Advanced company searchLink opens in new window

OXYGEN PROPERTY PARTNERS LIMITED

Company number 09625173

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)
22 Feb 2019 TM01 Termination of appointment of Amber Chidakashi as a director on 20 February 2019
07 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with updates
17 Apr 2018 AA Micro company accounts made up to 30 June 2017
12 Oct 2017 CH01 Director's details changed for Mr Amber Chidakashi on 11 October 2017
11 Oct 2017 CH01 Director's details changed for Mrs Jana Chidakashi on 11 October 2017
08 Sep 2017 PSC01 Notification of Jana Chidakashi as a person with significant control on 8 April 2016
07 Sep 2017 PSC01 Notification of Amber Chidakashi as a person with significant control on 8 May 2016
13 Jul 2017 CH01 Director's details changed for Ms Jana Hanusova on 2 July 2016
12 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with updates
03 Jul 2017 AD01 Registered office address changed from 431 Hanworth Road Whitton Hounslow Middlesex TW4 5LQ England to 24 Princes Park Mansions Croxteth Road Liverpool Merseyside L8 3SA on 3 July 2017
15 Feb 2017 CH01 Director's details changed for Ms Jana Hanusova on 6 April 2016
15 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
16 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
16 Jun 2016 AP01 Appointment of Mr Amber Chidakashi as a director on 5 April 2016
16 Jun 2016 AD02 Register inspection address has been changed to 16 Fitz Wygram Close Hampton Hill Hampton Middlesex TW12 1rd
16 Jun 2016 AD01 Registered office address changed from Grosvenor House Grosvenor Street Mold Clwyd CH7 1EJ United Kingdom to 431 Hanworth Road Whitton Hounslow Middlesex TW4 5LQ on 16 June 2016
25 Nov 2015 TM01 Termination of appointment of Hannah Louise Fargher as a director on 25 November 2015
09 Oct 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / miss jana hanusova
05 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-05
  • GBP 2
  • ANNOTATION Part Rectified Officers date of birth was removed from the IN01 on 06/11/2015 as it was Factually Inaccurate