Ox Products Group Uk Limited

General information

Name:

Ox Products Group Uk Ltd

Office Address:

Osprey House Crayfield Business Park New Mill Rd BR5 3QJ Orpington

Number: 07697065

Incorporation date: 2011-07-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day the firm was established is Thursday 7th July 2011. Started under 07697065, this company is considered a Private Limited Company. You may visit the main office of this firm during office times under the following location: Osprey House Crayfield Business Park New Mill Rd, BR5 3QJ Orpington. This company's SIC code is 46900: Non-specialised wholesale trade. Ox Products Group Uk Ltd reported its latest accounts for the period that ended on 31st December 2022. The company's most recent annual confirmation statement was submitted on 7th July 2023.

Because of the enterprise's constant expansion, it became unavoidable to choose new directors: Robert C. and Donovan P. who have been collaborating for one year for the benefit of this specific business.

The companies with significant control over this firm include: Ox Tools Global Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Orpington at Crayfield Business Park, New Mill Road, BR5 3QJ and was registered as a PSC under the reg no 14540434.

Financial data based on annual reports

Company staff

Robert C.

Role: Director

Appointed: 04 December 2023

Latest update: 4 March 2024

Donovan P.

Role: Director

Appointed: 11 April 2012

Latest update: 4 March 2024

People with significant control

Ox Tools Global Investments Limited
Address: Osprey House Crayfield Business Park, New Mill Road, Orpington, BR5 3QJ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14540434
Notified on 16 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James H.
Notified on 6 April 2016
Ceased on 16 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee H.
Notified on 6 April 2016
Ceased on 16 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director was appointed on 4th December 2023 (AP01)
filed on: 5th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
12
Company Age

Closest Companies - by postcode