UKBizDB.co.uk

OXCOMBE VALUE LTD

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

This company is commonly known as Oxcombe Value Ltd. The company was founded 10 years ago and was given the registration number 09595122. The firm's registered office is in NEWCASTLE. You can find them at 48b Dimsdale Parade East, , Newcastle, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:OXCOMBE VALUE LTD
Company Number:09595122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:48b Dimsdale Parade East, Newcastle, United Kingdom, ST5 8BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lukasz Wojtal
Notified on:06 April 2021
Status:Active
Date of birth:October 1988
Nationality:Polish
Country of residence:United Kingdom
Address:25a Penton Avenue, Staines-Upon-Thames, United Kingdom, TW18 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Shardlow
Notified on:25 September 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:48b Dimsdale Parade East, Newcastle, United Kingdom, ST5 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ciaran Orr
Notified on:13 May 2020
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, 39 Scarisbrick New Road, Southport, United Kingdom, PR8 6PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dragoc Jarcau
Notified on:14 February 2020
Status:Active
Date of birth:June 1988
Nationality:Romanian
Country of residence:United Kingdom
Address:11 Great Central Avenue, Doncaster, United Kingdom, DN4 8BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shane William Dale
Notified on:18 November 2019
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:61 Buckingham Road, Morecambe, United Kingdom, LA3 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Lee Davy
Notified on:21 June 2019
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:229 Tulketh Brow, Ashton-On-Ribble, Preston, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Butterfield
Notified on:25 February 2019
Status:Active
Date of birth:November 2000
Nationality:British
Country of residence:England
Address:11, Oxford Mews, Rotherham, England, S63 7GA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr James Mills
Notified on:25 February 2019
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:21 Monmouth Road, London, United Kingdom, N9 0JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Megan Jayne Warwick
Notified on:12 November 2018
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:United Kingdom
Address:14a Sulby Grove, Morecambe, United Kingdom, LA4 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dawid Mularczyk
Notified on:16 April 2018
Status:Active
Date of birth:August 1985
Nationality:Polish
Country of residence:England
Address:1 Dickens Place, Wigan, England, WN3 5HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:26, Tyrrell Street, Leicester, United Kingdom, LE3 5SA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.