Ox Tools started in year 2015 as Private Limited Company with registration number 09510112. The Ox Tools company has been functioning successfully for nine years now and its status is active. The firm's office is based in Orpington at Osprey House Crayfield Business Park. Postal code: BR5 3QJ.
The company has 2 directors, namely Robert C., Donovan P.. Of them, Donovan P. has been with the company the longest, being appointed on 1 August 2023 and Robert C. has been with the company for the least time - from 4 December 2023. As of 19 April 2024, there was 1 ex director - James H.. There were no ex secretaries.
Office Address | Osprey House Crayfield Business Park |
Office Address2 | New Mill Rd |
Town | Orpington |
Post code | BR5 3QJ |
Country of origin | United Kingdom |
Registration Number | 09510112 |
Date of Incorporation | Wed, 25th Mar 2015 |
Industry | Dormant Company |
End of financial Year | 31st December |
Company age | 9 years old |
Account next due date | Mon, 30th Sep 2024 (164 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Mon, 8th Apr 2024 (2024-04-08) |
Last confirmation statement dated | Sat, 25th Mar 2023 |
The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Ox Products Group Uk Ltd from Orpington, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is James H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Ox Products Group Uk Ltd
Osprey House Crayfield Business Park, New Mill Rd, Orpington, United Kingdom, BR5 3QJ, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | Register Of Companies |
Registration number | 07697065 |
Notified on | 23 May 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
James H.
Notified on | 6 April 2016 |
Ceased on | 23 May 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2021-12-31 | 2022-03-31 | 2022-12-31 |
Net Worth | 100 | 100 | 100 | 100 | 100 | 100 | |||
Balance Sheet | |||||||||
Cash Bank In Hand | 100 | 100 | 100 | 100 | 100 | 100 | |||
Net Assets Liabilities Including Pension Asset Liability | 100 | 100 | 100 | 100 | 100 | 100 | |||
Cash Bank On Hand | 100 | 100 | 100 | 100 | |||||
Net Assets Liabilities | 100 | 100 | 100 | 100 | |||||
Reserves/Capital | |||||||||
Shareholder Funds | 100 | 100 | 100 | 100 | 100 | 100 | |||
Other | |||||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 0 | 0 | 0 | 0 | 0 | 0 | 0 | 0 | 0 |
Number Shares Allotted | 100 | 100 | |||||||
Par Value Share | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director was appointed on 2023-12-04 filed on: 5th, December 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy