Company NameOWOX Limited
DirectorRebecca Robinson
Company StatusActive - Proposal to Strike off
Company NumberSC448795
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Rebecca Robinson
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(9 years, 11 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Chesters Crescent
Motherwell
ML1 3QU
Scotland
Secretary NameCoddan Administrator Ltd (Corporation)
StatusCurrent
Appointed04 November 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address3rd Floor 120 Baker Street
London
W1U 6TU
Director NameMr Ulpiano Calderon  Moreno
Date of BirthMay 1947 (Born 76 years ago)
NationalityPanamanian
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleLawyer Assistant
Country of ResidencePanama
Correspondence AddressCalle 17 Plaza Amador
Casa El Vaticanito No. 10
Panama City
-
Director NameMr Diego Jacinto Batista Valdes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityPanamanian
StatusResigned
Appointed25 May 2018(5 years after company formation)
Appointment Duration1 month (resigned 27 June 2018)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressDistrict San Miguelito Pan De Azucar
Lot 14, House 2, Floor 4
Panama City
-
Director NameIryna Sydorenko
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityUkrainian
StatusResigned
Appointed27 June 2018(5 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 January 2023)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address92/1 Flotskaya Str.
Dnepr
-
Director NameMiss Stephanie Isobel Sandilands
Date of BirthMay 1991 (Born 32 years ago)
NationalityScottish
StatusResigned
Appointed24 January 2023(9 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Chesters Crescent
Motherwell
ML1 3QU
Scotland
Secretary NameAsporto Limited (Corporation)
StatusResigned
Appointed29 April 2013(same day as company formation)
Correspondence AddressCorner Hutson & Eyre Street Blake Building
Suite 302
Belize City
Belize

Location

Registered Address26 Chesters Crescent
Motherwell
ML1 3QU
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Accounts

Latest Accounts30 November 2023 (3 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

19 August 2020Registered office address changed from Suite 110 12 South Bridge Edinburgh EH1 1DD Scotland to 10 South St. Andrew Street Edinburgh EH2 2AZ on 19 August 2020 (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
15 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
11 November 2019Termination of appointment of Asporto Ltd as a secretary on 4 November 2019 (1 page)
4 November 2019Appointment of Coddan Administrator Ltd as a secretary on 4 November 2019 (2 pages)
4 November 2019Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT United Kingdom to Suite 110 12 South Bridge Edinburgh EH1 1DD on 4 November 2019 (1 page)
20 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
8 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
28 June 2018Appointment of Iryna Sydorenko as a director on 27 June 2018 (2 pages)
28 June 2018Termination of appointment of Diego Jacinto Batista Valdes as a director on 27 June 2018 (1 page)
6 June 2018Cessation of Vladyslav Flaks as a person with significant control on 25 May 2018 (1 page)
6 June 2018Notification of Iryna Sydorenko as a person with significant control on 25 May 2018 (2 pages)
1 June 2018Termination of appointment of Ulpiano Calderon Moreno as a director on 25 May 2018 (1 page)
1 June 2018Appointment of Diego Jacinto Batista Valdes as a director on 25 May 2018 (2 pages)
10 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
23 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 September 2016Registered office address changed from Suite 20 12 South Bridge Edinburgh EH1 1DD to Suite 20 196 Rose Street Edinburgh EH2 4AT on 2 September 2016 (1 page)
2 September 2016Registered office address changed from Suite 20 12 South Bridge Edinburgh EH1 1DD to Suite 20 196 Rose Street Edinburgh EH2 4AT on 2 September 2016 (1 page)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 September 2015Secretary's details changed for Asporto Ltd on 17 July 2015 (1 page)
9 September 2015Secretary's details changed for Asporto Ltd on 17 July 2015 (1 page)
2 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)