UK OXYGEN PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/11/2322 November 2023 Satisfaction of charge 086410540005 in full

View Document

06/11/236 November 2023 Registration of charge 086410540006, created on 2023-11-02

View Document

12/09/2312 September 2023 Micro company accounts made up to 2023-01-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

10/02/2310 February 2023 Registration of charge 086410540005, created on 2023-02-03

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

14/09/2214 September 2022 Registered office address changed from 76 Bridgford Road West Bridgford Nottingham NG2 6AX England to 102 Chaveney Road Quorn Loughborough LE12 8AD on 2022-09-14

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/08/2110 August 2021 Satisfaction of charge 086410540003 in full

View Document

10/08/2110 August 2021 Satisfaction of charge 086410540002 in full

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-07 with updates

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

25/03/2125 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 086410540004

View Document

03/02/213 February 2021 PREVEXT FROM 30/08/2020 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MAJOR PLANT / 27/02/2020

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR BRETT MAJOR PLANT / 27/02/2020

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

31/05/1931 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086410540003

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/03/1710 March 2017 COMPANY NAME CHANGED FULLBUILD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 10/03/17

View Document

10/03/1710 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086410540001

View Document

21/09/1521 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086410540002

View Document

20/10/1420 October 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086410540001

View Document

07/08/137 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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