OX LTD

Osprey House Crayfields Business Park Osprey House Crayfields Business Park, Orpington, BR5 3QJ, Kent, England
StatusACTIVE
Company No.11358818
CategoryPrivate Limited Company
Incorporated12 May 2018
Age6 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

OX LTD is an active private limited company with number 11358818. It was incorporated 6 years, 1 month, 2 days ago, on 12 May 2018. The company address is Osprey House Crayfields Business Park Osprey House Crayfields Business Park, Orpington, BR5 3QJ, Kent, England.



Company Fillings

Confirmation statement with updates

Date: 12 Jun 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-04

Officer name: Mr Robert Andrew Critchley

Documents

View document PDF

Second filing notification of a person with significant control

Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Ox Products Group Uk Limited

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: James Percy Hazell

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Lee Darren Hazell

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-16

Officer name: James Percy Hazell

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Darren Hazell

Termination date: 2023-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ox Products Group Uk Ltd

Notification date: 2023-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-10

Psc name: Lee Darren Hazell

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Percy Hazell

Cessation date: 2023-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

New address: Osprey House Crayfields Business Park New Mill Road Orpington Kent BR5 3QJ

Change date: 2022-09-16

Old address: , Trident Works Mulberry Way, Belvedere, DA17 6AN, United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Old address: , Unit 2 Riverside, Kangley Bridge Road, London, SE26 5DA, England

New address: Osprey House Crayfields Business Park New Mill Road Orpington Kent BR5 3QJ

Change date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 31 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 May 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Change date: 2018-05-24

New address: Osprey House Crayfields Business Park New Mill Road Orpington Kent BR5 3QJ

Old address: , C/O Wilkin Chapman Llp the Maltings, 11-15 Brayford Wharf East, Lincoln, LN5 7AY, United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&A HEALTH LIMITED

CHURCH COURT,HALESOWEN,B63 3TT

Number:10721520
Status:ACTIVE
Category:Private Limited Company

ANGIE'S AFRO UNISEX HAIR SALON LTD

299 HIGH STREET,SLOUGH,SL1 1BD

Number:11543542
Status:ACTIVE
Category:Private Limited Company

BEHIND THE GATES LIMITED

C V ROSS & CO LIMITED TOWER LANE BUSINESS PARK,WARMLEY,BS30 8XT

Number:10461155
Status:ACTIVE
Category:Private Limited Company

GOLDPARK LIMITED

6TH FLOOR,LONDON,EC3V 0HR

Number:02397061
Status:ACTIVE
Category:Private Limited Company

KIM RIDDLE MECHANICAL DESIGN SERVICES LIMITED

66 LIME GROVE, PAULSGROVE,HAMPSHIRE,PO6 4DQ

Number:05865630
Status:ACTIVE
Category:Private Limited Company

MARIO AM TRANS LTD

58 WYKEN WAY,COVENTRY,CV2 3HG

Number:09086440
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source