CompanyTrack
O

OX (HOLDCO) LIMITED

Active London

Activities of other holding companies n.e.c.

1,020 employees
Activities of other holding companies n.e.c.
O

OX (HOLDCO) LIMITED

Activities of other holding companies n.e.c.

Founded 4 Feb 2020 Active London, United Kingdom 1,020 employees
Activities of other holding companies n.e.c.
Accounts Submitted
Confirmation Statement Submitted 3 Dec 2025
Net assets £-68.73M £39.96M 2023 year on year
Total assets £435.82M £101.71M 2023 year on year
Total Liabilities £504.55M £141.67M 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

First Floor 85 Great Portland Street London W1W 7LT United Kingdom

Credit Report

Discover OX (HOLDCO) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

£18.51M

Decreased by £15.54M (-46%)

Net Assets

-£68.73M

Decreased by £39.96M (-139%)

Total Liabilities

£504.55M

Increased by £141.67M (+39%)

Turnover

£17.58M

Increased by £6.47M (+58%)

Employees

1020

Increased by 345 (+51%)

Debt Ratio

116%

Increased by 7 (+6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

13 Allotments 3,196,750,090 Shares £3589802524.02m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Jan 20247,500,000£75k£0.01
8 Jan 20247,500,000£75k£0.01
22 Nov 202350£0.125£0.003
22 Nov 202340£0.4£0.01
25 Nov 2022544,500,000£2964802500.00m£5.45m

Officers

Officers

5 active 8 resigned
Status
Conal HenryDirectorIrishIreland5616 Nov 2020Active
Dominic Roland KearnsDirectorIrishNorthern Ireland4116 Nov 2020Active
Lee James CrossinghamDirectorAustralianEngland3814 Feb 2022Active
Savvas KaratapanisDirectorGreekUnited Kingdom332 Sept 2022Active
Thomas Christian CrawleyDirectorBritishEngland394 Feb 2020Active

Shareholders

Shareholders (25)

Shane James Haslem
0.0%
1402 Dec 2024
Shane James Haslem
0.0%
652 Dec 2024
Sean Brennan
0.0%
402 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Ox Slp Lp

United Kingdom

Active
Notified 16 Nov 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Infracapital Greenfield Partners Ii Subholdings (euro) Gp Llp, As General Partner

Ceased 16 Nov 2020

Ceased

Group Structure

Group Structure

OX SLP LP united kingdom part right to share surplus assets 25 to 50 percent
INFRACAPITAL GREENFIELD PARTNERS II SUBHOLDINGS (EURO) GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
INFRACAPITAL GREENFIELD PARTNERS II SUBHOLDINGS (STERLING) GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
OX GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
M&G INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRACAPITAL GREENFIELD PARTNERS II SUBHOLDINGS GP2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRACAPITAL GREENFIELD PARTNERS II SUBHOLDINGS GP1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G FA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOLE GP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OX GP 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M & G GROUP LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G PLC united kingdom
OX (HOLDCO) LIMITED Current Company
OX (BIDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-03 with no updatesView(3 pages)
7 Jul 2025OfficersChange to director Mr Thomas Christian Crawley on 2025-07-07View(2 pages)
7 Jul 2025OfficersChange to director Mr Savvas Karatapanis on 2025-07-07View(2 pages)
7 Jul 2025OfficersChange to director Mr Dominic Roland Kearns on 2025-07-07View(2 pages)
7 Jul 2025OfficersChange to director Mr Conal Henry on 2025-07-07View(2 pages)
3 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-03 with no updates

7 Jul 2025 Officers

Change to director Mr Thomas Christian Crawley on 2025-07-07

7 Jul 2025 Officers

Change to director Mr Savvas Karatapanis on 2025-07-07

7 Jul 2025 Officers

Change to director Mr Dominic Roland Kearns on 2025-07-07

7 Jul 2025 Officers

Change to director Mr Conal Henry on 2025-07-07

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-03 with no updates

2 months ago on 3 Dec 2025

Change to director Mr Thomas Christian Crawley on 2025-07-07

7 months ago on 7 Jul 2025

Change to director Mr Savvas Karatapanis on 2025-07-07

7 months ago on 7 Jul 2025

Change to director Mr Dominic Roland Kearns on 2025-07-07

7 months ago on 7 Jul 2025

Change to director Mr Conal Henry on 2025-07-07

7 months ago on 7 Jul 2025