- Company Overview for OXIIGEN CONSULTANCY LIMITED (SC510791)
- Filing history for OXIIGEN CONSULTANCY LIMITED (SC510791)
- People for OXIIGEN CONSULTANCY LIMITED (SC510791)
- More for OXIIGEN CONSULTANCY LIMITED (SC510791)
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) |
---|---|---|---|
14 Jan 2025 | TM01 | Termination of appointment of Victor Edward Thomson as a director on 7 January 2025 | |
14 Jan 2025 | AP01 | Appointment of Mr Gary Robert Walker as a director on 7 January 2025 | |
16 Oct 2024 | PSC07 | Cessation of Lynsey Melville Henderson as a person with significant control on 5 April 2023 | |
16 Oct 2024 | PSC01 | Notification of Alex Melville as a person with significant control on 6 April 2023 | |
08 Aug 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
02 Feb 2023 | AD01 | Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 2 February 2023 | |
29 Sep 2022 | AD01 | Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 29 September 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
19 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
25 Aug 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
29 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
24 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 9 December 2016 | |
07 Dec 2016 | AD01 | Registered office address changed from 3rd Floor Regent House 113 West Regent Street 3rd Floor Regent House Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 | |
29 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued |