OXYGEN PROPERTY 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
18/03/2518 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

09/01/259 January 2025 Cessation of Lucy Ann Bewley Fitzpatrick as a person with significant control on 2024-09-13

View Document

07/01/257 January 2025 Notification of Joseph Brian Fitzpatrick as a person with significant control on 2024-10-29

View Document

07/01/257 January 2025 Notification of Louis Peter Bewley Fitzpatrick as a person with significant control on 2024-10-29

View Document

07/01/257 January 2025 Notification of Fitzroy Trustees Limited as a person with significant control on 2024-10-29

View Document

26/09/2426 September 2024 Appointment of Ms Michele Rance as a director on 2024-09-25

View Document

26/09/2426 September 2024 Appointment of Ms Noreen Hoang as a director on 2024-09-25

View Document

25/09/2425 September 2024 Termination of appointment of Noreen Hoang as a secretary on 2024-09-24

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

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

View Accounts

13/09/2313 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

16/09/2216 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 SECRETARY APPOINTED MS NOREEN HOANG

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY AWS BUSINESS CONSULTANTS LIMITED

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

16/10/1816 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LUCY ANN BEWLEY FITZPATRICK / 31/08/2016

View Document

18/05/1718 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AWS ACCOUNTANTS & TAX ADVISORS (ESSEX) LIMITED / 09/05/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AWS ACCOUNTANTS & TAX ADVISORS (ESSEX) LIMITED / 15/02/2017

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/04/141 April 2014 CORPORATE SECRETARY APPOINTED AWS ACCOUNTANTS & TAX ADVISORS (ESSEX) LIMITED

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY NOREEN HOANG

View Document

12/03/1412 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN FITZPATRICK

View Document

09/03/129 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR BRIAN FITZPATRICK

View Document

31/03/1131 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN FITZPATRICK / 01/01/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/03/1029 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DISS40 (DISS40(SOAD))

View Document

15/02/1015 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

02/07/092 July 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

19/03/0919 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM UNIT A 18 WESTERN GATEWAY ROYAL VICTORIA DOCKS LONDON E16 1BL

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM THE GRAINSTORE 4 WESTERN GATEWAY LONDON E16 1BA

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR CHALFEN NOMINEES LIMITED

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED

View Document

24/04/0824 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 ADOPT ARTICLES 07/03/2008

View Document

19/03/0819 March 2008 SECRETARY APPOINTED NOREEN HOANG

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED STEVEN JOHN FITZPATRICK

View Document

07/03/087 March 2008 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