- Company Overview for OXYGEN ENTERPRISE PARTNERS LTD (08151980)
- Filing history for OXYGEN ENTERPRISE PARTNERS LTD (08151980)
- People for OXYGEN ENTERPRISE PARTNERS LTD (08151980)
- Charges for OXYGEN ENTERPRISE PARTNERS LTD (08151980)
- More for OXYGEN ENTERPRISE PARTNERS LTD (08151980)
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) |
---|---|---|---|
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
03 Aug 2016 | CH01 | Director's details changed for Mr Mark Hales on 20 July 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from The Lodge 30a Frederick Rd Birmingham West Midlands B15 1JN to Lockside 5 Scotland Street Birmingham West Midlands B1 2RR on 10 December 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Aidan Scott Condie as a director on 4 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
20 Aug 2015 | TM01 | Termination of appointment of Simon Jenner as a director on 18 March 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Simon Jenner as a director on 18 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Aidan Scott Condie as a director on 13 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Simon Jenner as a director on 18 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
10 Oct 2012 | SH08 | Change of share class name or designation | |
28 Sep 2012 | MEM/ARTS | Memorandum and Articles of Association | |
28 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2012 | AP01 | Appointment of Mr Simon Jenner as a director | |
28 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 21 September 2012
|
|
30 Jul 2012 | AA01 | Current accounting period shortened from 31 July 2013 to 31 March 2013 |