Advanced company searchLink opens in new window

OXIIGEN CONSULTANCY LIMITED

Company number SC510791

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)
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