About

Registered Number: 04921243
Date of Incorporation: 03/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 8 Dormer Road, Thame, OX9 3UD,

 

Based in Thame, Oxygen8 Solutions Ltd was founded on 03 October 2003, it's status in the Companies House registry is set to "Active". The business has 3 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Scott Mccallum 29 January 2004 01 November 2010 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, David Peter 16 January 2012 - 1
POPOVA, Yanna Bontcheva, Doctor 03 October 2003 16 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 13 October 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 29 September 2017
AD01 - Change of registered office address 15 December 2016
AA - Annual Accounts 18 November 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 26 September 2014
AD01 - Change of registered office address 14 August 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 07 October 2013
AAMD - Amended Accounts 22 July 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 30 September 2012
RESOLUTIONS - N/A 06 March 2012
AD01 - Change of registered office address 12 February 2012
AA - Annual Accounts 21 January 2012
AP03 - Appointment of secretary 17 January 2012
TM02 - Termination of appointment of secretary 16 January 2012
AD01 - Change of registered office address 03 November 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 02 July 2011
AP01 - Appointment of director 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 02 August 2010
363a - Annual Return 26 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 17 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 October 2007
353 - Register of members 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 26 October 2004
RESOLUTIONS - N/A 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
NEWINC - New incorporation documents 03 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.