Advanced company searchLink opens in new window

OX LTD

Company number 11358818

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 Robert Andrew Critchley on 1 October 2024
13 Oct 2024 CH01 Director's details changed for Mr Donovan John Payne 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 11 May 2024 with updates
26 Mar 2024 AA01 Previous accounting period shortened from 31 May 2024 to 31 December 2023
05 Dec 2023 AP01 Appointment of Mr Robert Andrew Critchley as a director on 4 December 2023
01 Nov 2023 RP04PSC02 Second filing for the notification of Ox Products Group Uk Limited as a person with significant control
01 Nov 2023 RP04PSC07 Second filing for the cessation of James Percy Hazell as a person with significant control
01 Nov 2023 RP04PSC07 Second filing for the cessation of Lee Darren Hazell as a person with significant control
01 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 11 May 2023
25 Oct 2023 TM01 Termination of appointment of James Percy Hazell as a director on 16 October 2023
25 Oct 2023 TM01 Termination of appointment of Lee Darren Hazell as a director on 16 October 2023
27 Jul 2023 PSC02 Notification of Ox Products Group Uk Ltd as a person with significant control on 10 May 2023
  • ANNOTATION Clarification a second filed PSC05 was registered on 01/11/2023
  • ANNOTATION Clarification a second filed PSC02 was registered on 01/11/2023
27 Jul 2023 PSC07 Cessation of Lee Darren Hazell as a person with significant control on 10 May 2023
  • ANNOTATION Clarification a second filed PSC07 was registered on 01/11/2023
27 Jul 2023 PSC07 Cessation of James Percy Hazell as a person with significant control on 10 May 2023
  • ANNOTATION Clarification a second filed PSC07 was registered on 01/11/2023
12 Jun 2023 AA Accounts for a dormant company made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 01/11/2023
08 Nov 2022 AA Accounts for a dormant company made up to 31 May 2022
16 Sep 2022 AD01 Registered office address changed from , Trident Works Mulberry Way, Belvedere, DA17 6AN, United Kingdom to Osprey House Crayfields Business Park New Mill Road Orpington Kent BR5 3QJ on 16 September 2022
18 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
06 Oct 2021 AA Accounts for a dormant company made up to 31 May 2021
30 Sep 2021 AD01 Registered office address changed from , Unit 2 Riverside, Kangley Bridge Road, London, SE26 5DA, England to Osprey House Crayfields Business Park New Mill Road Orpington Kent BR5 3QJ on 30 September 2021
08 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with no updates