OXYGEN DOT UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/04/244 April 2024 Certificate of change of name

View Document

04/04/244 April 2024 Change of name notice

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Previous accounting period shortened from 2022-08-31 to 2022-06-30

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM C/O EVANS WEIR THE VICTORIA 25 ST PANCRAS CHICHESTER WEST SUSSEX PO19 7LT ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 CESSATION OF RYAN DECORSIE EWEN AS A PSC

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FALBROS GROUP LIMITED

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

11/05/2011 May 2020 STATEMENT BY DIRECTORS

View Document

11/05/2011 May 2020 SOLVENCY STATEMENT DATED 29/04/20

View Document

11/05/2011 May 2020 REDUCE ISSUED CAPITAL 29/04/2020

View Document

11/05/2011 May 2020 11/05/20 STATEMENT OF CAPITAL GBP 100

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DECORSIE EWEN / 15/08/2019

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN DECORSIE EWEN / 15/08/2019

View Document

13/08/1913 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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