About

Registered Number: 03177815
Date of Incorporation: 26/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Springfield House, Oatlands Drive, Weybridge, Surrey, KT13 9LZ

 

Oxygen Design & Marketing Ltd was founded on 26 March 1996 and are based in Weybridge, it's status at Companies House is "Active". Mears, Lorraine, Bradshaw, Mark, Hughes, Rodger, Smithers, Sarah Kate, Tubby, Kevin Eric are the current directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Mark 08 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MEARS, Lorraine 10 October 2006 - 1
HUGHES, Rodger 25 March 1997 08 April 2004 1
SMITHERS, Sarah Kate 26 March 1996 25 March 1997 1
TUBBY, Kevin Eric 08 April 2004 19 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 30 March 2020
PSC09 - N/A 13 November 2019
AA - Annual Accounts 28 May 2019
PSC04 - N/A 27 March 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 28 August 2017
CS01 - N/A 27 March 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 05 April 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 30 March 2015
CH03 - Change of particulars for secretary 30 March 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 31 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2014
AD01 - Change of registered office address 31 March 2014
AA - Annual Accounts 11 August 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 08 April 2011
AR01 - Annual Return 01 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2010
AA - Annual Accounts 01 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
AA - Annual Accounts 26 April 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 11 December 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
363s - Annual Return 21 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 04 April 2005
CERTNM - Change of name certificate 11 October 2004
AA - Annual Accounts 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
287 - Change in situation or address of Registered Office 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
363s - Annual Return 25 March 2004
287 - Change in situation or address of Registered Office 08 March 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 03 April 2002
287 - Change in situation or address of Registered Office 03 December 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 22 January 2001
287 - Change in situation or address of Registered Office 31 March 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 02 April 1999
AA - Annual Accounts 09 July 1998
363s - Annual Return 31 March 1998
395 - Particulars of a mortgage or charge 11 March 1998
287 - Change in situation or address of Registered Office 16 September 1997
AA - Annual Accounts 08 September 1997
AUD - Auditor's letter of resignation 09 July 1997
363s - Annual Return 07 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
NEWINC - New incorporation documents 26 March 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.