22 November 1997 | |
395 - Particulars of a mortgage or charge | 22 November 1997 | |
395 - Particulars of a mortgage or charge | 22 November 1997 | |
169 - Return by a company purchasing its own shares | 20 November 1997 | |
288b - Notice of resignation of directors or secretaries | 18 November 1997 | |
AA - Annual Accounts | 14 November 1997 | |
RESOLUTIONS - N/A | 06 November 1997 | |
288b - Notice of resignation of directors or secretaries | 03 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 1997 | |
363s - Annual Return | 02 April 1997 | |
AA - Annual Accounts | 19 November 1996 | |
288 - N/A | 13 August 1996 | |
288 - N/A | 13 August 1996 | |
363s - Annual Return | 27 March 1996 | |
AA - Annual Accounts | 29 December 1995 | |
363s - Annual Return | 04 April 1995 | |
AA - Annual Accounts | 12 December 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 1994 | |
395 - Particulars of a mortgage or charge | 07 August 1994 | |
363s - Annual Return | 07 April 1994 | |
AA - Annual Accounts | 23 November 1993 | |
288 - N/A | 18 November 1993 | |
363s - Annual Return | 25 March 1993 | |
AA - Annual Accounts | 02 March 1993 | |
AA - Annual Accounts | 09 June 1992 | |
363b - Annual Return | 26 March 1992 | |
363a - Annual Return | 18 December 1991 | |
AA - Annual Accounts | 31 July 1991 | |
363a - Annual Return | 03 April 1991 | |
363a - Annual Return | 03 April 1991 | |
AA - Annual Accounts | 14 March 1991 | |
288 - N/A | 08 August 1990 | |
RESOLUTIONS - N/A | 06 August 1990 | |
AA - Annual Accounts | 10 August 1989 | |
363 - Annual Return | 10 August 1989 | |
288 - N/A | 16 August 1988 | |
AUD - Auditor's letter of resignation | 15 March 1988 | |
RESOLUTIONS - N/A | 11 March 1988 | |
CERT7 - Re-registration of a company from private to public with a change of name | 11 March 1988 | |
AA - Annual Accounts | 08 March 1988 | |
363 - Annual Return | 08 March 1988 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 26 February 1988 | |
BS - Balance sheet | 26 February 1988 | |
AUDS - Auditor's statement | 26 February 1988 | |
AUDR - Auditor's report | 26 February 1988 | |
MAR - Memorandum and Articles - used in re-registration | 26 February 1988 | |
43(3) - Application by a private company for re-registration as a public company | 26 February 1988 | |
MEM/ARTS - N/A | 26 February 1988 | |
288 - N/A | 18 December 1987 | |
363 - Annual Return | 05 August 1987 | |
AA - Annual Accounts | 13 July 1987 | |
395 - Particulars of a mortgage or charge | 22 May 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 1986 | |
47 - N/A | 22 July 1986 | |
CERTNM - Change of name certificate | 30 December 1975 | |
MISC - Miscellaneous document | 13 October 1975 | |
NEWINC - New incorporation documents | 13 October 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 November 2018 | Outstanding |
N/A |
A registered charge | 14 November 2018 | Outstanding |
N/A |
A registered charge | 28 September 2018 | Outstanding |
N/A |
A registered charge | 09 March 2016 | Fully Satisfied |
N/A |
A registered charge | 10 June 2015 | Fully Satisfied |
N/A |
A registered charge | 10 June 2015 | Fully Satisfied |
N/A |
Mortgage deed | 28 November 2012 | Fully Satisfied |
N/A |
General memorandum of pledge and hypothecation of goods | 18 April 2012 | Outstanding |
N/A |
Mortgage | 22 July 2010 | Fully Satisfied |
N/A |
All assets debenture | 11 February 2009 | Fully Satisfied |
N/A |
Claw back legal charge | 08 October 2003 | Outstanding |
N/A |
Legal charge | 16 January 2003 | Fully Satisfied |
N/A |
Legal mortgage | 19 November 1997 | Fully Satisfied |
N/A |
Legal mortgage | 19 November 1997 | Fully Satisfied |
N/A |
Legal mortgage | 19 November 1997 | Fully Satisfied |
N/A |
Single debenture | 19 November 1997 | Outstanding |
N/A |
Single debenture | 29 July 1994 | Fully Satisfied |
N/A |
Debenture | 19 May 1987 | Fully Satisfied |
N/A |
Single debenture | 15 July 1986 | Fully Satisfied |
N/A |
Supplemental debenture | 20 August 1984 | Fully Satisfied |
N/A |
Debenture | 15 August 1980 | Fully Satisfied |
N/A |