Background WavePink WaveYellow Wave

OX (HOLDCO) LIMITED (12442465)

OX (HOLDCO) LIMITED (12442465) is an active UK company. incorporated on 4 February 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OX (HOLDCO) LIMITED has been registered for 6 years. Current directors include CRAWLEY, Thomas Christian, CROSSINGHAM, Lee James, HENRY, Conal and 2 others.

Company Number
12442465
Status
active
Type
ltd
Incorporated
4 February 2020
Age
6 years
Address
First Floor, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRAWLEY, Thomas Christian, CROSSINGHAM, Lee James, HENRY, Conal, KARATAPANIS, Savvas, KEARNS, Dominic Roland
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OX (HOLDCO) LIMITED

OX (HOLDCO) LIMITED is an active company incorporated on 4 February 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OX (HOLDCO) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12442465

LTD Company

Age

6 Years

Incorporated 4 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

First Floor 85 Great Portland Street London, W1W 7LT,

Previous Addresses

10 Fenchurch Avenue London EC3M 5AG United Kingdom
From: 4 February 2020To: 19 July 2022
Timeline

34 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Feb 20
Funding Round
May 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Jun 21
Funding Round
Sept 21
Director Joined
Feb 22
Funding Round
Apr 22
Funding Round
May 22
Director Left
Jun 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Nov 22
Funding Round
Dec 22
Funding Round
Apr 23
Share Issue
Jul 23
Funding Round
Jul 23
Funding Round
Sept 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
18
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CRAWLEY, Thomas Christian

Active
Fenchurch Avenue, LondonEC3M 5AG
Born June 1986
Director
Appointed 04 Feb 2020

CROSSINGHAM, Lee James

Active
Fenchurch Avenue, LondonEC3M 5AG
Born January 1988
Director
Appointed 14 Feb 2022

HENRY, Conal

Active
Dargan Crescent, BelfastBT3 9JP
Born June 1969
Director
Appointed 16 Nov 2020

KARATAPANIS, Savvas

Active
Fenchurch Avenue, LondonEC3M 5AG
Born January 1993
Director
Appointed 02 Sept 2022

KEARNS, Dominic Roland

Active
Dargan Crescent, BelfastBT3 9JP
Born February 1985
Director
Appointed 16 Nov 2020

SUMNER, Bernard Michael

Resigned
,, LondonW1W 7LT
Secretary
Appointed 19 Jul 2022
Resigned 27 Oct 2022

M&G MANAGEMENT SERVICES LIMITED

Resigned
LondonEC3M 5AG
Corporate secretary
Appointed 04 Feb 2020
Resigned 19 Jul 2022

ARMANINI, Michele

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born June 1979
Director
Appointed 26 Nov 2020
Resigned 02 Sept 2022

ELKHOULY, Wael Nabil Abdou

Resigned
LondonEC3M 5AG
Born January 1968
Director
Appointed 04 Feb 2020
Resigned 02 Oct 2020

FERNANDES, Milton Anthony

Resigned
LondonEC3M 5AG
Born December 1961
Director
Appointed 04 Feb 2020
Resigned 02 Oct 2020

IVKOVIC, Iris

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born March 1986
Director
Appointed 03 Jun 2021
Resigned 17 Jun 2022

MATTHEWS, Andrew

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born September 1962
Director
Appointed 02 Oct 2020
Resigned 26 Nov 2020

XU, Xiang

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born June 1984
Director
Appointed 02 Oct 2020
Resigned 03 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Ox Slp Lp

Active
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2020
LondonEC3M 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2020
Ceased 16 Nov 2020
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Capital Allotment Shares
26 January 2024
SH01Allotment of Shares
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 September 2023
RP04SH01RP04SH01
Resolution
7 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 August 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 August 2023
RP04SH01RP04SH01
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 July 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
28 June 2023
MAMA
Resolution
28 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
24 April 2023
RP04CS01RP04CS01
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Resolution
7 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Resolution
2 April 2022
RESOLUTIONSResolutions
Memorandum Articles
2 April 2022
MAMA
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
9 February 2022
AAAnnual Accounts
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Memorandum Articles
22 September 2021
MAMA
Resolution
22 September 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
9 July 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Resolution
14 January 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
14 January 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Resolution
23 November 2020
RESOLUTIONSResolutions
Memorandum Articles
20 November 2020
MAMA
Resolution
20 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 November 2020
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
20 November 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
2 June 2020
RP04SH01RP04SH01
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
4 February 2020
NEWINCIncorporation