OXYGEN MANAGEMENT CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Confirmation statement made on 2025-07-08 with no updates |
24/12/2424 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Unaudited abridged accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
15/02/2215 February 2022 | Unaudited abridged accounts made up to 2021-03-30 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
25/03/2125 March 2021 | 30/03/20 UNAUDITED ABRIDGED |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
12/06/2012 June 2020 | 30/03/19 UNAUDITED ABRIDGED |
18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 1ST FLOOR REDINGTON CT 69 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
24/12/1924 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
01/02/181 February 2018 | CURREXT FROM 31/12/2017 TO 31/03/2018 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN ALGAR / 01/07/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/07/1621 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / TRACY LYNN MARIA ALGAR / 01/07/2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/07/1517 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/07/1415 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/07/1312 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/07/1230 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/07/1118 July 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/07/1014 July 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/08/093 August 2009 | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/07/0811 July 2008 | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/07/0730 July 2007 | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
18/07/0618 July 2006 | SECRETARY'S PARTICULARS CHANGED |
18/07/0618 July 2006 | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/07/0514 July 2005 | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/12/05 |
17/02/0517 February 2005 | NEW SECRETARY APPOINTED |
17/02/0517 February 2005 | NEW DIRECTOR APPOINTED |
16/08/0416 August 2004 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
29/07/0429 July 2004 | DIRECTOR RESIGNED |
29/07/0429 July 2004 | SECRETARY RESIGNED |
08/07/048 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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