ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Owen Greenings & Mumford (Holdings) Limited

Owen Greenings & Mumford (Holdings) Limited is an active company incorporated on 25 May 2007 with the registered office located in Kidlington, Oxfordshire. Owen Greenings & Mumford (Holdings) Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06259950
Private limited company
Age
18 years
Incorporated 25 May 2007
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 31 May 2025 (5 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (7 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Group
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Unit 1 Mead Road, Oxford Pioneer Park
Yarnton
Oxford
OX5 1QU
England
Address changed on 7 Jul 2025 (3 months ago)
Previous address was Unit 1 Mead Road Oxford Industrial Park Yarnton Oxford OX5 1QU
Telephone
Unreported
Email
Unreported
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Mar 1968
Director • British • Lives in England • Born in Oct 1960
Director • British • Lives in UK • Born in Nov 1937
Director • British • Lives in UK • Born in May 1968
Director • Medical Practitioner • British • Lives in England • Born in Jun 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Owen Mumford Holdings Limited
Adam John Mumford and Mark Ivan Owen are mutual people.
Active
Owen Greenings & Mumford Limited
Mr Paul Wightman and Mrs Vivienne June Wightman are mutual people.
Active
Medicross Limited
Adam John Mumford and Mark Ivan Owen are mutual people.
Active
Owen Mumford Limited
Adam John Mumford and Mark Ivan Owen are mutual people.
Active
Owen Mumford Technology Limited
Adam John Mumford and Mark Ivan Owen are mutual people.
Active
OGM Group Holdings Limited
Mark Ivan Owen and Dr Jane Ellen Elizabeth Shepherd are mutual people.
Active
OGM Moulding Limited
Mark Ivan Owen and Dr Jane Ellen Elizabeth Shepherd are mutual people.
Active
Clearsky Group Holdings Limited
Mark Ivan Owen and Dr Jane Ellen Elizabeth Shepherd are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£1.19M
Decreased by £17K (-1%)
Turnover
£27.77M
Increased by £1.24M (+5%)
Employees
208
Increased by 6 (+3%)
Total Assets
£30.95M
Increased by £8.09M (+35%)
Total Liabilities
-£15.6M
Increased by £7.87M (+102%)
Net Assets
£15.34M
Increased by £225K (+1%)
Debt Ratio (%)
50%
Increased by 16.57% (+49%)
Latest Activity
Confirmation Submitted
2 Months Ago on 5 Aug 2025
Ogm Group Holdings Limited (PSC) Details Changed
3 Months Ago on 7 Jul 2025
Registered Address Changed
3 Months Ago on 7 Jul 2025
Ogm Group Holdings Limited (PSC) Appointed
8 Months Ago on 28 Feb 2025
Ogm Moulding Limited (PSC) Resigned
8 Months Ago on 28 Feb 2025
Group Accounts Submitted
8 Months Ago on 26 Feb 2025
Ogm Moulding Limited (PSC) Appointed
8 Months Ago on 25 Feb 2025
Confirmation Submitted
1 Year 3 Months Ago on 8 Jul 2024
Group Accounts Submitted
1 Year 8 Months Ago on 26 Feb 2024
New Charge Registered
1 Year 9 Months Ago on 17 Jan 2024
Get Credit Report
Discover Owen Greenings & Mumford (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 May 2025 with updates
Submitted on 5 Aug 2025
Change of details for Ogm Group Holdings Limited as a person with significant control on 7 July 2025
Submitted on 7 Jul 2025
Registered office address changed from Unit 1 Mead Road Oxford Industrial Park Yarnton Oxford OX5 1QU to Unit 1 Mead Road, Oxford Pioneer Park Yarnton Oxford OX5 1QU on 7 July 2025
Submitted on 7 Jul 2025
Notification of Ogm Group Holdings Limited as a person with significant control on 28 February 2025
Submitted on 3 Mar 2025
Cessation of Ogm Moulding Limited as a person with significant control on 28 February 2025
Submitted on 3 Mar 2025
Sub-division of shares on 24 February 2025
Submitted on 27 Feb 2025
Change of share class name or designation
Submitted on 26 Feb 2025
Withdrawal of a person with significant control statement on 26 February 2025
Submitted on 26 Feb 2025
Notification of Ogm Moulding Limited as a person with significant control on 25 February 2025
Submitted on 26 Feb 2025
Memorandum and Articles of Association
Submitted on 26 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year