ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oxyl8 Limited

Oxyl8 Limited is an active company incorporated on 28 January 1994 with the registered office located in London, Greater London. Oxyl8 Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02892488
Private limited company
Age
31 years
Incorporated 28 January 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 January 2025 (8 months ago)
Next confirmation dated 4 January 2026
Due by 18 January 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
First Floor
85 Great Portland Street
London
W1W 7LT
England
Address changed on 11 Jul 2025 (2 months ago)
Previous address was 6th Floor 17a Curzon Street London W1J 5HS England
Telephone
01479872518
Email
Unreported
Website
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Apr 1951
Director • PSC • French,British • Lives in Scotland • Born in May 1973
Mr William Marshall Cassells
PSC • British • Lives in Scotland • Born in Apr 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inventys Ltd
Mr Bill Marshall Cassells and are mutual people.
Active
Balnafettach (Estates) Limited
Mr Bill Marshall Cassells and are mutual people.
Active
Inventys Land Ltd
Mr Bill Marshall Cassells and Mrs Stephanie Olivia Valerie Cassells are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£177.77K
Increased by £33.68K (+23%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£313.31K
Increased by £56.71K (+22%)
Total Liabilities
-£160.96K
Increased by £16.17K (+11%)
Net Assets
£152.35K
Increased by £40.54K (+36%)
Debt Ratio (%)
51%
Decreased by 5.05% (-9%)
Latest Activity
Registered Address Changed
2 Months Ago on 11 Jul 2025
Full Accounts Submitted
5 Months Ago on 4 Apr 2025
Confirmation Submitted
8 Months Ago on 4 Jan 2025
Registered Address Changed
1 Year 3 Months Ago on 10 Jun 2024
Full Accounts Submitted
1 Year 4 Months Ago on 13 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 8 Jan 2024
Mrs Stephanie Olivia Valerie Cassells (PSC) Details Changed
1 Year 8 Months Ago on 8 Jan 2024
Mr William Marshall Cassells (PSC) Details Changed
1 Year 8 Months Ago on 8 Jan 2024
Mr Bill Marshall Cassells (PSC) Details Changed
1 Year 10 Months Ago on 1 Nov 2023
Mrs Stephanie Olivia Valerie Cassells (PSC) Details Changed
2 Years 5 Months Ago on 12 Apr 2023
Get Credit Report
Discover Oxyl8 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 6th Floor 17a Curzon Street London W1J 5HS England to First Floor 85 Great Portland Street London W1W 7LT on 11 July 2025
Submitted on 11 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Apr 2025
Confirmation statement made on 4 January 2025 with updates
Submitted on 4 Jan 2025
Registered office address changed from C/O Turcan Connell, 12 Stanhope Gate London W1K 1AW United Kingdom to 6th Floor 17a Curzon Street London W1J 5HS on 10 June 2024
Submitted on 10 Jun 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 13 May 2024
Change of details for Mr William Marshall Cassells as a person with significant control on 8 January 2024
Submitted on 8 Jan 2024
Change of details for Mrs Stephanie Olivia Valerie Cassells as a person with significant control on 8 January 2024
Submitted on 8 Jan 2024
Confirmation statement made on 8 January 2024 with updates
Submitted on 8 Jan 2024
Change of details for Mr Bill Marshall Cassells as a person with significant control on 1 November 2023
Submitted on 8 Nov 2023
Change of details for Mrs Stephanie Olivia Valerie Cassells as a person with significant control on 12 April 2023
Submitted on 12 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year