OXYGEN FINANCE LIMITED
Overview
| Company Name | OXYGEN FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05288899 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OXYGEN FINANCE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is OXYGEN FINANCE LIMITED located?
| Registered Office Address | 1st Floor Enterprise House 115 Edmund Street B3 2HJ Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OXYGEN FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HURRY DOWN LIMITED | Nov 17, 2004 | Nov 17, 2004 |
What are the latest accounts for OXYGEN FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OXYGEN FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for OXYGEN FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a medium company made up to Dec 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Vicki Sloane as a director on Jul 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Geoffrey Jackson as a director on Jul 24, 2024 | 1 pages | TM01 | ||
Accounts for a medium company made up to Dec 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Oxygen Finance Group Limited as a person with significant control on Aug 01, 2023 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2022 | 31 pages | AA | ||
Director's details changed for Mr James Gereard Van Den Bergh on Sep 30, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Price on Aug 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Benjamin Geoffrey Jackson on Aug 25, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 30 pages | AA | ||
Registered office address changed from 4th Floor, Cathedral Place 42-44 Waterloo Street Birmingham B2 5QB to 1st Floor Enterprise House 115 Edmund Street Birmingham B3 2HJ on Mar 17, 2022 | 1 pages | AD01 | ||
Previous accounting period shortened from Feb 28, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Accounts for a small company made up to Feb 28, 2021 | 29 pages | AA | ||
Termination of appointment of Stephen Greene as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 29 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cathedral Place 42-44 Waterloo Street Birmingham City Centre Birmingham B2 5QB United Kingdom to 4th Floor, Cathedral Place 42-44 Waterloo Street Birmingham B2 5QB on Sep 17, 2021 | 1 pages | AD01 | ||
Previous accounting period shortened from Dec 31, 2021 to Feb 28, 2021 | 1 pages | AA01 | ||
Accounts for a small company made up to Dec 31, 2019 | 27 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 08, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of OXYGEN FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRICE, Andrew | Director | Enterprise House 115 Edmund Street B3 2HJ Birmingham 1st Floor England | England | British | 271246910002 | |||||||||
| SLOANE, Vicki | Director | Enterprise House 115 Edmund Street B3 2HJ Birmingham 1st Floor England | England | British | 325556790001 | |||||||||
| VAN DEN BERGH, James Gereard | Director | Enterprise House 115 Edmund Street B3 2HJ Birmingham 1st Floor England | United Kingdom | Irish | 196028450001 | |||||||||
| MORRIS, David Richard | Secretary | 22 Lee Lane East Horsforth LS18 5RE Leeds West Yorkshire | British | 64514410001 | ||||||||||
| MURPHY, Michael Joseph | Secretary | Bishopsgate EC2N 3AQ London 1 England | 183534920001 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire |
| 76579530001 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| BROWN, David Sorby | Director | Bishopsgate EC2N 3AQ London 1 England | United Kingdom | Scottish | 113612730003 | |||||||||
| GREENE, Stephen | Director | Waterloo Road SE1 8UL London 109-117 United Kingdom | England | British | 209377250001 | |||||||||
| HARRISON, Ian Charles Leavenworth | Director | Bishopsgate EC2N 3AQ London 1 | England | British | 36688880002 | |||||||||
| HOLMES, Sarah Ann | Director | 42-44 Waterloo Street B2 5QB Birmingham City Centre Cathedral Place Birmingham United Kingdom | England | British | 226446710001 | |||||||||
| JACKSON, Benjamin Geoffrey | Director | Enterprise House 115 Edmund Street B3 2HJ Birmingham 1st Floor England | United Kingdom | British | 68311630005 | |||||||||
| KENNER, Simon Henry | Director | Portman Square W1H 6AZ London 10 England | United Kingdom | British | 141306540001 | |||||||||
| MARSH, Jonathan Paul | Director | 42-44 Waterloo Street B2 5QB Birmingham City Centre Cathedral Place Birmingham United Kingdom | United Kingdom | British | 212584180001 | |||||||||
| MORETTI, Roberto Aldo | Director | Bishopsgate EC2N 3AQ London 1 England | England | United Kingdom | 174220540001 | |||||||||
| MURPHY, Michael Joseph | Director | Bishopsgate EC2N 3AQ London 1 | United Kingdom | British | 102827840001 | |||||||||
| MURPHY, Michael Joseph | Director | The Old Vicarage Badgeworth GL51 4UL Cheltenham Gloucestershire | United Kingdom | British | 102827840001 | |||||||||
| QUIGLEY, Thomas Kelly | Director | The Barn House Duton Hill CM6 2DT Great Dunmow Essex | England | British | 48505410010 | |||||||||
| RANA, Satish Kumar | Director | 42-44 Waterloo Street B2 5QB Birmingham Cathedral Place United Kingdom | United Kingdom | British | 198682210002 | |||||||||
| TAYLOR, Mark Ian | Director | 42 Shelley Road HP11 2UW High Wycombe Buckinghamshire | United Kingdom | British | 72949160001 | |||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of OXYGEN FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oxygen Finance Group Limited | Dec 29, 2017 | 115 Edmund Street B3 2HJ Birmingham 1st Floor Enterprise House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for OXYGEN FINANCE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 08, 2016 | Dec 29, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0