ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oxi-Tech Solutions Limited

Oxi-Tech Solutions Limited is an active company incorporated on 9 May 2017 with the registered office located in Exeter, Devon. Oxi-Tech Solutions Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10761534
Private limited company
Age
8 years
Incorporated 9 May 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 May 2025 (8 months ago)
Next confirmation dated 8 May 2026
Due by 22 May 2026 (3 months remaining)
Last change occurred 7 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 (8 months remaining)
Contact
Address
Exeter Science Park 6 Babbage Way
Clyst Honiton
Exeter
Devon
EX5 2FN
United Kingdom
Address changed on 17 Dec 2025 (1 month ago)
Previous address was Tremough Innovation Centre Tremough Campus Penryn Cornwall TR10 9TA
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
65
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1962
Director • British • Lives in UK • Born in May 1966
Director • British • Lives in England • Born in Dec 1972
Director • British • Lives in UK • Born in Feb 1968
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Renewables Ireland Limited
Robert Graham Clive Misselbrook is a mutual person.
Active
Mylor Ventures Limited
Robert Graham Clive Misselbrook is a mutual person.
Active
Cloud River Limited
Paul Darren Morris is a mutual person.
Active
Hici Ltd
Robert Graham Clive Misselbrook is a mutual person.
Active
Balvernie Ltd
Sean Harcourt Williams is a mutual person.
Active
CHS Tactical Ltd
Robert Graham Clive Misselbrook is a mutual person.
Active
Balvernie Holdings Limited
Sean Harcourt Williams is a mutual person.
Active
HS Heys Scientific Limited
Robert Graham Clive Misselbrook is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£349.13K
Decreased by £86.79K (-20%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£843.3K
Decreased by £99.35K (-11%)
Total Liabilities
-£831.25K
Increased by £673K (+425%)
Net Assets
£12.05K
Decreased by £772.35K (-98%)
Debt Ratio (%)
99%
Increased by 81.78% (+487%)
Latest Activity
Mr Paul Darren Morris Details Changed
1 Month Ago on 17 Dec 2025
Mr Sean Harcourt Williams Details Changed
1 Month Ago on 17 Dec 2025
Damian John Cavanagh Details Changed
1 Month Ago on 17 Dec 2025
Registered Address Changed
1 Month Ago on 17 Dec 2025
Confirmation Submitted
7 Months Ago on 4 Jun 2025
Andrew Currie Stewart Resigned
9 Months Ago on 11 Apr 2025
Full Accounts Submitted
9 Months Ago on 9 Apr 2025
Luke Rutterford Resigned
1 Year 1 Month Ago on 2 Dec 2024
Full Accounts Submitted
1 Year 5 Months Ago on 21 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Jul 2024
Get Credit Report
Discover Oxi-Tech Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Paul Darren Morris on 17 December 2025
Submitted on 18 Dec 2025
Director's details changed for Mr Sean Harcourt Williams on 17 December 2025
Submitted on 17 Dec 2025
Director's details changed for Damian John Cavanagh on 17 December 2025
Submitted on 17 Dec 2025
Registered office address changed from Tremough Innovation Centre Tremough Campus Penryn Cornwall TR10 9TA to Exeter Science Park 6 Babbage Way Clyst Honiton Exeter Devon EX5 2FN on 17 December 2025
Submitted on 17 Dec 2025
Statement of capital following an allotment of shares on 5 August 2025
Submitted on 19 Aug 2025
Confirmation statement made on 8 May 2025 with updates
Submitted on 4 Jun 2025
Termination of appointment of Andrew Currie Stewart as a director on 11 April 2025
Submitted on 1 May 2025
Statement of capital following an allotment of shares on 14 April 2025
Submitted on 17 Apr 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 9 Apr 2025
Termination of appointment of Luke Rutterford as a director on 2 December 2024
Submitted on 4 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year