- Company Overview for OX LTD (11358818)
- Filing history for OX LTD (11358818)
- People for OX LTD (11358818)
- More for OX LTD (11358818)
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
|
|
27 Jul 2023 | PSC07 |
Cessation of Lee Darren Hazell as a person with significant control on 10 May 2023
|
|
27 Jul 2023 | PSC07 |
Cessation of James Percy Hazell as a person with significant control on 10 May 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
|
|
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 |