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

Ox Global Investments Ltd LONDON


Ox Global Investments started in year 2009 as Private Limited Company with registration number 06884280. The Ox Global Investments company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at 11 John Princes Street. Postal code: W1G 0JR. Since Thu, 4th Apr 2013 Ox Global Investments Ltd is no longer carrying the name Harness Investment.

The firm has 2 directors, namely Christian S., Roxanne M.. Of them, Roxanne M. has been with the company the longest, being appointed on 13 October 2016 and Christian S. has been with the company for the least time - from 3 July 2019. As of 28 April 2024, there were 7 ex directors - Lambertus V., Moritz D. and others listed below. There were no ex secretaries.

Ox Global Investments Ltd Address / Contact

Office Address 11 John Princes Street
Town London
Post code W1G 0JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06884280
Date of Incorporation Wed, 22nd Apr 2009
Industry Fund management activities
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Christian S.

Position: Director

Appointed: 03 July 2019

Roxanne M.

Position: Director

Appointed: 13 October 2016

Lambertus V.

Position: Director

Appointed: 27 March 2013

Resigned: 31 December 2021

Moritz D.

Position: Director

Appointed: 15 August 2012

Resigned: 27 March 2013

Peter R.

Position: Director

Appointed: 23 February 2012

Resigned: 07 December 2012

Gavin L.

Position: Director

Appointed: 01 June 2011

Resigned: 09 December 2011

Jonathan R.

Position: Director

Appointed: 12 May 2009

Resigned: 08 June 2010

Maurice P.

Position: Director

Appointed: 12 May 2009

Resigned: 31 July 2010

Philippe P.

Position: Director

Appointed: 22 April 2009

Resigned: 23 February 2012

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As BizStats identified, there is Alexander C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Christian S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lambertus V., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander C.

Notified on 18 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Christian S.

Notified on 30 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Lambertus V.

Notified on 30 April 2017
Ceased on 18 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Dirk L.

Notified on 10 May 2022
Ceased on 14 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Blikkenburg B.V

Utrechtseweg 89, (3702 Aa), Netherlands

Legal authority Netherlands
Legal form Bv
Country registered Netherlands
Place registered Netherlands
Registration number 30106359
Notified on 30 April 2017
Ceased on 10 May 2022
Nature of control: 25-50% shares

Company previous names

Harness Investment April 4, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand178 472152 797139 779
Other
Audit Fees Expenses4 2004 6204 620
Accrued Liabilities Deferred Income4 2004 6204 620
Accumulated Depreciation Impairment Property Plant Equipment3 283  
Administrative Expenses156 106144 64097 216
Average Number Employees During Period344
Cash Cash Equivalents Cash Flow Value178 472152 797139 779
Cost Sales168 720178 614123 729
Creditors38 69913 61953 171
Depreciation Expense Property Plant Equipment683  
Depreciation Impairment Expense Property Plant Equipment683  
Further Item Tax Increase Decrease Component Adjusting Items130  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-2 535-58305
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables21 82525 080-39 552
Gross Profit Loss155 863144 04544 646
Income Taxes Paid Refund Classified As Operating Activities380  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation 25 67513 018
Net Cash Flows From Used In Operating Activities21 00525 675 
Net Cash Generated From Operations21 38525 67513 018
Net Current Assets Liabilities139 773139 17886 608
Other Creditors  48 551
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 283 
Other Disposals Property Plant Equipment 3 283 
Payments Received On Account34 4998 999 
Pension Other Post-employment Benefit Costs Other Pension Costs2 402361350
Profit Loss-243-595-52 570
Profit Loss On Ordinary Activities Before Tax-243-595-52 570
Property Plant Equipment Gross Cost3 283  
Social Security Costs4 0771 3001 280
Staff Costs Employee Benefits Expense44 84319 92219 528
Tax Expense Credit Applicable Tax Rate-46-113-9 988
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward-841139 988
Turnover Revenue324 583322 659168 375
Wages Salaries38 36418 26117 898
Company Contributions To Defined Benefit Plans Directors2 402361350
Director Remuneration38 36418 26117 898
Director Remuneration Benefits Including Payments To Third Parties40 76618 62218 248

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 31st, July 2023
Free Download (21 pages)

Company search

Advertisements