OXYGEN8 SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

07/10/237 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

24/06/2324 June 2023 Micro company accounts made up to 2022-10-31

View Document

22/01/2322 January 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

02/12/212 December 2021 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/09/2126 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM UNIT 1 UNIT 1, MCKAY TRADING ESTATE STATION APPROACH BICESTER OXFORDSHIRE OX26 6BF

View Document

18/11/1618 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/10/158 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 174 CUMNOR HILL OXFORD OX2 9PJ

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

22/07/1322 July 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/12

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/09/1230 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

06/03/126 March 2012 ADOPT ARTICLES 27/02/2012

View Document

12/02/1212 February 2012 REGISTERED OFFICE CHANGED ON 12/02/2012 FROM UNIT 1 MCKAY TRADING ESTATE STATION APPROACH BICESTER OXFORDSHIRE OX26 6BF ENGLAND

View Document

21/01/1221 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/01/1217 January 2012 SECRETARY APPOINTED MR DAVID PETER MATTHEWS

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY YANNA POPOVA

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 174 CUMNOR HILL CUMNOR OXFORD OX2 9PJ

View Document

27/09/1127 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

02/07/112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED ALYSOUN FREYA ELISABETH STEWART

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT WILSON

View Document

07/10/107 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCCALLUM WILSON / 26/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER MATTHEWS / 26/09/2010

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/09/0926 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 7/8 EGHAMS COURT, BOSTON DRIVE BOURNE END BUCKS SL8 5YS

View Document

17/10/0717 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 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