Company NameOx Tools UK Ltd
DirectorsDonovan John Payne and Robert Andrew Critchley
Company StatusActive
Company Number09564802
CategoryPrivate Limited Company
Incorporation Date28 April 2015(9 years 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
Appointed10 March 2023(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsprey House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QJ
Director NameMr Robert Andrew Critchley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(8 years, 7 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsprey House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QJ
Director NameMr James Percy Hazell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 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 Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches2 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 Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 1 day from now)

Filing History

5 January 2024Change of details for Ox Products Group Uk Ltd as a person with significant control on 5 January 2024 (2 pages)
5 December 2023Appointment of Mr Robert Andrew Critchley as a director on 4 December 2023 (2 pages)
25 October 2023Termination of appointment of James Percy Hazell as a director on 16 October 2023 (1 page)
17 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
13 March 2023Appointment of Mr Donovan John Payne as a director on 10 March 2023 (2 pages)
13 March 2023Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
8 November 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
16 September 2022Registered office address changed from Unit 2 Riverside Kangley Bridge Road London SE26 5DA United Kingdom to Osprey House Crayfields Business Park New Mill Road Orpington Kent BR5 3QJ on 16 September 2022 (1 page)
10 May 2022Change of details for Ox Products Group Uk Ltd as a person with significant control on 5 January 2022 (2 pages)
10 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
9 May 2022Registered office address changed from Unit 2 Riverside Kangley Bridge Road London SE26 5DA United Kingdom to Unit 2 Riverside Kangley Bridge Road London SE26 5DA on 9 May 2022 (1 page)
14 October 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
11 May 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
11 January 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
5 December 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
25 August 2018Compulsory strike-off action has been discontinued (1 page)
23 August 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
13 August 2018Cessation of James Percy Hazell as a person with significant control on 8 May 2018 (1 page)
13 August 2018Notification of Ox Products Group Uk Ltd as a person with significant control on 8 May 2018 (2 pages)
13 August 2018Cessation of Lee Darren Hazell as a person with significant control on 8 May 2018 (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
17 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (7 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 30 April 2016 (3 pages)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
13 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
28 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-28
  • GBP 100
(33 pages)
28 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-28
  • GBP 100
(33 pages)