You are here: bizstats.co.uk > a-z index > O list > OW list

Owox Limited MOTHERWELL


Founded in 2013, Owox, classified under reg no. SC448795 is an active company. Currently registered at 26 Chesters Crescent ML1 3QU, Motherwell the company has been in the business for eleven years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has one director. Rebecca R., appointed on 31 March 2023. There are currently no secretaries appointed. As of 23 April 2024, there were 4 ex directors - Stephanie S., Iryna S. and others listed below. There were no ex secretaries.

Owox Limited Address / Contact

Office Address 26 Chesters Crescent
Town Motherwell
Post code ML1 3QU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC448795
Date of Incorporation Mon, 29th Apr 2013
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Rebecca R.

Position: Director

Appointed: 31 March 2023

Coddan Administrator Ltd

Position: Corporate Secretary

Appointed: 04 November 2019

Stephanie S.

Position: Director

Appointed: 24 January 2023

Resigned: 31 March 2023

Iryna S.

Position: Director

Appointed: 27 June 2018

Resigned: 24 January 2023

Diego B.

Position: Director

Appointed: 25 May 2018

Resigned: 27 June 2018

Asporto Limited

Position: Corporate Secretary

Appointed: 29 April 2013

Resigned: 04 November 2019

Ulpiano C.

Position: Director

Appointed: 29 April 2013

Resigned: 25 May 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Iryna S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Vladyslav F. This PSC has significiant influence or control over the company,.

Iryna S.

Notified on 25 May 2018
Nature of control: significiant influence or control

Vladyslav F.

Notified on 29 April 2017
Ceased on 25 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth8581 32818 152       
Balance Sheet
Cash Bank On Hand  617 9551 337 4291 193 782494 8041 426 856   
Current Assets    1 193 782594 5221 548 413315 894365 182607 004
Debtors     99 718121 557   
Net Assets Liabilities     59 83177 954   
Cash Bank In Hand333 407518 894617 955       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve7581 22818 052       
Shareholder Funds8581 32818 152       
Other
Description Principal Activities       62 02062 02062 020
Accrued Liabilities Not Expressed Within Creditors Subtotal       81 023105 258 
Creditors  599 8031 299 7051 299 706529 6791 470 459128 48254 728446 989
Net Current Assets Liabilities8581 32818 152 -105 92464 84377 954   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      4 972966966 
Provisions For Liabilities Balance Sheet Subtotal      4 2515 223  
Total Assets      1 553 385316 860260 839607 004
Total Assets Less Current Liabilities8581 32818 152 -105 92464 84377 954   
Total Liabilities  617 9551 337 4291 193 782 1 553 385316 875366 148607 004
Corporation Tax Payable  4 3954 893      
Creditors Due Within One Year332 549517 566599 803       
Number Shares Allotted100100100       
Other Creditors   682 927682 9274 006    
Other Taxation Social Security Payable     7 374    
Par Value Share111       
Share Capital Allotted Called Up Paid100100100       
Trade Creditors Trade Payables  595 408611 885616 779518 299    
Trade Debtors Trade Receivables     99 718    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search