Company NameOXUS Recruitment Ltd
DirectorsJoseph Toluwase Ajibade and Grace Ajibade
Company StatusActive
Company Number10671486
CategoryPrivate Limited Company
Incorporation Date15 March 2017(7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Joseph Toluwase Ajibade
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6h Planet Business Centre Planet Place
Newcastle Upon Tyne
NE12 6DY
Director NameMrs Grace Ajibade
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6h Planet Business Centre Planet Place
Newcastle Upon Tyne
NE12 6DY

Location

Registered AddressUnit 6h Planet Business Centre
Planet Place
Newcastle Upon Tyne
NE12 6DY
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Charges

18 October 2018Delivered on: 22 October 2018
Persons entitled: Apollo Business Finance Limited

Classification: A registered charge
Outstanding
28 March 2018Delivered on: 6 April 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

23 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
24 March 2019Notification of Grace Ajibade as a person with significant control on 1 November 2018 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 November 2018Satisfaction of charge 106714860001 in full (1 page)
1 November 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 100
(3 pages)
1 November 2018Appointment of Mrs Grace Ajibade as a director on 1 November 2018 (2 pages)
22 October 2018Registration of charge 106714860002, created on 18 October 2018 (12 pages)
6 April 2018Registration of charge 106714860001, created on 28 March 2018 (25 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
13 July 2017Registered office address changed from Big Gs Gym Plantation Road Turton Bolton BL7 0BY United Kingdom to Unit 6H Planet Business Centre Planet Place Newcastle upon Tyne NE12 6DY on 13 July 2017 (1 page)
13 July 2017Registered office address changed from Big Gs Gym Plantation Road Turton Bolton BL7 0BY United Kingdom to Unit 6H Planet Business Centre Planet Place Newcastle upon Tyne NE12 6DY on 13 July 2017 (1 page)
6 June 2017Directors' register information at 6 June 2017 on withdrawal from the public register (1 page)
6 June 2017Directors' register information at 6 June 2017 on withdrawal from the public register (1 page)
6 June 2017Withdrawal of the directors' register information from the public register (1 page)
6 June 2017Withdrawal of the directors' register information from the public register (1 page)
15 March 2017Incorporation
Statement of capital on 2017-03-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
15 March 2017Incorporation
Statement of capital on 2017-03-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)