Background WavePink WaveYellow Wave

OXTED GREYSTONE COMPANY LIMITED (06377460)

OXTED GREYSTONE COMPANY LIMITED (06377460) is an active UK company. incorporated on 20 September 2007. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990) and 1 other business activities. OXTED GREYSTONE COMPANY LIMITED has been registered for 18 years. Current directors include COX, Michael James.

Company Number
06377460
Status
active
Type
ltd
Incorporated
20 September 2007
Age
18 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
COX, Michael James
SIC Codes
08990, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXTED GREYSTONE COMPANY LIMITED

OXTED GREYSTONE COMPANY LIMITED is an active company incorporated on 20 September 2007 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990) and 1 other business activity. OXTED GREYSTONE COMPANY LIMITED was registered 18 years ago.(SIC: 08990, 68209)

Status

active

Active since 18 years ago

Company No

06377460

LTD Company

Age

18 Years

Incorporated 20 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

C/O Gregsons Solicitors St Christopher's House Tabor Grove London SW19 4EX
From: 18 June 2014To: 1 June 2016
Oxted Quarry Chalk Pit Lane Oxted Surrey RH8 0QW
From: 20 September 2007To: 18 June 2014
Timeline

23 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Sept 07
Loan Secured
Sept 13
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Share Issue
Jun 14
Funding Round
Jul 14
Funding Round
Sept 14
Funding Round
Jul 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
May 19
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Nov 23
5
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

COX, Michael James

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956
Director
Appointed 01 Oct 2020

COX, Valerie Ann

Resigned
Queen Elizabeth Street, LondonSE1 2LP
Secretary
Appointed 27 May 2016
Resigned 01 Apr 2021

KENNEDY, Robert Keith Milroy

Resigned
25 Chester Row, LondonSW1W 9JF
Secretary
Appointed 20 Sept 2007
Resigned 27 May 2016

BREM-WILSON, Daniel

Resigned
Joydens Farm, CudhamTN16 2JA
Born August 1972
Director
Appointed 20 Sept 2007
Resigned 27 May 2016

COX, David Matthew

Resigned
Queen Elizabeth Street, LondonSE1 2LP
Born January 1984
Director
Appointed 26 May 2016
Resigned 01 Apr 2021

COX, Pauline Maria

Resigned
Queen Elizabeth Street, LondonSE1 2LP
Born November 1953
Director
Appointed 01 Oct 2020
Resigned 29 Nov 2023

COX, Valerie Anne

Resigned
Queen Elizabeth Street, LondonSE1 2LP
Born July 1985
Director
Appointed 26 May 2016
Resigned 01 Apr 2021

KENNEDY, Robert Keith Milroy

Resigned
25 Chester Row, LondonSW1W 9JF
Born September 1944
Director
Appointed 20 Sept 2007
Resigned 27 May 2016

NEWMAN, Miles St John

Resigned
Queen Elizabeth Street, LondonSE1 2LP
Born September 1962
Director
Appointed 12 Jun 2014
Resigned 27 May 2016

SMITH, Clayton

Resigned
Queen Elizabeth Street, LondonSE1 2LP
Born July 1961
Director
Appointed 12 Jun 2014
Resigned 27 May 2016

Persons with significant control

1

Queen Elizabeth Street, LondonSE1 2LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 June 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
6 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Resolution
24 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Resolution
23 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
19 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 September 2013
MR01Registration of a Charge
Gazette Filings Brought Up To Date
27 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Gazette Notice Compulsary
5 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Gazette Filings Brought Up To Date
17 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Gazette Filings Brought Up To Date
23 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Gazette Notice Compulsary
19 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
20 August 2009
225Change of Accounting Reference Date
Legacy
23 September 2008
363aAnnual Return
Legacy
31 March 2008
288cChange of Particulars
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Incorporation Company
20 September 2007
NEWINCIncorporation