OXYGEN ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/06/2311 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

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

View Document

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

View Accounts

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

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

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

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

View Accounts

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH 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

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052179780001

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

01/10/181 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 200

View Document

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

View Document

10/09/1810 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052179780002

View Document

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

View Document

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

View Document

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

View Accounts

23/10/1723 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ASTON WOODWARD / 06/04/2016

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

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

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR'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

22/09/1522 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

15/11/1415 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052179780002

View Document

23/10/1423 October 2014 ALTER ARTICLES 15/10/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ASTON WOODWARD / 31/08/2004

View Document

19/09/1419 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ASTON WOODWARD / 31/08/2013

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / ASTON WOODWARD / 31/08/2013

View Document

03/09/143 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HARRIS / 31/08/2013

View Document

03/01/143 January 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/11/1315 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052179780001

View Document

03/10/133 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

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

View Document

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

View Document

02/10/122 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HARRIS / 01/09/2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM OXFORD HOUSE, 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN UNITED KINGDOM

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1127 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BRANDWOOD

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASTON WOODWARD / 08/02/2010

View Document

08/10/108 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HARRIS / 30/08/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ASTON WOODWARD / 08/02/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRANDWOOD / 30/08/2010

View Document

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

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 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

24/09/0924 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR SUMIT CHAKRAVARTY

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MR MARK BRANDWOOD

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0825 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 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