OXYGEN FILMS (II) CIC
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
14/02/2514 February 2025 | Total exemption full accounts made up to 2023-12-31 |
13/02/2513 February 2025 | Confirmation statement made on 2024-12-03 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/09/2428 September 2024 | Termination of appointment of Jessica Redhead as a director on 2024-09-28 |
28/09/2428 September 2024 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 2 Stourton Haigh Pontefract Road Hunslet Leeds LS10 1AX on 2024-09-28 |
11/03/2411 March 2024 | Termination of appointment of Michael Houghton as a director on 2024-03-11 |
31/12/2331 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Registered office address changed from Unit 2C Aire Place Mills Leeds West Yorkshire LS3 1JL England to 27 Old Gloucester Street London WC1N 3AX on 2023-12-29 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
24/09/2224 September 2022 | Total exemption full accounts made up to 2021-12-31 |
17/05/2217 May 2022 | Appointment of Eleanor Hodson as a director on 2022-05-16 |
03/03/223 March 2022 | Appointment of Ms Lily Corke Butters as a director on 2022-03-02 |
02/03/222 March 2022 | Appointment of Miss Jessica Redhead as a director on 2022-03-02 |
10/02/2210 February 2022 | Notification of Gage William Oxley as a person with significant control on 2022-02-10 |
03/02/223 February 2022 | Cessation of Gage William Oxley as a person with significant control on 2021-02-03 |
03/02/223 February 2022 | Director's details changed for Lord Gage William Oxley on 2022-02-01 |
03/02/223 February 2022 | Cessation of Sian Louise Carry as a person with significant control on 2021-02-03 |
03/02/223 February 2022 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Unit 2C Aire Place Mills Leeds West Yorkshire LS3 1JL on 2022-02-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/194 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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