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)