Get an alert when INEOS OXIDE 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

2027-04-02 (in 11mo)

Last made up 2026-03-19

Watchouts

None on the register

Cash

£260K

0% vs 2023

Net assets

£6B

+3.1% vs 2023

Employees

2

0% vs 2023

Profit before tax

£56M

+57.4% vs 2023

Name history

Renamed 1 time since incorporation

  1. INEOS OXIDE LIMITED 2001-05-18 → present
  2. INEOS PLC 1998-04-06 → 2001-05-18

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £23,578,363£10,748,960
Operating profit £23,231,623£9,708,738
Profit before tax £35,627,601£56,085,298
Net profit £21,151,179£30,599,861
Cash £260,055£260,055
Total assets less current liabilities £6,294,989,598£6,489,857,836
Net assets £6,294,989,598£6,489,857,836
Equity £6,294,989,598£6,489,857,836
Average employees 22
Wages £260,055£346,741

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 98.5%90.3%
Net margin 89.7%284.7%
Return on capital employed 0.4%0.1%
Gearing (liabilities / total assets) 6.0%6.2%
Current ratio 0.94x1.02x

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 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have considered the Company's projected future cash flows and working capital requirements. As at 31 December 2024, the company had net assets of €7.49 billion (2023: €7.26 billion) and net current liabilities of €7.8 million (2023: €27.6 million). The company held cash of €0.3 million (2023: €0.3 million) and amounts owed to group undertakings of €494.0 million (2023: €464.6 million). The profit for the year was €35.4 million (2023: €24.4 million). The directors have received confirmation that the parent, INEOS Holdings Limited, will continue to support the company for at least the 12 months from signing of these financial statements. After making enquiries, the directors have a reasonable expectation that the parents going concern assessment confirms that there is sufficient forecast committed liquidity headroom for the parent to provide this support and the company will therefore have adequate resources to continue in operational existence for the foreseeable future. Accordingly, the company continues to adopt the going concern basis in preparing its financial statements.”

Group structure

  1. INEOS OXIDE LIMITED · parent
    1. INEOS NV 100% · Belgium · Chemicals
    2. INEOS Belgium NV 100% · Belgium · Chemicals
    3. INEOS C2T 100% · Belgium · Chemicals
    4. INEOS Italia Srl 100% · Italy · Chemicals
    5. INEOS Overseas Company I Limited 100% · England · Holding company
    6. INEOS Overseas Company II Limited 100% · England · Holding company
    7. INEOS Finance Company 3 Limited 100% · England · Finance
    8. INEOS Oxide Services NV 100% · Belgium · Services
    9. INEOS Manufacturing Hull Limited 100% · England · Chemicals
    10. INEOS Oxide Utilities 100% · Belgium · Utilities

Significant events

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

People

4 active · 20 resigned

Name Role Appointed Born Nationality
GINNS, Jonathan Frank, Mr. Director 2011-03-30 Nov 1973 British
HUYCK, Peter Karel Virginia Director 2004-08-03 Jan 1968 Belgian
LEASK, Graeme Wallace Director 2012-04-02 Jun 1968 British
SMEETON, Debra Director 2023-11-23 Aug 1967 British
Show 20 resigned officers
Name Role Appointed Resigned
ALI, Yasin Stanley, Mr. Secretary 2012-01-31 2021-11-30
ALLY, Bibi Rahima Secretary 1998-04-06 1998-04-09
ATTWELL THOMAS, Kerry Mark Secretary 1998-04-09 1999-07-02
DESUTTER, Andre, Doctor Secretary 1999-07-14 2005-07-01
HUYCK, Peter Karel Virginia Secretary 2005-07-01 2009-01-19
STOKES, Martin Howard Secretary 2009-01-19 2012-01-31
VERRIJCKT, Antoine Carolus Secretary 2001-05-16 2006-11-23
ATTWELL THOMAS, Kerry Mark Director 1998-04-18 1999-07-02
BROOKS, David Nicholas Director 2008-11-28 2012-06-14
CASIER, Hans Director 2006-03-03 2012-06-14
COLLETT, Brian Director 1998-04-22 1998-04-24
COLLETT, Brian Director 1998-04-06 1998-04-07
HERMANS, Karel Boromeus Joanna Director 1999-07-14 2001-05-16
INGRAM, Robert Michael Director 2007-01-01 2008-11-28
MACLEAN, Calum Grigor Director 1998-04-07 2010-09-21
RATCLIFFE, James Arthur, Sir Director 1998-04-06 2006-12-30
REECE, John Director 2001-05-19 2009-10-01
REID, William Bain Director 2002-01-29 2006-03-03
VERBINNEN, Nadine Eugenia Valentine Director 2001-05-19 2003-07-08
VERRIJCKT, Antoine Carolus Director 2001-05-16 2006-11-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ineos Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 299 total filings

Date Type Category Description
2026-03-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-18 AA accounts Accounts with accounts type full
2025-04-15 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-23 SH01 capital Capital allotment shares PDF
2024-09-25 AA accounts Accounts with accounts type full
2024-06-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-02-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
1

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. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page