Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Oxalis Design Ltd
Oxalis Design Ltd is an active company incorporated on 8 November 2022 with the registered office located in Bristol, Bristol. Oxalis Design Ltd was registered 2 years 10 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14470363
Private limited company
Age
2 years 10 months
Incorporated
8 November 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 October 2024
(11 months ago)
Next confirmation dated
18 October 2025
Due by
1 November 2025
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Oxalis Design Ltd
Contact
Address
Unit 63 133 Cumberland Road
Bristol
BS1 6UX
England
Address changed on
9 Apr 2025
(5 months ago)
Previous address was
Flat 1 12 Oakfield Grove Bristol BS8 2BN England
Companies in BS1 6UX
Telephone
0117 457 6667
Email
Unreported
Website
Oxal.is
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Mr Alex Thornicroft
PSC • Director • British • Lives in England • Born in May 1994 • Engineering Consultant
Alexander George Young Turner
Director • Engineering Consultant • British • Lives in England • Born in Mar 1996
Rhys Gregory David
Director • Engineering Consultant • Welsh • Lives in England • Born in Mar 1993
Kieran William Robbie Easdale
Director • Engineering Consultant • British • Lives in UK • Born in Nov 1995
Mr Alexander George Young Turner
PSC • British • Lives in England • Born in Mar 1996
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£48.94K
Increased by £47.21K (+2727%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£127.16K
Increased by £116.17K (+1057%)
Total Liabilities
-£49.25K
Increased by £45.85K (+1349%)
Net Assets
£77.9K
Increased by £70.32K (+927%)
Debt Ratio (%)
39%
Increased by 7.8% (+25%)
See 10 Year Full Financials
Latest Activity
Mr Kieran William Robbie Easdale Details Changed
5 Months Ago on 9 Apr 2025
Registered Address Changed
5 Months Ago on 9 Apr 2025
Full Accounts Submitted
7 Months Ago on 27 Jan 2025
Confirmation Submitted
11 Months Ago on 18 Oct 2024
Mr Alex Thornicroft (PSC) Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Mr Alex Thornicroft Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Mr Kieran William Robbie Easdale Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Mr Rhys Gregory David Appointed
1 Year 2 Months Ago on 1 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 4 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 18 Oct 2023
Get Alerts
Get Credit Report
Discover Oxalis Design Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Kieran William Robbie Easdale on 9 April 2025
Submitted on 9 Apr 2025
Registered office address changed from Flat 1 12 Oakfield Grove Bristol BS8 2BN England to Unit 63 133 Cumberland Road Bristol BS1 6UX on 9 April 2025
Submitted on 9 Apr 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 27 Jan 2025
Confirmation statement made on 18 October 2024 with updates
Submitted on 18 Oct 2024
Change of details for Mr Alex Thornicroft as a person with significant control on 1 July 2024
Submitted on 9 Jul 2024
Statement of capital following an allotment of shares on 1 July 2024
Submitted on 5 Jul 2024
Change of share class name or designation
Submitted on 3 Jul 2024
Appointment of Mr Rhys Gregory David as a director on 1 July 2024
Submitted on 2 Jul 2024
Director's details changed for Mr Kieran William Robbie Easdale on 1 July 2024
Submitted on 2 Jul 2024
Director's details changed for Mr Alex Thornicroft on 1 July 2024
Submitted on 2 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs