ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ox Products Group UK Limited

Ox Products Group UK Limited is an active company incorporated on 7 July 2011 with the registered office located in Lincoln, Lincolnshire. Ox Products Group UK Limited was registered 14 years ago.
Status
Active
Active since 12 years ago
Compulsory strike-off was discontinued 28 days ago
Company No
07697065
Private limited company
Age
14 years
Incorporated 7 July 2011
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 7 July 2025 (3 months ago)
Next confirmation dated 7 July 2026
Due by 21 July 2026 (9 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Newland House
Weaver Road
Lincoln
Lincolnshire
LN6 3QN
England
Address changed on 11 Oct 2024 (1 year ago)
Previous address was Osprey House Crayfield Business Park New Mill Rd Orpington Kent BR5 3QJ United Kingdom
Telephone
02086769990
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1973
Director • British • Lives in UK • Born in Feb 1974
Ox Tools Global Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ox Products UK Limited
Donovan John Payne and Robert Andrew Critchley are mutual people.
Active
Ox Tools Shared Services Limited
Donovan John Payne and Robert Andrew Critchley are mutual people.
Active
Ox Tools Ltd
Donovan John Payne and Robert Andrew Critchley are mutual people.
Active
Ox Tools UK Ltd
Donovan John Payne and Robert Andrew Critchley are mutual people.
Active
OX Ltd
Donovan John Payne and Robert Andrew Critchley are mutual people.
Active
Specialist Door Solutions Ltd
Robert Andrew Critchley is a mutual person.
Active
Blueleaf Limited
Robert Andrew Critchley is a mutual person.
Active
Elmbridge Pump Company Ltd
Robert Andrew Critchley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£925K
Decreased by £1.32M (-59%)
Turnover
£29.22M
Increased by £1.15M (+4%)
Employees
74
Increased by 7 (+10%)
Total Assets
£39.41M
Increased by £21.39M (+119%)
Total Liabilities
-£26.76M
Increased by £20.76M (+346%)
Net Assets
£12.66M
Increased by £634K (+5%)
Debt Ratio (%)
68%
Increased by 34.61% (+104%)
Latest Activity
Full Accounts Submitted
23 Days Ago on 29 Sep 2025
Compulsory Strike-Off Discontinued
28 Days Ago on 24 Sep 2025
Compulsory Gazette Notice
29 Days Ago on 23 Sep 2025
Confirmation Submitted
1 Month Ago on 18 Sep 2025
Full Accounts Submitted
9 Months Ago on 31 Dec 2024
Registered Address Changed
1 Year Ago on 11 Oct 2024
Mr Robert Andrew Critchley Details Changed
1 Year Ago on 1 Oct 2024
Ox Tools Global Investments Limited (PSC) Details Changed
1 Year Ago on 1 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 25 Jul 2024
Mr Robert Andrew Critchley Appointed
1 Year 10 Months Ago on 4 Dec 2023
Get Credit Report
Discover Ox Products Group UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 24 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 23 Sep 2025
Confirmation statement made on 7 July 2025 with updates
Submitted on 18 Sep 2025
Statement of capital following an allotment of shares on 4 April 2025
Submitted on 4 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 31 Dec 2024
Director's details changed for Mr Robert Andrew Critchley on 1 October 2024
Submitted on 13 Oct 2024
Registered office address changed from Osprey House Crayfield Business Park New Mill Rd Orpington Kent BR5 3QJ United Kingdom to Newland House Weaver Road Lincoln Lincolnshire LN6 3QN on 11 October 2024
Submitted on 11 Oct 2024
Change of details for Ox Tools Global Investments Limited as a person with significant control on 1 October 2024
Submitted on 11 Oct 2024
Confirmation statement made on 7 July 2024 with updates
Submitted on 25 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year