About

Registered Number: 01229506
Date of Incorporation: 13/10/1975 (48 years and 6 months ago)
Company Status: Active
Registered Address: Winstons House, Carterton, Oxford, OX18 3EZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.