About

Registered Number: 05721249
Date of Incorporation: 24/02/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit A 18 Western Gateway, Royal Victoria Docks, London, E16 1BL

 

Based in London, Oxygen Living Ltd was registered on 24 February 2006. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOANG, Noreen 09 March 2019 - 1
AWS BUSINESS CONSULTANTS LIMITED 31 March 2014 08 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 03 October 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
AP03 - Appointment of secretary 21 March 2019
TM02 - Termination of appointment of secretary 21 March 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 30 September 2017
CH04 - Change of particulars for corporate secretary 18 May 2017
CS01 - N/A 24 February 2017
CH04 - Change of particulars for corporate secretary 15 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 07 October 2014
AP04 - Appointment of corporate secretary 01 April 2014
TM02 - Termination of appointment of secretary 31 March 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 02 October 2012
AA - Annual Accounts 02 May 2012
TM01 - Termination of appointment of director 14 March 2012
AR01 - Annual Return 29 February 2012
AP01 - Appointment of director 21 October 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2010
MG01 - Particulars of a mortgage or charge 01 November 2010
MG01 - Particulars of a mortgage or charge 01 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 29 March 2010
DISS40 - Notice of striking-off action discontinued 30 January 2010
AA - Annual Accounts 27 January 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
363a - Annual Return 25 March 2009
353 - Register of members 25 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 19 August 2008
363a - Annual Return 10 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
AA - Annual Accounts 02 November 2007
225 - Change of Accounting Reference Date 02 November 2007
363a - Annual Return 07 March 2007
395 - Particulars of a mortgage or charge 14 August 2006
395 - Particulars of a mortgage or charge 14 August 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
353 - Register of members 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 October 2010 Fully Satisfied

N/A

Debenture 27 October 2010 Fully Satisfied

N/A

Legal charge 01 August 2006 Fully Satisfied

N/A

Debenture 01 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.