OXYGEN MSP UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
28/05/2528 May 2025 | Micro company accounts made up to 2024-09-30 |
31/10/2431 October 2024 | Director's details changed for Mr Graham Jason Peter Turner on 2024-10-30 |
30/10/2430 October 2024 | Director's details changed for Mr Graham Jason Peter Turner on 2024-10-30 |
30/10/2430 October 2024 | Change of details for Mr Graham Jason Peter Turner as a person with significant control on 2024-10-30 |
30/10/2430 October 2024 | Change of details for Mr Jason Dixon as a person with significant control on 2024-10-30 |
30/10/2430 October 2024 | Registered office address changed from 17 Cherry Orchard Bredon Tewkesbury Gloucestershire GL20 7HJ England to The Courtyard 19 High Street Pershore Worcestershire WR10 1AA on 2024-10-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
05/06/245 June 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/07/2313 July 2023 | Termination of appointment of Isobel Turner as a secretary on 2023-06-30 |
13/07/2313 July 2023 | Cessation of Isobel Jane Turner as a person with significant control on 2023-06-30 |
13/07/2313 July 2023 | Appointment of Mr Jason Dixon as a director on 2023-06-30 |
13/07/2313 July 2023 | Notification of Jason Dixon as a person with significant control on 2023-04-13 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
28/06/2328 June 2023 | Micro company accounts made up to 2022-09-30 |
21/06/2321 June 2023 | Change of details for Mr Graham Jason Peter Turner as a person with significant control on 2016-04-06 |
21/06/2321 June 2023 | Change of details for Mrs Isobel Jane Turner as a person with significant control on 2016-04-06 |
17/04/2317 April 2023 | Certificate of change of name |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-17 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-17 with no updates |
28/06/2128 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/06/204 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/06/1929 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
05/07/175 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
17/06/1717 June 2017 | REGISTERED OFFICE CHANGED ON 17/06/2017 FROM 17 CHERRY ORCHARD BREDON TEWKESBURY GLOUCESTERSHIRE GL20 7HJ |
29/06/1629 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
25/06/1625 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
07/07/157 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
17/05/1517 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/06/1427 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/06/1324 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
25/06/1225 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
17/10/1117 October 2011 | 16/09/11 STATEMENT OF CAPITAL GBP 20 |
04/07/114 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TURNER / 02/06/2010 |
28/06/1028 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
26/06/0926 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / ISOBEL TURNER / 26/06/2009 |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
02/07/082 July 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / ISOBEL TURNER / 02/07/2008 |
25/06/0725 June 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
03/05/073 May 2007 | S366A DISP HOLDING AGM 23/04/07 |
03/07/063 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
01/07/031 July 2003 | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
28/06/0228 June 2002 | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
28/06/0128 June 2001 | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
27/03/0127 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
25/07/0025 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
13/07/0013 July 2000 | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
02/08/992 August 1999 | RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS |
11/06/9911 June 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
05/01/995 January 1999 | SECRETARY'S PARTICULARS CHANGED |
04/01/994 January 1999 | REGISTERED OFFICE CHANGED ON 04/01/99 FROM: 30 THE HIGHGROVE BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 4JB |
04/01/994 January 1999 | DIRECTOR'S PARTICULARS CHANGED |
16/12/9816 December 1998 | SECRETARY'S PARTICULARS CHANGED |
26/06/9826 June 1998 | S252 DISP LAYING ACC 21/06/98 |
26/06/9826 June 1998 | RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS |
21/08/9721 August 1997 | NEW SECRETARY APPOINTED |
11/08/9711 August 1997 | NEW DIRECTOR APPOINTED |
11/08/9711 August 1997 | SECRETARY RESIGNED |
11/08/9711 August 1997 | DIRECTOR RESIGNED |
11/08/9711 August 1997 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98 |
11/08/9711 August 1997 | REGISTERED OFFICE CHANGED ON 11/08/97 FROM: 2ND FLOOR OSBORN HOUSE 74/80 MIDDLESEX STREET LONDON E1 7EZ |
24/06/9724 June 1997 | 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