OXYGEN PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

24/04/2524 April 2025 Change of details for Mr Stephen Benger as a person with significant control on 2025-03-29

View Document

24/04/2524 April 2025 Director's details changed for Mr Stephen Benger on 2025-03-29

View Document

03/12/243 December 2024 Change of details for Mr Stephen Benger as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Stephen Benger on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Mark Thomas Beadle Andrews on 2024-12-03

View Document

03/12/243 December 2024 Change of details for Mr Mark Thomas Beadle Andrews as a person with significant control on 2024-12-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM THIRD FLOOR SOUTH ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM C/O KRESTON REEVES LLP 24 CHISWELL STREET LONDON EC1Y 4YX UNITED KINGDOM

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/08/1814 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1814 August 2018 10/07/18 STATEMENT OF CAPITAL GBP 2

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

22/09/1722 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information