Background WavePink WaveYellow Wave

OXLOW LANE (DAGENHAM) LIMITED (12753037)

OXLOW LANE (DAGENHAM) LIMITED (12753037) is an active UK company. incorporated on 19 July 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OXLOW LANE (DAGENHAM) LIMITED has been registered for 5 years. Current directors include BROWN, Justin Ward, Mr., JAAP, Jason Samuel, MCCORMACK, Christopher John.

Company Number
12753037
Status
active
Type
ltd
Incorporated
19 July 2020
Age
5 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Justin Ward, Mr., JAAP, Jason Samuel, MCCORMACK, Christopher John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXLOW LANE (DAGENHAM) LIMITED

OXLOW LANE (DAGENHAM) LIMITED is an active company incorporated on 19 July 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OXLOW LANE (DAGENHAM) LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12753037

LTD Company

Age

5 Years

Incorporated 19 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

DAGENHAM PROPCO 1 LIMITED
From: 19 July 2020To: 3 October 2022
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Intertrust 1 Bartholomew Lane London EC2N 2AX England
From: 16 September 2022To: 24 October 2025
12a Upper Berkeley Street London W1H 7QE United Kingdom
From: 19 July 2020To: 16 September 2022
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Mar 24
Funding Round
Aug 24
Funding Round
Dec 24
Funding Round
Dec 25
5
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Sept 2022

BROWN, Justin Ward, Mr.

Active
Churchill Place, LondonE14 5HU
Born November 1972
Director
Appointed 16 Sept 2022

JAAP, Jason Samuel

Active
Churchill Place, LondonE14 5HU
Born September 1975
Director
Appointed 16 Sept 2022

MCCORMACK, Christopher John

Active
Churchill Place, LondonE14 5HU
Born August 1966
Director
Appointed 16 Sept 2022

UK, Intertrust

Resigned
Bartholomew Lane, LondonEC2N 2AX
Secretary
Appointed 27 Sept 2022
Resigned 27 Sept 2022

BAINS, Richard Warren

Resigned
1 Bartholomew Lane, LondonEC2N 2AX
Born October 1970
Director
Appointed 19 Jul 2020
Resigned 16 Sept 2022

BLAIR, Ross

Resigned
LondonW1G 9YQ
Born January 1976
Director
Appointed 19 Jul 2020
Resigned 16 Sept 2022

KRÄNZLIN, Jürg Josef

Resigned
8045 Zurich, 8045 Zurich
Born April 1960
Director
Appointed 15 Oct 2020
Resigned 16 Sept 2022

NEUKIRCH-STACH, Dennis

Resigned
Rue Jean Monnet, 2180 Luxembourg
Born January 1984
Director
Appointed 15 Oct 2020
Resigned 15 Jan 2022

RUBIO, Tomás González

Resigned
Rue Jean Monnet, 2180 Luxembourg
Born August 1980
Director
Appointed 15 Oct 2020
Resigned 16 Sept 2022

SCHAUS, Fernand Joseph

Resigned
Rue Jean Monnet, Luxembourg
Born April 1967
Director
Appointed 24 Jan 2022
Resigned 16 Sept 2022

Persons with significant control

1

0 Active
1 Ceased
LondonW1H 7QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2020
Ceased 16 Sept 2022
Fundings
Financials
Latest Activities

Filing History

43

Capital Allotment Shares
29 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 October 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
24 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 October 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 October 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
27 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
19 July 2020
NEWINCIncorporation