- Company Overview for OX TOOLS UK LTD (09564802)
- Filing history for OX TOOLS UK LTD (09564802)
- People for OX TOOLS UK LTD (09564802)
- More for OX TOOLS UK LTD (09564802)
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) |
---|---|---|---|
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 Ltd as a person with significant control on 1 October 2024 | |
11 Oct 2024 | AD01 | Registered office address changed from Osprey House Crayfields Business Park New Mill Road Orpington Kent BR5 3QJ England to Newland House Weaver Road Lincoln Lincolnshire LN6 3QN on 11 October 2024 | |
16 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Jun 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
05 Jan 2024 | PSC05 | Change of details for Ox Products Group Uk Ltd as a person with significant control on 5 January 2024 | |
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 | |
17 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
13 Mar 2023 | AA01 | Previous accounting period shortened from 30 April 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 30 April 2022 | |
16 Sep 2022 | AD01 | Registered office address changed from Unit 2 Riverside Kangley Bridge Road London SE26 5DA United Kingdom to Osprey House Crayfields Business Park New Mill Road Orpington Kent BR5 3QJ on 16 September 2022 | |
10 May 2022 | PSC05 | Change of details for Ox Products Group Uk Ltd as a person with significant control on 5 January 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
09 May 2022 | AD01 | Registered office address changed from Unit 2 Riverside Kangley Bridge Road London SE26 5DA United Kingdom to Unit 2 Riverside Kangley Bridge Road London SE26 5DA on 9 May 2022 | |
14 Oct 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
11 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
09 Aug 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
05 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 |