OXYGEN ACCOUNTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Appointment of Mr Stuart William Palmer as a director on 2025-03-01

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/03/2411 March 2024 Secretary's details changed for Mrs Lauren Palmer on 2024-03-11

View Document

29/02/2429 February 2024 Change of details for Mr Keith William Palmer as a person with significant control on 2023-12-01

View Document

29/02/2429 February 2024 Director's details changed for Mr Keith William Palmer on 2023-12-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

11/01/2411 January 2024 Change of details for Mrs Lauren Nicole Palmer as a person with significant control on 2017-01-12

View Document

11/01/2411 January 2024 Change of details for Mr Stuart William Palmer as a person with significant control on 2017-01-12

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

05/10/175 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 18 EASTLEY CRESCENT WARWICK WARWICKSHIRE CV34 5RX

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR STUART PALMER

View Document

26/02/1326 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR KEITH WILLIAM PALMER

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/01/1119 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LAUREN PALMER / 12/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PALMER / 12/01/2010

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 18 EASTLEIGH CRESCENT WARWICK CV34 5RX ENGLAND

View Document

12/01/1012 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company