OXCOMBE VALUE LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 09595122
  • Last Updated: 01 Mar 2024

Company Profile

OXCOMBE VALUE LTD was incorporated on Monday, May 18, 2015 as a Private Limited Company with registered address in LEICESTER. OXCOMBE VALUE LTD has the status: Active and it's listed in the following category: Licensed carriers. This Private Limited Company has been operating for 9 years 4 months and 4 days.

Name OXCOMBE VALUE LTD
Company number 09595122
Company type Private Limited Company
Incorporation date 18 May 2015
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Mohammed Ayyaz Nationality: British Dates: Wednesday, August 31, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Lukasz Wojtal Nationality: Polish Dates: Tuesday, April 6, 2021 - Wednesday, August 31, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Adrian Shardlow Nationality: British Dates: Friday, September 25, 2020 - Tuesday, April 6, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ciaran Orr Nationality: British Dates: Wednesday, May 13, 2020 - Friday, September 25, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Dragoc Jarcau Nationality: Romanian Dates: Friday, February 14, 2020 - Wednesday, May 13, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Shane William Dale Nationality: British Dates: Monday, November 18, 2019 - Friday, February 14, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ryan Lee Davy Nationality: British Dates: Friday, June 21, 2019 - Monday, November 18, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr George Butterfield Nationality: British Dates: Monday, February 25, 2019 - Friday, June 21, 2019
significant influence or control
significant influence or control as trust
significant influence or control as firm
Mr James Mills Nationality: British Dates: Monday, February 25, 2019 - Monday, February 25, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Megan Jayne Warwick Nationality: British Dates: Monday, November 12, 2018 - Monday, February 25, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Dawid Mularczyk Nationality: Polish Dates: Monday, April 16, 2018 - Monday, November 12, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terry Dunne Nationality: British Dates: Thursday, April 5, 2018 - Monday, April 16, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terence Dunne Nationality: British Dates: Wednesday, April 5, 2017 - Tuesday, June 13, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 May
Next annual accounts due 28 February 2025, (158 days left)
Latest accounts 31 May 2023
Next confirmation statement due 15 June 2017
Last confirmation statement dated 18 May 2016

Mortgages

No mortgages have been registered against OXCOMBE VALUE LTD.

Previous Names

Name Change Date
OXCOMBE VALUE LTD 18 May 2015