Get an alert when OXALIS LOGISTICS UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-13 (in 5mo)

Last made up 2025-09-29

Watchouts

None on the register

Cash

£8M

-67.8% vs 2023

Net assets

£59M

+40.6% vs 2023

Employees

1,551

+5.6% vs 2023

Profit before tax

£20M

+43.6% vs 2023

Name history

Renamed 4 times since incorporation

  1. OXALIS LOGISTICS UK LIMITED 2024-02-07 → present
  2. HOYER GAS & PETROLEUM LOGISTICS LIMITED 2021-12-07 → 2024-02-07
  3. HOYER PETROLOG UK LIMITED 2012-03-01 → 2021-12-07
  4. HOYER UK LIMITED 1997-04-17 → 2012-03-01
  5. HOYERS (UK) LIMITED 1974-03-22 → 1997-04-17

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £185,139,360£192,605,932
Operating profit £11,919,558£12,493,576
Profit before tax £13,758,760£19,760,534
Net profit £10,494,204£15,779,759
Cash £25,121,996£8,083,913
Total assets less current liabilities £47,583,142£76,688,742
Net assets £42,183,992£59,311,501
Equity £42,183,992£59,311,501
Average employees 1,4691,551
Wages £82,752,040£86,963,884

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 6.4%6.5%
Net margin 5.7%8.2%
Return on capital employed 25.0%16.3%
Gearing (liabilities / total assets) 48.6%46.1%
Current ratio 1.60x2.38x
Interest cover 88.04x8.08x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

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”

Group structure

  1. OXALIS LOGISTICS UK LIMITED · parent
    1. Oxalis Logistics Ireland Limited 100% · Irish Republic · Bulk liquid transport
    2. Fuels Transport & Logistics Limited 100% · UK · Bulk liquid transport

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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

Material constitutional events — rename, articles re-file, resolution

  • 2024-02-16 RESOLUTIONS Resolution
  • 2024-02-16 MA Memorandum articles
  • 2024-02-07 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-04-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-07 AA accounts Accounts with accounts type full
2025-10-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-09 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-09 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-09 MR04 mortgage Mortgage satisfy charge full PDF
2025-08-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-07 CS01 confirmation-statement Confirmation statement with updates PDF
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 PDF
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 PDF
2024-02-09 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-02-09 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2024-02-08 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
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 PDF
2024-02-07 CERTNM change-of-name Certificate change of name company PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page