Background WavePink WaveYellow Wave

GAZECHIM COMPOSITES UK LIMITED (01180999)

GAZECHIM COMPOSITES UK LIMITED (01180999) is an active UK company. incorporated on 15 August 1974. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 2 other business activities. GAZECHIM COMPOSITES UK LIMITED has been registered for 51 years. Current directors include LIBES, Jean-Marc, ROUVIERE, Anne Marie Nathalie.

Company Number
01180999
Status
active
Type
ltd
Incorporated
15 August 1974
Age
51 years
Address
Baptist House 129 Broadway, Oxford, OX11 8XD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
LIBES, Jean-Marc, ROUVIERE, Anne Marie Nathalie
SIC Codes
71122, 71200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAZECHIM COMPOSITES UK LIMITED

GAZECHIM COMPOSITES UK LIMITED is an active company incorporated on 15 August 1974 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 2 other business activities. GAZECHIM COMPOSITES UK LIMITED was registered 51 years ago.(SIC: 71122, 71200, 82990)

Status

active

Active since 51 years ago

Company No

01180999

LTD Company

Age

51 Years

Incorporated 15 August 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

OCV UK LIMITED
From: 24 January 2008To: 29 May 2009
SAINT-GOBAIN VETROTEX (U.K.) LIMITED
From: 6 December 2000To: 24 January 2008
VETROTEX (U.K.) LIMITED
From: 31 December 1976To: 6 December 2000
VETROTEX LIMITED
From: 15 August 1974To: 31 December 1976
Contact
Address

Baptist House 129 Broadway Didcot Oxford, OX11 8XD,

Previous Addresses

180E Park Drive Milton Park Abingdon Oxfordshire OX14 4SE
From: 1 February 2013To: 28 October 2022
5 Thames Park Lester Way Wallingford Oxfordshire OX10 9TA
From: 15 August 1974To: 1 February 2013
Timeline

7 key events • 1974 - 2024

Funding Officers Ownership
Company Founded
Aug 74
Capital Update
Nov 12
Loan Cleared
Apr 18
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
May 24
Director Left
May 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

LIBES, Jean-Marc

Active
129 Broadway, OxfordOX11 8XD
Born April 1968
Director
Appointed 16 Nov 2023

ROUVIERE, Anne Marie Nathalie

Active
129 Broadway, OxfordOX11 8XD
Born April 1969
Director
Appointed 16 Nov 2023

BADRE, Nicholas

Resigned
31 Rue Du Colonel Chaltin, Uccle
Secretary
Appointed 01 Nov 2007
Resigned 19 May 2009

BURKE, John

Resigned
16 Ferny Close, AbingdonOX14 3AN
Secretary
Appointed N/A
Resigned 09 Apr 1996

DUTFIELD, Keith Ronald

Resigned
60 Campion Way, RugbyCV23 0UR
Secretary
Appointed 09 Apr 1996
Resigned 18 Mar 2003

GUITTARD, Jean Remy

Resigned
Boulevard Duguesclin, Béziers34500
Secretary
Appointed 19 May 2009
Resigned 24 Oct 2024

OXENHAM, Alun Roy

Resigned
Park Lane, ReadingRG31 4DU
Secretary
Appointed 18 Mar 2003
Resigned 01 Nov 2007

BUYS, William Frederick

Resigned
Brawns, Henley On ThamesRG9 4RY
Born May 1947
Director
Appointed 01 Feb 2003
Resigned 31 May 2005

CECARINI, Roberto

Resigned
Ottava Strada 33, Borroneo20090
Born October 1947
Director
Appointed 13 Jan 1997
Resigned 12 May 2006

COCHET, Roland Marie

Resigned
89 Chemin De Coetan, Tresserve 73100FOREIGN
Born October 1946
Director
Appointed 16 Mar 1992
Resigned 23 Aug 1993

FERRANTE, Antonio

Resigned
Nievo, Milan 20145FOREIGN
Born July 1952
Director
Appointed 26 Jun 1998
Resigned 24 Jul 2006

FERRERA, Jose Ignacio

Resigned
5 Chemin DesmaraichersFOREIGN
Born July 1946
Director
Appointed N/A
Resigned 30 Apr 1993

FRAITURE, Hubert

Resigned
Rue Jean-Pascal Dochen 10, 4280 Hannut
Born January 1952
Director
Appointed 23 Jan 2008
Resigned 19 May 2009

GENIS, Arnaud Pierre

Resigned
Residence Parc De Bearn No. 8, 92210 Saint-Cloud
Born June 1964
Director
Appointed 23 Jan 2008
Resigned 19 May 2009

GUITTARD, Jean Remy

Resigned
Boulevard Duguesclin, Béziers34500
Born November 1956
Director
Appointed 19 May 2009
Resigned 02 May 2024

GUITTARD, Lisa Aurelie Henriette Marie

Resigned
Boulevard Duguesclin, Béziers34500
Born August 1984
Director
Appointed 19 May 2009
Resigned 02 May 2024

LAIGROZ, Gerard

Resigned
5 Ter Rue Dela Garderie, France
Born May 1950
Director
Appointed 30 Apr 1993
Resigned 26 Jun 1998

LAKER, Ronald Clive

Resigned
Battle Hill Elvendon Road, ReadingRG8 0DT
Born April 1933
Director
Appointed N/A
Resigned 13 Jan 1997

LAMBERT, Henri Jacques Louis Mathiey

Resigned
208 Rue Du Mont JonetFOREIGN
Born May 1946
Director
Appointed N/A
Resigned 16 Mar 1992

LAZARD, Roland

Resigned
27 Kensington Court, LondonW8 5DW
Born February 1943
Director
Appointed 19 May 2005
Resigned 01 Nov 2007

RANNO, Yannick

Resigned
264 Rue Du Champet, Chambery Le Vieux
Born March 1969
Director
Appointed 12 May 2006
Resigned 19 May 2009

TOEROEK, Michel

Resigned
1chemin De La Prairie, Annecy
Born June 1963
Director
Appointed 09 Apr 1996
Resigned 23 Jan 2008

Persons with significant control

2

Jean Remy Guittard

Active
Boulevard Bertrand Duguesclin, 34504 Beziers Cedex
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Genevieve Guittard

Active
Boulevard Bertrand Duguesclin, 34504 Beziers Cedex
Born June 1927

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Move Registers To Sail Company
11 April 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
11 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
15 November 2012
SH19Statement of Capital
Legacy
15 November 2012
SH20SH20
Legacy
15 November 2012
CAP-SSCAP-SS
Resolution
15 November 2012
RESOLUTIONSResolutions
Legacy
13 November 2012
MG01MG01
Legacy
9 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Move Registers To Sail Company
25 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Sail Address Company
24 March 2010
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
29 May 2009
MEM/ARTSMEM/ARTS
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Miscellaneous
29 May 2009
MISCMISC
Certificate Change Of Name Company
23 May 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 May 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Legacy
8 February 2009
353353
Auditors Resignation Company
15 January 2009
AUDAUD
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Memorandum Articles
25 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288cChange of Particulars
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Auditors Resignation Company
12 May 2005
AUDAUD
Legacy
30 March 2005
363aAnnual Return
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
27 March 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
24 September 2003
363aAnnual Return
Legacy
24 September 2003
353353
Legacy
16 September 2003
353353
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
21 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
24 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
12 August 1998
AUDAUD
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
12 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Resolution
7 July 1997
RESOLUTIONSResolutions
Resolution
7 July 1997
RESOLUTIONSResolutions
Resolution
7 July 1997
RESOLUTIONSResolutions
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
8 June 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
26 April 1996
287Change of Registered Office
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
88(2)R88(2)R
Legacy
17 March 1994
288288
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
28 June 1993
288288
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Legacy
26 March 1992
288288
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
17 July 1991
363b363b
Legacy
17 July 1991
363(287)363(287)
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Legacy
31 July 1990
288288
Legacy
27 July 1989
PUC 7PUC 7
Resolution
27 July 1989
RESOLUTIONSResolutions
Resolution
27 July 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Legacy
14 September 1988
PUC 7PUC 7
Resolution
14 September 1988
RESOLUTIONSResolutions
Resolution
14 September 1988
RESOLUTIONSResolutions
Legacy
8 August 1988
363363
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Legacy
18 November 1987
288288
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
20 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 June 1986
288288
Accounts With Accounts Type Full
13 June 1986
AAAnnual Accounts
Legacy
13 June 1986
363363
Miscellaneous
15 August 1974
MISCMISC
Incorporation Company
15 August 1974
NEWINCIncorporation