Company NameOx Tools Ltd
DirectorsDonovan John Payne and Robert Andrew Critchley
Company StatusActive
Company Number09510112
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Donovan John Payne
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(8 years, 4 months after company formation)
Appointment Duration9 months, 1 week
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(8 years, 8 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
Appointed25 March 2015(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 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Filing History

21 March 2024Confirmation statement made on 21 March 2024 with updates (4 pages)
5 December 2023Appointment of Mr Robert Andrew Critchley as a director on 4 December 2023 (2 pages)
1 November 2023Second filing for the cessation of James Percy Hazell as a person with significant control (6 pages)
1 November 2023Second filing for the notification of Ox Products Group Uk Limited as a person with significant control (7 pages)
25 October 2023Termination of appointment of James Percy Hazell as a director on 16 October 2023 (1 page)
27 September 2023Change of details for Ox Products Group Uk Ltd as a person with significant control on 23 May 2023 (2 pages)
17 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 August 2023Appointment of Mr Donovan John Payne as a director on 1 August 2023 (2 pages)
27 July 2023Notification of Ox Products Group Uk Ltd as a person with significant control on 12 May 2023
  • ANNOTATION Clarification a second filed PSC02 was registered on 01/11/2023
(3 pages)
27 July 2023Notification of Ox Products Group Uk Ltd as a person with significant control on 12 May 2023 (2 pages)
27 July 2023Cessation of James Percy Hazell as a person with significant control on 12 May 2023
  • ANNOTATION Clarification a second filed PSC07 was registered on 01/11/2023
(2 pages)
27 July 2023Cessation of James Percy Hazell as a person with significant control on 12 May 2023 (1 page)
3 May 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
13 March 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
8 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 September 2022Registered office address changed from Unit 2 Riverside Kangley Bridge Road London SE26 5DA United Kingdom to Osprey House Crayfield Business Park New Mill Rd Orpington Kent BR5 3QJ on 16 September 2022 (1 page)
4 May 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
4 May 2022Registered office address changed from Unit 2 Riverside Kangleys Bridge Road London SE26 5DA United Kingdom to Unit 2 Riverside Kangley Bridge Road London SE26 5DA on 4 May 2022 (1 page)
6 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
11 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
4 June 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
12 January 2017Director's details changed for Mr James Percy Hazell on 12 December 2016 (2 pages)
12 January 2017Director's details changed for Mr James Percy Hazell on 12 December 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)