OXYGEN8 COMMUNICATIONS LIMITED

05882576
9TH FLOOR LYNDON HOUSE 58-62 HAGLEY ROAD BIRMINGHAM ENGLAND B16 8PE

Documents

Documents
Date Category Description Pages
02 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 mortgage Registration of a charge 81 Buy now
14 Dec 2023 accounts Annual Accounts 41 Buy now
13 Nov 2023 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
11 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 42 Buy now
25 Jan 2023 officers Change of particulars for director (Mr Shane Keith Leahy) 2 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 accounts Annual Accounts 38 Buy now
03 Nov 2021 officers Change of particulars for director (Mr Gary John Corbett) 2 Buy now
03 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2021 accounts Annual Accounts 40 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2021 officers Change of particulars for director (Mr Gary John Corbett) 2 Buy now
08 Jun 2021 accounts Amended Accounts 39 Buy now
11 Sep 2020 accounts Annual Accounts 22 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 auditors Auditors Resignation Limited Company 1 Buy now
14 Nov 2019 officers Change of particulars for corporate secretary (Jerrom Secretarial Services Ltd) 1 Buy now
04 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 accounts Annual Accounts 23 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2018 accounts Annual Accounts 38 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2017 accounts Annual Accounts 37 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
26 May 2016 accounts Annual Accounts 32 Buy now
03 May 2016 gazette Gazette Notice Compulsory 1 Buy now
28 Oct 2015 capital Notice of cancellation of shares 4 Buy now
28 Oct 2015 capital Return of purchase of own shares 3 Buy now
12 Aug 2015 annual-return Annual Return 7 Buy now
10 Mar 2015 accounts Annual Accounts 34 Buy now
19 Aug 2014 capital Return of Allotment of shares 3 Buy now
14 Aug 2014 capital Notice of cancellation of shares 4 Buy now
14 Aug 2014 capital Return of purchase of own shares 3 Buy now
29 Jul 2014 annual-return Annual Return 6 Buy now
04 Jun 2014 mortgage Registration of a charge 40 Buy now
04 Jun 2014 mortgage Registration of a charge 31 Buy now
04 Mar 2014 accounts Annual Accounts 32 Buy now
28 Aug 2013 capital Notice of cancellation of shares 4 Buy now
28 Aug 2013 capital Return of purchase of own shares 3 Buy now
15 Aug 2013 resolution Resolution 9 Buy now
25 Jul 2013 annual-return Annual Return 6 Buy now
25 Jul 2013 officers Change of particulars for director (Mr Shane Leahy) 2 Buy now
19 Apr 2013 accounts Annual Accounts 30 Buy now
10 Dec 2012 capital Notice of cancellation of shares 4 Buy now
07 Nov 2012 resolution Resolution 10 Buy now
26 Jul 2012 annual-return Annual Return 6 Buy now
01 Mar 2012 accounts Annual Accounts 30 Buy now
23 Jan 2012 resolution Resolution 1 Buy now
23 Jan 2012 capital Return of Allotment of shares 4 Buy now
10 Aug 2011 annual-return Annual Return 6 Buy now
05 May 2011 accounts Annual Accounts 28 Buy now
30 Mar 2011 officers Appointment of director (Mr Gary John Corbett) 2 Buy now
23 Mar 2011 officers Termination of appointment of director (Gary Corbett) 1 Buy now
30 Jul 2010 annual-return Annual Return 6 Buy now
29 Jul 2010 officers Change of particulars for director (Gary John Corbett) 2 Buy now
29 Jul 2010 officers Change of particulars for corporate secretary (Jerrom Secretarial Services Ltd) 2 Buy now
29 Jul 2010 address Change Sail Address Company 1 Buy now
27 Jul 2010 accounts Annual Accounts 29 Buy now
10 Feb 2010 capital Return of purchase of own shares 3 Buy now
29 Jul 2009 annual-return Return made up to 20/07/09; full list of members 7 Buy now
29 Jul 2009 officers Director's change of particulars / gary corbett / 01/07/2009 1 Buy now
30 Jun 2009 officers Director appointed shane leahy 2 Buy now
03 Jun 2009 accounts Annual Accounts 31 Buy now
13 May 2009 address Registered office changed on 13/05/2009 from, 19 cato street, birmingham, B7 4TS, united kingdom 1 Buy now
14 Jan 2009 accounts Annual Accounts 45 Buy now
23 Sep 2008 incorporation Memorandum Articles 11 Buy now
18 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from, 3 brindley place, birmingham, west midlands, B1 2JB 1 Buy now
12 Aug 2008 annual-return Return made up to 20/07/08; full list of members 6 Buy now
22 Nov 2007 annual-return Return made up to 20/07/07; full list of members 7 Buy now
25 Apr 2007 address Registered office changed on 25/04/07 from: 19 cato street, birmingham, west midlands B7 4TS 1 Buy now
14 Mar 2007 capital Particulars of contract relating to shares 2 Buy now
14 Mar 2007 capital Ad 26/10/06--------- £ si 206965@.01=2069 £ ic 1/2070 4 Buy now
26 Feb 2007 address Registered office changed on 26/02/07 from: the exchange, haslucks green, road, shirley, solihull, west midlands B90 2EL 1 Buy now
24 Nov 2006 incorporation Memorandum Articles 11 Buy now
15 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
11 Sep 2006 officers New director appointed 2 Buy now
11 Sep 2006 officers New secretary appointed 2 Buy now
11 Sep 2006 accounts Accounting reference date shortened from 31/07/07 to 31/05/07 1 Buy now
27 Jul 2006 officers Director resigned 1 Buy now
27 Jul 2006 officers Secretary resigned 1 Buy now
20 Jul 2006 incorporation Incorporation Company 18 Buy now