UK Companies House feature
OXALIS LOGISTICS UK LIMITED
Profile
- Company number
- 01164085
- Status
- Active
- Incorporation
- 1974-03-22
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 49410
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Grant Thornton UK LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“On the basis of their assessment above of both the company's and Group's financial position, the directors have a reasonable expectation that the company will be able to continue in operational existence for a period to 31 December 2026 The directors therefore continue to adopt the going concern basis of accounting in preparing the financial statements”
Subsidiaries
- Oxalis Logistics Ireland Limited · 100% held · Irish Republic · Bulk liquid transport
- Fuels Transport & Logistics Limited · 100% held · UK · Bulk liquid transport
Significant events
- “During 2024 the company acquired the remaining 49% shareholding in Fuels Transport and Logistics Limited which was being operated as a joint venture with DHL The Company already owned 51%”
- “A decision was made to invest in solar power generation at the head office site in Huddersfield with the intention of generating 100% of head office electricity via solar power and having excess generation to return to the grid and for the use of tenants on the site The installation commenced in April 2025”
- “Refinancing of the company was instigated in February 2024 As the largest trading entity within the Oxalis Logistics Group a number of intercompany loans were agreed with sister companies and the immediate parent company for which the company receives interest income”
- “In February 2024 the company left the Hoyer Group and ceased to participate in Hoyer Group treasury arrangements The company now participates in Oxalis Logistics Group treasury arrangements which include a five year revolving credit facility and asset backed financing facilities provided by ABN Amro”
- “In April 2025 an interim dividend of £10,500,000 was paid to the immediate parent company, Oxalis Logistics Group GmbH”
- “In January 2025 the company received a dividend of £1,000,000 from Fuels Transport & Logistics Limited”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
5 active · 18 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| LINNEY, Michael David | Secretary | 2019-03-01 | — | — |
| BLENKINSOP, Nichola Marie | Director | 2021-01-31 | Oct 1976 | British |
| DAVISON, Allan John | Director | 2012-10-01 | Jul 1977 | British |
| LAWRENCE, Jonathan James | Director | 2021-01-01 | May 1984 | British |
| LINNEY, Michael David | Director | 2019-03-01 | Jul 1982 | British |
Show 18 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| MCLEEN, Gregory David | Secretary | 1993-11-26 | 2019-02-28 |
| WING KIN LAM, Thomas | Secretary | — | 1993-11-26 |
| BINNS, Mark Andrew | Director | 1995-03-01 | 2021-01-01 |
| BURTON, Raymond Douglas | Director | 1996-09-12 | 1997-09-01 |
| ELVISS, Richard William | Director | — | 1992-05-31 |
| HOLLOWAY, Bernard George | Director | 1997-09-01 | 2009-12-31 |
| HOYER, Thomas Rolf Josef | Director | — | 1995-03-01 |
| HOYER, Walter Bruno | Director | — | 1992-12-01 |
| LUKARSCH, Michael Wilhelm, Dr | Director | 2007-03-20 | 2008-11-06 |
| MCKENNA, Gerard James | Director | 1998-06-06 | 2009-12-31 |
| MCLEEN, Gregory David | Director | 1993-11-26 | 2019-02-28 |
| NAST, Ortwin Paul | Director | 2008-12-15 | 2021-01-01 |
| REINHARDT, Andreas Theodor | Director | 1996-09-12 | 2002-07-31 |
| SCHLUND, Friedrich Karl | Director | 2000-05-31 | 2001-02-28 |
| SCHLUND, Friedrich Karl | Director | — | 2000-05-31 |
| SCHNIEDERKOTTER, Bjorn | Director | 2021-01-18 | 2024-02-07 |
| WEIR, Iain Sanderson | Director | 1997-04-07 | 1998-10-19 |
| WING KIN LAM, Thomas | Director | — | 1993-11-26 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Dr Ingo Krocke | Individual | Shares 25–50%, Voting 75–100%, Appoints directors | 2024-02-07 | Active |
| Hoyer Gmbh Internationale Fachspedition | Corporate entity | Shares 75–100% | 2016-04-06 | Ceased 2016-04-06 |
Filing timeline
Last 20 of 198 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-04-30 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-10-07 | AA | accounts | accounts with accounts type full |
| 2025-10-07 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-09-09 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-09-09 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-09-09 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-08-19 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-10-07 | CS01 | confirmation-statement | confirmation statement with updates |
| 2024-07-29 | AA | accounts | accounts with accounts type full |
| 2024-07-19 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-03-01 | RP04PSC07 | persons-with-significant-control | second filing cessation of a person with significant control |
| 2024-02-16 | RESOLUTIONS | resolution | resolution |
| 2024-02-16 | MA | incorporation | memorandum articles |
| 2024-02-14 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-02-09 | PSC01 | persons-with-significant-control | notification of a person with significant control |
| 2024-02-09 | PSC09 | persons-with-significant-control | withdrawal of a person with significant control statement |
| 2024-02-08 | PSC08 | persons-with-significant-control | notification of a person with significant control statement |
| 2024-02-08 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2024-02-08 | TM01 | officers | termination director company with name termination date |
| 2024-02-07 | CERTNM | change-of-name | certificate change of name company |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory