UKBizDB.co.uk

OX MOUNTAIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ox Mountain Limited. The company was founded 9 years ago and was given the registration number 09518762. The firm's registered office is in BICESTER. You can find them at Units 1 & 2 Field View Baynards Green Business Park, Baynards Green, Bicester, Oxon. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:OX MOUNTAIN LIMITED
Company Number:09518762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Units 1 & 2 Field View Baynards Green Business Park, Baynards Green, Bicester, Oxon, OX27 7SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Albert Buildings, 49 Queen Victoria Street, London, England, EC4N 4SA

Secretary01 September 2020Active
7, Albert Buildings, 49 Queen Victoria Street, London, England, EC4N 4SA

Director01 September 2020Active
7, Albert Buildings, 49 Queen Victoria Street, London, England, EC4N 4SA

Director11 October 2016Active
7, Albert Buildings, 49 Queen Victoria Street, London, England, EC4N 4SA

Director09 June 2015Active
Chi Lowen 14, Coed Y Felin, New Inn, Pontypool, Wales, NP4 0BX

Director31 March 2017Active
Units 1 & 2 Field View, Baynards Green Business Park, Baynards Green, Bicester, United Kingdom, OX27 7SG

Director31 March 2015Active
Units 1 & 2 Field View, Baynards Green Business Park, Bicester, OX27 7SG

Director01 May 2018Active

People with Significant Control

Mr Samuel David Michael
Notified on:01 September 2020
Status:Active
Date of birth:April 1971
Nationality:Australian
Country of residence:England
Address:7, Albert Buildings, London, England, EC4N 4SA
Nature of control:
  • Significant influence or control
Aurizon 3h (Uk) Ltd
Notified on:28 August 2020
Status:Active
Country of residence:England
Address:11 - 12 St. James's Square, St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Dr Adam Stephen De Voghelaere Parr
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British,French
Country of residence:United Kingdom
Address:Units 1 & 2 Field View, Baynards Green Business Park, Bicester, United Kingdom, OX27 7SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type small.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Capital

Legacy.

Download
2023-10-31Capital

Capital cancellation shares.

Download
2023-10-31Capital

Capital statement capital company with date currency figure.

Download
2023-10-31Insolvency

Legacy.

Download
2023-10-31Resolution

Resolution.

Download
2023-10-31Capital

Capital return purchase own shares.

Download
2023-09-14Officers

Change person secretary company with change date.

Download
2023-09-14Address

Change registered office address company with date old address new address.

Download
2023-07-12Capital

Capital cancellation shares.

Download
2023-07-12Capital

Capital return purchase own shares.

Download
2023-06-14Capital

Capital statement capital company with date currency figure.

Download
2023-06-14Capital

Legacy.

Download
2023-06-13Resolution

Resolution.

Download
2023-06-13Insolvency

Legacy.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2023-04-20Capital

Capital return purchase own shares.

Download
2023-04-19Capital

Capital sale or transfer treasury shares.

Download
2023-04-13Capital

Capital allotment shares.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2023-02-08Capital

Capital allotment shares.

Download
2023-02-08Capital

Capital cancellation shares.

Download
2023-02-03Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.