- Company Overview for OX TOOLS SHARED SERVICES LIMITED (07694699)
- Filing history for OX TOOLS SHARED SERVICES LIMITED (07694699)
- People for OX TOOLS SHARED SERVICES LIMITED (07694699)
- More for OX TOOLS SHARED SERVICES LIMITED (07694699)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
13 Oct 2024 | CH01 | Director's details changed for Mr Donovan John Payne on 1 October 2024 | |
13 Oct 2024 | CH01 | Director's details changed for Mr Robert Andrew Critchley on 1 October 2024 | |
11 Oct 2024 | PSC05 | Change of details for Ox Products Group Uk Limited as a person with significant control on 1 October 2024 | |
11 Oct 2024 | AD01 | Registered office address changed from Osprey House Crayfield Business Park New Mill Rd Orpington Kent BR5 3QJ United Kingdom to Newland House Weaver Road Lincoln Lincolnshire LN6 3QN on 11 October 2024 | |
05 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
05 Jan 2024 | PSC05 | Change of details for Ox Products Group Uk Limited as a person with significant control on 5 January 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
05 Dec 2023 | AP01 | Appointment of Mr Robert Andrew Critchley as a director on 4 December 2023 | |
25 Oct 2023 | TM01 | Termination of appointment of James Percy Hazell as a director on 16 October 2023 | |
13 Sep 2023 | CERTNM |
Company name changed ox products LIMITED\certificate issued on 13/09/23
|
|
28 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
13 Mar 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
13 Mar 2023 | AP01 | Appointment of Mr Donovan John Payne as a director on 10 March 2023 | |
08 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
16 Sep 2022 | AD01 | Registered office address changed from Unit 2 Riverside Kangley Bridge Road London London SE26 5DA to Osprey House Crayfield Business Park New Mill Rd Orpington Kent BR5 3QJ on 16 September 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
08 Aug 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 | |
14 Oct 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
11 Jan 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
09 Aug 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates |