ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oxagon Enterprises Limited

Oxagon Enterprises Limited is an active company incorporated on 12 May 2008 with the registered office located in Birmingham, West Midlands. Oxagon Enterprises Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06589893
Private limited company
Age
17 years
Incorporated 12 May 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 May 2025 (5 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Holly House
Holyhead Road
Birmingham
B21 0LG
England
Address changed on 21 May 2023 (2 years 5 months ago)
Previous address was Amba House 4th Floor Kings Suite 15 College Road Harrow Middlesex HA1 1BA
Telephone
02070169546
Email
Unreported
Website
People
Officers
1
Shareholders
1
Controllers (PSC)
3
Director • British • Lives in UK • Born in Nov 1994
Mr Ashokkumar Ramnivas Thalia
PSC • Indian • Lives in India • Born in May 1953
Mr Mukesh Thakorlal Shroff
PSC • Indian • Lives in India • Born in Oct 1964
Mr Shashank Shripad Vijayakar
PSC • Indian • Lives in India • Born in Aug 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ASK Birmingham Ltd
Ranit Ghosh is a mutual person.
Active
ASK Portfolio Ltd
Ranit Ghosh is a mutual person.
Active
Startek Group Ltd
Ranit Ghosh is a mutual person.
Active
Make In UK Ltd
Ranit Ghosh is a mutual person.
Active
Aurora Vista Group Ltd
Ranit Ghosh is a mutual person.
Active
Overnight Stay Ltd
Ranit Ghosh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£123.4M
Decreased by £2.65M (-2%)
Total Liabilities
-£123.27M
Decreased by £2.64M (-2%)
Net Assets
£130K
Decreased by £19K (-13%)
Debt Ratio (%)
100%
Increased by 0.01% (0%)
Latest Activity
Confirmation Submitted
5 Months Ago on 27 May 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Amended Full Accounts Submitted
11 Months Ago on 4 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 20 May 2024
Mr Shahank Shripad Vijayakar (PSC) Details Changed
1 Year 6 Months Ago on 3 May 2024
Chandan Bala Jain (PSC) Resigned
1 Year 6 Months Ago on 3 May 2024
Shahank Shripad Vijayakar (PSC) Appointed
1 Year 6 Months Ago on 3 May 2024
Mukesh Thakorlal Shroff (PSC) Appointed
1 Year 6 Months Ago on 3 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 30 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 21 May 2023
Get Credit Report
Discover Oxagon Enterprises Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 May 2025 with no updates
Submitted on 27 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Amended total exemption full accounts made up to 31 March 2022
Submitted on 4 Dec 2024
Confirmation statement made on 12 May 2024 with no updates
Submitted on 20 May 2024
Notification of Mukesh Thakorlal Shroff as a person with significant control on 3 May 2024
Submitted on 9 May 2024
Notification of Shahank Shripad Vijayakar as a person with significant control on 3 May 2024
Submitted on 9 May 2024
Cessation of Chandan Bala Jain as a person with significant control on 3 May 2024
Submitted on 9 May 2024
Change of details for Mr Shahank Shripad Vijayakar as a person with significant control on 3 May 2024
Submitted on 9 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 30 Dec 2023
Registered office address changed from Amba House 4th Floor Kings Suite 15 College Road Harrow Middlesex HA1 1BA to Holly House Holyhead Road Birmingham B21 0LG on 21 May 2023
Submitted on 21 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year