OX TOOLS GLOBAL HOLDINGS LTD

Company Documents

DateDescription
30/07/2530 July 2025

View Document

30/07/2530 July 2025 Resolutions

View Document

30/07/2530 July 2025 Statement of capital on 2025-07-30

View Document

30/07/2530 July 2025

View Document

21/07/2521 July 2025 Group of companies' accounts made up to 2023-12-31

View Document

15/04/2515 April 2025 Consolidation of shares on 2025-04-04

View Document

08/04/258 April 2025 Memorandum and Articles of Association

View Document

08/04/258 April 2025 Resolutions

View Document

08/04/258 April 2025 Resolutions

View Document

08/04/258 April 2025 Particulars of variation of rights attached to shares

View Document

08/04/258 April 2025 Change of share class name or designation

View Document

07/04/257 April 2025 Purchase of own shares.

View Document

07/04/257 April 2025 Cancellation of shares. Statement of capital on 2025-03-29

View Document

28/01/2528 January 2025 Resolutions

View Document

27/01/2527 January 2025 Statement of capital on 2025-01-17

View Document

27/01/2527 January 2025 Memorandum and Articles of Association

View Document

23/01/2523 January 2025 Statement of capital following an allotment of shares on 2025-01-17

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-04 with updates

View Document

20/11/2420 November 2024 Resolutions

View Document

08/11/248 November 2024 Change of details for Dean Hales as a person with significant control on 2024-10-29

View Document

08/11/248 November 2024 Cessation of Lee Darren Hazell as a person with significant control on 2024-10-29

View Document

08/11/248 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

11/10/2411 October 2024 Director's details changed for Mr Benjamin Gordon Stevens on 2024-10-01

View Document

11/10/2411 October 2024 Director's details changed for Mr Dean Athol Hales on 2024-10-01

View Document

11/10/2411 October 2024 Registered office address changed from Osprey House Crayfield Business Park New Mill Road Orpington BR5 3QJ United Kingdom to Newland House Weaver Road Lincoln Lincolnshire LN6 3QN on 2024-10-11

View Document

11/10/2411 October 2024 Director's details changed for Mr Robert Andrew Critchley on 2024-10-01

View Document

11/10/2411 October 2024 Change of details for Dean Hales as a person with significant control on 2024-10-01

View Document

11/10/2411 October 2024 Change of details for Mr Lee Darren Hazell as a person with significant control on 2024-10-01

View Document

24/08/2424 August 2024 Resolutions

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-04 with updates

View Document

29/12/2329 December 2023 Notification of Lee Darren Hazell as a person with significant control on 2023-10-16

View Document

13/12/2313 December 2023 Appointment of Mr Benjamin Gordon Stevens as a director on 2023-12-04

View Document

13/12/2313 December 2023 Appointment of Mr Dean Athol Hales as a director on 2023-12-04

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

31/10/2331 October 2023 Change of details for Dean Hales as a person with significant control on 2023-10-16

View Document

31/10/2331 October 2023 Change of details for Dean Hales as a person with significant control on 2023-10-16

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

30/10/2330 October 2023 Change of details for Dean Hales as a person with significant control on 2023-10-16

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

30/10/2330 October 2023 Notification of Myles Browning as a person with significant control on 2023-10-16

View Document

30/10/2330 October 2023 Notification of Dean Hales as a person with significant control on 2023-10-16

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

30/10/2330 October 2023 Cessation of Myles Browning as a person with significant control on 2023-10-16

View Document

30/10/2330 October 2023 Cessation of Donovan John Payne as a person with significant control on 2023-10-16

View Document

05/12/225 December 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company