Advanced company searchLink opens in new window

OX TOOLS UK LTD

Company number 09564802

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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