OXYGEN INVESTMENT MANAGEMENT LLP

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

15/06/2415 June 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

15/06/2415 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 1 PARK VIEW COURT ST PAUL'S ROAD SHIPLEY WEST YORKSHIRE BD18 3LX ENGLAND

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 4TH FLOOR READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE RG1 8LS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

04/08/164 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JAMES HARRIS / 21/07/2016

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/08/1519 August 2015 ANNUAL RETURN MADE UP TO 22/07/15

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 ANNUAL RETURN MADE UP TO 22/07/14

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/09/136 September 2013 ANNUAL RETURN MADE UP TO 22/07/13

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JAMES HARRIS / 22/07/2012

View Document

08/08/128 August 2012 ANNUAL RETURN MADE UP TO 22/07/12

View Document

08/08/128 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ASTON WOODWARD / 22/07/2012

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM OXFORD HOUSE 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1117 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ASTON WOODWARD / 21/07/2011

View Document

17/08/1117 August 2011 ANNUAL RETURN MADE UP TO 22/07/11

View Document

17/08/1117 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JAMES HARRIS / 21/07/2011

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/1020 August 2010 ANNUAL RETURN MADE UP TO 22/07/10

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM MACKENZIE HOUSE COACH & HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP

View Document

30/09/0930 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 ANNUAL RETURN MADE UP TO 22/07/09

View Document

12/03/0912 March 2009 ANNUAL RETURN MADE UP TO 22/07/08

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/07/0719 July 2007 ANNUAL RETURN MADE UP TO 22/07/07

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05

View Document

27/09/0627 September 2006 ANNUAL RETURN MADE UP TO 22/07/06

View Document

22/07/0522 July 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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