Advanced company searchLink opens in new window

OXYGEN ENTERPRISE PARTNERS LTD

Company number 08151980

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with updates
08 May 2024 AA Group of companies' accounts made up to 31 July 2023
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 2,160
01 Aug 2023 AP01 Appointment of Mr Benjamin Thomas Hales as a director on 28 July 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
24 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
25 Aug 2022 MR01 Registration of charge 081519800001, created on 24 August 2022
03 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
16 Jun 2022 AD01 Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW England to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 16 June 2022
17 Dec 2021 AA01 Current accounting period extended from 31 March 2022 to 31 July 2022
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
24 Feb 2021 PSC04 Change of details for Mr Mark Hales as a person with significant control on 17 February 2021
24 Feb 2021 CH01 Director's details changed for Mr Mark Hales on 17 February 2021
24 Feb 2021 AD01 Registered office address changed from The Lodge 30a Frederick Road Birmingham West Midlands B15 1JN United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 24 February 2021
17 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
29 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Sep 2019 PSC01 Notification of Claire Louise Hales as a person with significant control on 31 March 2019
12 Sep 2019 PSC04 Change of details for Mr Mark Hales as a person with significant control on 20 July 2018
12 Sep 2019 CS01 Confirmation statement made on 20 July 2019 with updates
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 1,960
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 1,960
12 Apr 2019 AP01 Appointment of Mrs Claire Louise Hales as a director on 31 March 2019
12 Apr 2019 AD01 Registered office address changed from Lockside 5 Scotland Street Birmingham West Midlands B1 2RR England to The Lodge 30a Frederick Road Birmingham West Midlands B15 1JN on 12 April 2019