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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 200
30 Jul 2012 AA01 Current accounting period shortened from 31 July 2013 to 31 March 2013