Advanced company searchLink opens in new window

OXIGEN INC LTD

Company number SC631438

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 Sep 2024 466(Scot) Alterations to floating charge SC6314380004
12 Sep 2024 MR04 Satisfaction of charge SC6314380002 in full
10 Sep 2024 CERTNM Company name changed orb x international LTD\certificate issued on 10/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-09
09 Sep 2024 MR01 Registration of charge SC6314380004, created on 29 August 2024
06 Sep 2024 466(Scot) Alterations to floating charge SC6314380003
04 Sep 2024 PSC05 Change of details for Oxigen Solutions Limited as a person with significant control on 4 September 2024
03 Sep 2024 PSC04 Change of details for Mr Scott Gerald Berman as a person with significant control on 29 August 2024
03 Sep 2024 PSC02 Notification of Oxigen Solutions Limited as a person with significant control on 29 August 2024
03 Sep 2024 AD01 Registered office address changed from The Orion Building Broomloan Place Ibrox Business Park Glasgow G51 2JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 3 September 2024
03 Sep 2024 PSC07 Cessation of Michael John Smith as a person with significant control on 29 August 2024
03 Sep 2024 PSC07 Cessation of Karen Mcbride as a person with significant control on 29 August 2024
03 Sep 2024 TM01 Termination of appointment of Karen Mcbride as a director on 29 August 2024
03 Sep 2024 TM01 Termination of appointment of Michael John Smith as a director on 29 August 2024
29 Aug 2024 MR01 Registration of charge SC6314380003, created on 29 August 2024
07 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
18 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
25 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
13 Jun 2023 MR04 Satisfaction of charge SC6314380001 in full
30 May 2023 MR01 Registration of charge SC6314380002, created on 17 May 2023
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
14 Mar 2023 PSC04 Change of details for Mr Scott Gerald Berman as a person with significant control on 23 August 2022
17 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
23 Aug 2022 CERTNM Company name changed orb group (london) LTD\certificate issued on 23/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-23
06 Jul 2022 PSC04 Change of details for Mr Michael John Smith as a person with significant control on 4 July 2022
13 Jun 2022 PSC01 Notification of Scott Gerald Berman as a person with significant control on 13 June 2022