OXYGEN HOUSE GROUP LIMITED

Register to unlock more data on OkredoRegister

OXYGEN HOUSE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08306319

Incorporation date

23/11/2012

Size

Group

Contacts

Registered address

Registered address

Oxygen House Grenadier Road, Exeter Business Park, Exeter, Devon EX1 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2012)
dot icon28/11/2025
Confirmation statement made on 2025-11-23 with updates
dot icon07/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/09/2025
Cessation of Glenn Woodcock as a person with significant control on 2025-05-31
dot icon02/06/2025
Cessation of David Barclay Williamson as a person with significant control on 2025-05-31
dot icon02/06/2025
Termination of appointment of David Barclay Williamson as a director on 2025-05-31
dot icon02/06/2025
Termination of appointment of Glenn Woodcock as a director on 2025-05-31
dot icon27/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon12/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/06/2024
Appointment of Mr Christopher Paul Cox as a director on 2024-06-12
dot icon13/06/2024
Appointment of Mr Matthew Owen Gingell as a director on 2024-06-12
dot icon26/04/2024
Statement of capital following an allotment of shares on 2024-04-03
dot icon26/04/2024
Statement of capital following an allotment of shares on 2024-04-03
dot icon13/12/2023
Confirmation statement made on 2023-11-23 with updates
dot icon28/11/2023
Statement of capital following an allotment of shares on 2023-05-18
dot icon27/11/2023
Statement of capital following an allotment of shares on 2023-05-18
dot icon04/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/01/2023
Statement of capital following an allotment of shares on 2021-01-18
dot icon06/12/2022
Confirmation statement made on 2022-11-23 with updates
dot icon28/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/01/2022
Resolutions
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-01-18
dot icon08/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon12/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/05/2021
Second filing of a statement of capital following an allotment of shares on 2021-01-18
dot icon25/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-01-23
dot icon04/02/2021
Statement of capital following an allotment of shares on 2021-01-18
dot icon04/02/2021
Resolutions
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-01-23
dot icon21/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon30/01/2020
Statement of capital following an allotment of shares on 2020-01-23
dot icon30/01/2020
Resolutions
dot icon27/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-01-07
dot icon26/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/09/2019
Resolutions
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-05
dot icon02/09/2019
Director's details changed for Mr David Barclay Williamson on 2019-09-02
dot icon02/09/2019
Change of details for Mr David Barclay Williamson as a person with significant control on 2019-09-02
dot icon21/01/2019
Resolutions
dot icon15/01/2019
Statement of capital following an allotment of shares on 2019-01-07
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Change of details for Dr Mark James Dixon as a person with significant control on 2018-03-28
dot icon06/04/2018
Cessation of Oxygen House Partners Llp as a person with significant control on 2018-03-28
dot icon06/04/2018
Resolutions
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon03/04/2018
Director's details changed for Mr Glenn Woodcock on 2018-04-03
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon14/11/2017
Amended full accounts made up to 2016-12-31
dot icon31/10/2017
Director's details changed for Mr Glenn Woodcock on 2017-10-31
dot icon24/10/2017
Full accounts made up to 2016-12-31
dot icon08/12/2016
Director's details changed for Mr David Barclay Williamson on 2016-12-07
dot icon06/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon28/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon28/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon28/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon20/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-23
dot icon25/01/2016
Certificate of change of name
dot icon18/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon05/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-03-17
dot icon23/01/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon19/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon30/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/09/2014
Sub-division of shares on 2014-08-21
dot icon25/02/2014
Statement of capital following an allotment of shares on 2014-02-03
dot icon20/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon23/11/2012
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon23/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedlow, Roy Barry
Director
23/11/2012 - Present
70
Mr Mark James Dixon
Director
23/11/2012 - Present
100
Gingell, Matthew Owen
Director
12/06/2024 - Present
19
Williamson, David Barclay
Director
23/11/2012 - 31/05/2025
45
Woodcock, Glenn
Director
23/11/2012 - 31/05/2025
42

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXYGEN HOUSE GROUP LIMITED

OXYGEN HOUSE GROUP LIMITED is an(a) Active company incorporated on 23/11/2012 with the registered office located at Oxygen House Grenadier Road, Exeter Business Park, Exeter, Devon EX1 3LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OXYGEN HOUSE GROUP LIMITED?

toggle

OXYGEN HOUSE GROUP LIMITED is currently Active. It was registered on 23/11/2012 .

Where is OXYGEN HOUSE GROUP LIMITED located?

toggle

OXYGEN HOUSE GROUP LIMITED is registered at Oxygen House Grenadier Road, Exeter Business Park, Exeter, Devon EX1 3LH.

What does OXYGEN HOUSE GROUP LIMITED do?

toggle

OXYGEN HOUSE GROUP LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for OXYGEN HOUSE GROUP LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-23 with updates.