Company NameOx Products Group UK Limited
DirectorsDonovan John Payne and Robert Andrew Critchley
Company StatusActive
Company Number07697065
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Donovan John Payne
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(9 months, 1 week after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident Works Mulberry Way
Belvedere
DA17 6AN
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
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident Works Mulberry Way
Belvedere
DA17 6AN
Director NameMr Lee Darren Hazell
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(9 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident Works Mulberry Way
Belvedere
DA17 6AN

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

Financials

Year2013
Turnover£7,146,143
Net Worth-£1,481,112
Cash£10,557
Current Liabilities£1,544,057

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Filing History

5 February 2021Full accounts made up to 31 March 2020 (31 pages)
27 August 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (27 pages)
22 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
24 January 2019Full accounts made up to 31 March 2018 (26 pages)
16 August 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
20 November 2017Full accounts made up to 31 March 2017 (25 pages)
20 November 2017Full accounts made up to 31 March 2017 (25 pages)
14 August 2017Change of details for Mr James Percy Hazell as a person with significant control on 12 December 2016 (2 pages)
14 August 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
14 August 2017Change of details for Mr James Percy Hazell as a person with significant control on 12 December 2016 (2 pages)
14 August 2017Confirmation statement made on 7 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)
9 January 2017Accounts for a medium company made up to 31 March 2016 (29 pages)
9 January 2017Accounts for a medium company made up to 31 March 2016 (29 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 March 2016Director's details changed for Lee Darren Hazell on 19 February 2016 (2 pages)
30 March 2016Director's details changed for Lee Darren Hazell on 19 February 2016 (2 pages)
26 October 2015Accounts for a medium company made up to 31 March 2015 (19 pages)
26 October 2015Accounts for a medium company made up to 31 March 2015 (19 pages)
7 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
5 January 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
5 January 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
14 March 2014Accounts for a medium company made up to 31 March 2013 (19 pages)
14 March 2014Accounts for a medium company made up to 31 March 2013 (19 pages)
8 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 August 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
2 August 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
15 May 2012Appointment of Donovan John Payne as a director (3 pages)
15 May 2012Appointment of Lee Darren Hazell as a director (3 pages)
15 May 2012Appointment of Lee Darren Hazell as a director (3 pages)
15 May 2012Appointment of Donovan John Payne as a director (3 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)