Company NameOx Tools Global (USA) Holdings Ltd
Company StatusActive
Company Number14913430
CategoryPrivate Limited Company
Incorporation Date5 June 2023(11 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
Appointed05 June 2023(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(6 months 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(6 months 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 Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Next Return Due18 June 2024 (1 month, 1 week from now)

Filing History

21 March 2024Previous accounting period shortened from 30 June 2024 to 31 December 2023 (1 page)
13 December 2023Appointment of Mr Dean Athol Hales as a director on 4 December 2023 (2 pages)
13 December 2023Appointment of Mr Benjamin Gordon Stevens as a director on 4 December 2023 (2 pages)
6 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 November 2023Memorandum and Articles of Association (9 pages)
27 October 2023Statement of capital following an allotment of shares on 25 October 2023
  • GBP 8,825,185
(3 pages)
5 June 2023Incorporation
Statement of capital on 2023-06-05
  • GBP 1
(34 pages)