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 9 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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.