Background WavePink WaveYellow Wave

OXANE ENERGY I LIMITED (SC795783)

OXANE ENERGY I LIMITED (SC795783) is an active UK company. incorporated on 18 January 2024. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. OXANE ENERGY I LIMITED has been registered for 2 years. Current directors include DRAGE, Karl John.

Company Number
SC795783
Status
active
Type
ltd
Incorporated
18 January 2024
Age
2 years
Address
Third Floor, Suite 2 Ink Building, Glasgow, G2 7NQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DRAGE, Karl John
SIC Codes
35110, 35300, 37000, 42210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXANE ENERGY I LIMITED

OXANE ENERGY I LIMITED is an active company incorporated on 18 January 2024 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 3 other business activities. OXANE ENERGY I LIMITED was registered 2 years ago.(SIC: 35110, 35300, 37000, 42210)

Status

active

Active since 2 years ago

Company No

SC795783

LTD Company

Age

2 Years

Incorporated 18 January 2024

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 18 December 2025 (3 months ago)
Period: 18 January 2024 - 31 December 2024(12 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

NOVENTA - HELIX HEAT & POWER I LIMITED
From: 18 January 2024To: 10 March 2026
Contact
Address

Third Floor, Suite 2 Ink Building 24 Douglas Street Glasgow, G2 7NQ,

Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Oct 24
Funding Round
Feb 25
Director Left
Apr 25
Director Left
Feb 26
Director Left
Mar 26
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DRAGE, Karl John

Active
Ink Building, GlasgowG2 7NQ
Born August 1972
Director
Appointed 11 Mar 2024

TREMBLAY, Remi

Resigned
Ink Building, GlasgowG2 7NQ
Secretary
Appointed 18 Jan 2024
Resigned 01 May 2024

CONDIE, Stephen, Mr.

Resigned
Ink Building, GlasgowG2 7NQ
Born May 1982
Director
Appointed 18 Jan 2024
Resigned 24 Feb 2026

FOTINOS, Dennis, Mr.

Resigned
Ink Building, GlasgowG2 7NQ
Born January 1965
Director
Appointed 18 Jan 2024
Resigned 30 Jan 2026

SMITH, Helen Margaret, Mrs.

Resigned
Ink Building, GlasgowG2 7NQ
Born March 1976
Director
Appointed 11 Mar 2024
Resigned 22 Apr 2025

Persons with significant control

1

Ink Building, GlasgowG2 7NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2024
Fundings
Financials
Latest Activities

Filing History

17

Change To A Person With Significant Control
10 March 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
10 March 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
9 May 2024
TM02Termination of Secretary
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 January 2024
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2024
NEWINCIncorporation