UKBizDB.co.uk

OX & VIPER LIMITED

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

This company is commonly known as Ox & Viper Limited. The company was founded 12 years ago and was given the registration number 07838544. The firm's registered office is in BRISTOL. You can find them at C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OX & VIPER LIMITED
Company Number:07838544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England, BS8 2AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Dennyview Road, Abbots Leigh, United Kingdom, BS8 3RB

Director08 November 2011Active
Birdcombe Court Farm, Tower House Lane, Wraxall, United Kingdom, BS48 1JR

Secretary08 November 2011Active
Birdcombe Court Farm, Tower House Lane, Wraxall, United Kingdom, BS48 1JR

Director08 November 2011Active

People with Significant Control

Mr Philip John Evans
Notified on:30 October 2017
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:C/O Pje Chartered Accountants,, 2 Oakfield Road, Bristol, England, BS8 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Evans
Notified on:06 April 2016
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:Birdcombe Court Farm, Tower House Lane, Bristol, England, BS48 1JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joe Emilio Michael Baio
Notified on:06 April 2016
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:32, Dennyview Road, Bristol, England, BS8 3RB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type dormant.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type dormant.

Download
2021-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type dormant.

Download
2020-01-16Address

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

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type dormant.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type dormant.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Accounts

Accounts with accounts type dormant.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Officers

Termination secretary company with name termination date.

Download
2016-08-18Officers

Termination director company with name termination date.

Download
2016-08-01Accounts

Accounts with accounts type dormant.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-07Accounts

Accounts with accounts type dormant.

Download
2015-01-07Address

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

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.