OXYGEN8 COMMUNICATIONS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Group of companies' accounts made up to 2024-05-31

View Document

03/12/243 December 2024 Registered office address changed from Runway East, Arca Temple Row Birmingham B2 5EF England to Runway East, Arca Temple Row Birmingham B2 5AF on 2024-12-03

View Document

02/10/242 October 2024 Registered office address changed from 9th Floor Lyndon House 58-62 Hagley Road Birmingham B16 8PE England to Runway East, Arca Temple Row Birmingham B2 5EF on 2024-10-02

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

18/12/2318 December 2023 Registration of charge 058825760003, created on 2023-12-04

View Document

14/12/2314 December 2023 Group of companies' accounts made up to 2023-05-31

View Document

13/11/2313 November 2023 Second filing of the annual return made up to 2015-07-20

View Document

11/10/2311 October 2023 Satisfaction of charge 058825760001 in full

View Document

02/10/232 October 2023 Satisfaction of charge 058825760002 in full

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/01/2331 January 2023 Group of companies' accounts made up to 2022-05-31

View Document

25/01/2325 January 2023 Director's details changed for Mr Shane Keith Leahy on 2023-01-14

View Document

26/01/2226 January 2022 Group of companies' accounts made up to 2021-05-31

View Document

03/11/213 November 2021 Director's details changed for Mr Gary John Corbett on 2021-09-01

View Document

03/11/213 November 2021 Change of details for Mr Gary John Corbett as a person with significant control on 2021-09-01

View Document

18/10/2118 October 2021 Group of companies' accounts made up to 2020-05-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

09/08/219 August 2021 Director's details changed for Mr Gary John Corbett on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Mr Gary John Corbett as a person with significant control on 2021-08-09

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

10/02/2010 February 2020 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

14/11/1914 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LTD / 31/05/2019

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 12TH FLOOR LYNDON HOUSE 58-62 HAGLEY ROAD BIRMINGHAM B16 8PE

View Document

04/10/194 October 2019 Registered office address changed from , 12th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE to 9th Floor Lyndon House 58-62 Hagley Road Birmingham B16 8PE on 2019-10-04

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

25/05/1725 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

28/05/1628 May 2016 DISS40 (DISS40(SOAD))

View Document

26/05/1626 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

28/10/1528 October 2015 13/10/15 STATEMENT OF CAPITAL GBP 1563.06

View Document

28/10/1528 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1512 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual return made up to 2015-07-20 with full list of shareholders

View Document

10/03/1510 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

19/08/1419 August 2014 07/08/14 STATEMENT OF CAPITAL GBP 1654.74

View Document

14/08/1414 August 2014 07/08/14 STATEMENT OF CAPITAL GBP 1649.95

View Document

14/08/1414 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1429 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058825760002

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058825760001

View Document

04/03/144 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

28/08/1328 August 2013 28/08/13 STATEMENT OF CAPITAL GBP 9.58

View Document

28/08/1328 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1315 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/1325 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE LEAHY / 01/10/2009

View Document

19/04/1319 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

10/12/1210 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 1864.86

View Document

07/11/127 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/07/1226 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

01/03/121 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

23/01/1223 January 2012 17/01/12 STATEMENT OF CAPITAL GBP 206970

View Document

23/01/1223 January 2012 ISS 604 ADDITIONAL SHARES 17/01/2012

View Document

10/08/1110 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR GARY JOHN CORBETT

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR GARY CORBETT

View Document

30/07/1030 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LTD / 01/04/2010

View Document

29/07/1029 July 2010 SAIL ADDRESS CREATED

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN CORBETT / 01/04/2010

View Document

27/07/1027 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

10/02/1010 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/0929 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY CORBETT / 01/07/2009

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED SHANE LEAHY

View Document

03/06/093 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 19 CATO STREET BIRMINGHAM B7 4TS UNITED KINGDOM

View Document

13/05/0913 May 2009

View Document

14/01/0914 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

23/09/0823 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0818 September 2008 COMPANY NAME CHANGED OPERA INTERACTIVE TECHNOLOGY GROUP LIMITED CERTIFICATE ISSUED ON 19/09/08

View Document

08/09/088 September 2008

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 3 BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB

View Document

12/08/0812 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 19 CATO STREET BIRMINGHAM WEST MIDLANDS B7 4TS

View Document

25/04/0725 April 2007

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: THE EXCHANGE, HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

26/02/0726 February 2007

View Document

24/11/0624 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0615 November 2006 COMPANY NAME CHANGED INTERACTIVE TECHNOLOGY GROUP LIM ITED CERTIFICATE ISSUED ON 15/11/06

View Document

11/09/0611 September 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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