Company NameOx Tools Shared Services Limited
DirectorsDonovan John Payne and Robert Andrew Critchley
Company StatusActive
Company Number07694699
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 10 months ago)
Previous NameOx Products Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donovan John Payne
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsprey House Crayfield Business Park
New Mill Rd
Orpington
Kent
BR5 3QJ
Director NameMr Robert Andrew Critchley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(12 years, 5 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsprey House Crayfield Business Park
New Mill Rd
Orpington
Kent
BR5 3QJ
Director NameMr James Percy Hazell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Riverside
Kangley Bridge Road Sydenham
London
SE26 5DA

Contact

Websitewww.oxgroup.co.uk

Location

Registered AddressOsprey House Crayfield Business Park
New Mill Rd
Orpington
Kent
BR5 3QJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Filing History

11 January 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
27 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 31 July 2019 (3 pages)
15 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
27 February 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
23 August 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
20 December 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
20 December 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
12 January 2017Director's details changed for Mr James Hazell on 12 December 2016 (2 pages)
12 January 2017Director's details changed for Mr James Hazell on 12 December 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
20 December 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
3 February 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
3 February 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
8 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
3 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
3 March 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)