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)