Company NameOx Tools Global Investments Limited
Company StatusActive
Company Number14540434
CategoryPrivate Limited Company
Incorporation Date14 December 2022(1 year, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert Andrew Critchley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsprey House Crayfield Business Park
New Mill Road
Orpington
BR5 3QJ
Director NameMr Dean Athol Hales
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed04 December 2023(11 months, 3 weeks after company formation)
Appointment Duration5 months
RoleCEO
Country of ResidenceAustralia
Correspondence AddressOsprey House Crayfield Business Park
New Mill Road
Orpington
BR5 3QJ
Director NameMr Benjamin Gordon Stevens
Date of BirthJune 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed04 December 2023(11 months, 3 weeks after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOsprey House Crayfield Business Park
New Mill Road
Orpington
BR5 3QJ

Location

Registered AddressOsprey House Crayfield Business Park
New Mill Road
Orpington
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

Next Accounts Due14 September 2024 (4 months, 1 week from now)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 13 December 2023 with updates (4 pages)
13 December 2023Appointment of Mr Benjamin Gordon Stevens as a director on 4 December 2023 (2 pages)
13 December 2023Appointment of Mr Dean Athol Hales as a director on 4 December 2023 (2 pages)
6 November 2023Memorandum and Articles of Association (9 pages)
6 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 October 2023Statement of capital following an allotment of shares on 25 October 2023
  • GBP 24,369,540
(3 pages)
14 December 2022Incorporation
Statement of capital on 2022-12-14
  • GBP 1
(34 pages)