OXYGEN INVESTMENT MANAGEMENT LLP

Register to unlock more data on OkredoRegister

OXYGEN INVESTMENT MANAGEMENT LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC314370

Incorporation date

22/07/2005

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

1 Park View Court, St Paul's Road, Shipley, West Yorkshire BD18 3DZCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2005)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon15/06/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon15/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon14/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon28/08/2018
Registered office address changed from 1 Park View Court St Paul's Road Shipley West Yorkshire BD18 3LX England to 1 Park View Court St Paul's Road Shipley West Yorkshire BD18 3DZ on 2018-08-28
dot icon28/08/2018
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 1 Park View Court St Paul's Road Shipley West Yorkshire BD18 3LX on 2018-08-28
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon04/08/2016
Member's details changed for Michael James Harris on 2016-07-21
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-07-22
dot icon22/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-07-22
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-07-22
dot icon03/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-07-22
dot icon08/08/2012
Member's details changed for Aston Woodward on 2012-07-22
dot icon08/08/2012
Member's details changed for Michael James Harris on 2012-07-22
dot icon07/08/2012
Registered office address changed from Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 2012-08-07
dot icon18/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-07-22
dot icon17/08/2011
Member's details changed for Aston Woodward on 2011-07-21
dot icon17/08/2011
Member's details changed for Michael James Harris on 2011-07-21
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/08/2010
Annual return made up to 2010-07-22
dot icon10/06/2010
Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 2010-06-10
dot icon30/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/08/2009
Annual return made up to 22/07/09
dot icon12/03/2009
Annual return made up to 22/07/08
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/07/2007
Annual return made up to 22/07/07
dot icon28/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/09/2006
Accounting reference date shortened from 31/07/06 to 31/12/05
dot icon27/09/2006
Annual return made up to 22/07/06
dot icon22/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-17.18 % *

* during past year

Cash in Bank

£212,168.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
111.43K
-
0.00
256.18K
-
2022
0
134.68K
-
0.00
212.17K
-
2022
0
134.68K
-
0.00
212.17K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

134.68K £Ascended20.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

212.17K £Descended-17.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXYGEN INVESTMENT MANAGEMENT LLP

OXYGEN INVESTMENT MANAGEMENT LLP is an(a) Active company incorporated on 22/07/2005 with the registered office located at 1 Park View Court, St Paul's Road, Shipley, West Yorkshire BD18 3DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of OXYGEN INVESTMENT MANAGEMENT LLP?

toggle

OXYGEN INVESTMENT MANAGEMENT LLP is currently Active. It was registered on 22/07/2005 .

Where is OXYGEN INVESTMENT MANAGEMENT LLP located?

toggle

OXYGEN INVESTMENT MANAGEMENT LLP is registered at 1 Park View Court, St Paul's Road, Shipley, West Yorkshire BD18 3DZ.

What is the latest filing for OXYGEN INVESTMENT MANAGEMENT LLP?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.