About

Registered Number: 04057879
Date of Incorporation: 22/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 79 Chantry Road, Disley, Cheshire, SK12 2BE,

 

Oxygen Ventures Ltd was established in 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVIGDORI, Laura Jane 15 January 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 March 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 16 September 2019
CH01 - Change of particulars for director 06 August 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 20 October 2017
PSC01 - N/A 03 October 2017
PSC01 - N/A 03 October 2017
AUD - Auditor's letter of resignation 22 June 2017
AD01 - Change of registered office address 11 June 2017
AD01 - Change of registered office address 25 May 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 September 2015
CH03 - Change of particulars for secretary 22 June 2015
CH01 - Change of particulars for director 22 June 2015
AA - Annual Accounts 16 June 2015
CH03 - Change of particulars for secretary 06 March 2015
CH01 - Change of particulars for director 06 March 2015
AD01 - Change of registered office address 23 October 2014
AD01 - Change of registered office address 23 October 2014
AR01 - Annual Return 11 September 2014
CH03 - Change of particulars for secretary 29 April 2014
CH01 - Change of particulars for director 28 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 19 September 2013
AUD - Auditor's letter of resignation 10 June 2013
AUD - Auditor's letter of resignation 10 May 2013
AA - Annual Accounts 28 January 2013
AP03 - Appointment of secretary 29 November 2012
TM02 - Termination of appointment of secretary 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
AP01 - Appointment of director 22 November 2012
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 13 September 2012
CH01 - Change of particulars for director 13 September 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 15 April 2011
CH01 - Change of particulars for director 01 December 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 01 September 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 19 September 2007
AUD - Auditor's letter of resignation 07 September 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 17 January 2005
287 - Change in situation or address of Registered Office 20 December 2004
AUD - Auditor's letter of resignation 11 December 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 09 September 2002
RESOLUTIONS - N/A 04 September 2002
RESOLUTIONS - N/A 04 September 2002
123 - Notice of increase in nominal capital 04 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2002
RESOLUTIONS - N/A 07 June 2002
RESOLUTIONS - N/A 07 June 2002
RESOLUTIONS - N/A 07 June 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 04 September 2001
288c - Notice of change of directors or secretaries or in their particulars 09 February 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
CERTNM - Change of name certificate 07 November 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
287 - Change in situation or address of Registered Office 10 October 2000
225 - Change of Accounting Reference Date 09 October 2000
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.