OXYGEN VENTURES LIMITED

Register to unlock more data on OkredoRegister

OXYGEN VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04057879

Incorporation date

22/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Chantry Road, Disley, Cheshire SK12 2BECopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2000)
dot icon24/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon31/10/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/06/2025
Change of details for Mrs Emma Victoria Myers as a person with significant control on 2025-06-19
dot icon19/06/2025
Cessation of Emma Victoria Myers as a person with significant control on 2025-06-19
dot icon19/06/2025
Change of details for Mrs Laura Jane Avigdori as a person with significant control on 2025-06-19
dot icon30/10/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon20/06/2024
Full accounts made up to 2023-09-30
dot icon29/09/2023
Full accounts made up to 2022-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon03/04/2023
Director's details changed for Mrs Emma Victoria Myers on 2023-04-03
dot icon13/10/2022
Confirmation statement made on 2022-09-05 with updates
dot icon16/03/2022
Full accounts made up to 2021-09-30
dot icon17/11/2021
Change of details for Mrs Emma Victoria Myers as a person with significant control on 2021-11-16
dot icon16/11/2021
Director's details changed for Mrs Emma Victoria Myers on 2021-11-16
dot icon01/11/2021
Confirmation statement made on 2021-09-05 with updates
dot icon26/01/2021
Full accounts made up to 2020-09-30
dot icon01/12/2020
Confirmation statement made on 2020-09-05 with updates
dot icon24/03/2020
Registered office address changed from C/O London and City Credit Corporation Warren Bruce Court Warren Bruce Road Manchester Greater Manchester M17 1LB England to 79 Chantry Road Disley Cheshire SK12 2BE on 2020-03-24
dot icon16/01/2020
Full accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon06/08/2019
Director's details changed for Mr Clive Stewart Maudsley on 2019-08-06
dot icon12/02/2019
Full accounts made up to 2018-09-30
dot icon10/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon11/01/2018
Full accounts made up to 2017-09-30
dot icon20/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon03/10/2017
Notification of Emma Myers as a person with significant control on 2016-07-01
dot icon03/10/2017
Notification of Laura Avigdori as a person with significant control on 2016-07-01
dot icon22/06/2017
Auditor's resignation
dot icon11/06/2017
Registered office address changed from Gilmoora House 57-61 Mortimer Street London W1W 8HS England to C/O London and City Credit Corporation Warren Bruce Court Warren Bruce Road Manchester Greater Manchester M17 1LB on 2017-06-11
dot icon25/05/2017
Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to Gilmoora House 57-61 Mortimer Street London W1W 8HS on 2017-05-25
dot icon16/02/2017
Full accounts made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-08-22 with updates
dot icon31/12/2015
Full accounts made up to 2015-09-30
dot icon10/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon22/06/2015
Secretary's details changed for Mr Clive Stewart Maudsley on 2015-05-24
dot icon22/06/2015
Director's details changed for Mr Clive Stewart Maudsley on 2015-05-24
dot icon16/06/2015
Full accounts made up to 2014-09-30
dot icon06/03/2015
Secretary's details changed for Mr Clive Stewart Maudsley on 2015-03-06
dot icon06/03/2015
Director's details changed for Mr Clive Stewart Maudsley on 2015-03-06
dot icon23/10/2014
Registered office address changed from C/O First Floor Nelson House Park Road Timperley Cheshire WA14 5BZ United Kingdom to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 2014-10-23
dot icon23/10/2014
Registered office address changed from Number 14 the Embankment Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 2014-10-23
dot icon11/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon29/04/2014
Secretary's details changed for Mr Clive Stewart Maudsley on 2014-04-28
dot icon28/04/2014
Director's details changed for Mr Clive Stewart Maudsley on 2014-04-28
dot icon28/01/2014
Full accounts made up to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon10/06/2013
Auditor's resignation
dot icon10/05/2013
Auditor's resignation
dot icon28/01/2013
Full accounts made up to 2012-09-30
dot icon29/11/2012
Appointment of Mr Clive Stewart Maudsley as a secretary
dot icon26/11/2012
Termination of appointment of Ian Aspinall as a secretary
dot icon26/11/2012
Termination of appointment of Ian Aspinall as a director
dot icon22/11/2012
Appointment of Mr Clive Stewart Maudsley as a director
dot icon13/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon13/09/2012
Director's details changed for Mrs Emma Victoria Myers on 2012-09-12
dot icon13/09/2012
Director's details changed for Laura Jane Avigdori on 2012-09-12
dot icon31/01/2012
Full accounts made up to 2011-09-30
dot icon31/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon15/04/2011
Full accounts made up to 2010-09-30
dot icon01/12/2010
Director's details changed for Mrs Emma Victoria Myers on 2010-11-29
dot icon01/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon18/02/2010
Full accounts made up to 2009-09-30
dot icon01/09/2009
Return made up to 22/08/09; full list of members
dot icon08/04/2009
Director appointed laura jane avigdori
dot icon27/01/2009
Full accounts made up to 2008-09-30
dot icon09/09/2008
Return made up to 22/08/08; full list of members
dot icon29/12/2007
Full accounts made up to 2007-09-30
dot icon19/09/2007
Return made up to 22/08/07; no change of members
dot icon07/09/2007
Auditor's resignation
dot icon12/07/2007
Full accounts made up to 2006-09-30
dot icon19/09/2006
Return made up to 22/08/06; full list of members
dot icon21/12/2005
Full accounts made up to 2005-09-30
dot icon08/09/2005
Return made up to 22/08/05; full list of members
dot icon17/01/2005
Full accounts made up to 2004-09-30
dot icon20/12/2004
Registered office changed on 20/12/04 from: third floor 345 stockport road manchester M13 0LF
dot icon11/12/2004
Auditor's resignation
dot icon09/09/2004
Return made up to 22/08/04; full list of members
dot icon13/01/2004
Full accounts made up to 2003-09-30
dot icon29/09/2003
Return made up to 22/08/03; full list of members
dot icon19/03/2003
Full accounts made up to 2002-09-30
dot icon09/09/2002
Return made up to 22/08/02; full list of members
dot icon04/09/2002
Nc inc already adjusted 09/04/02
dot icon04/09/2002
Ad 09/04/02--------- £ si 74999@1=74999 £ ic 1/75000
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon18/04/2002
Secretary resigned
dot icon18/04/2002
New secretary appointed
dot icon20/02/2002
Full accounts made up to 2001-09-30
dot icon04/09/2001
Return made up to 22/08/01; full list of members
dot icon09/02/2001
Secretary's particulars changed
dot icon15/12/2000
New director appointed
dot icon07/11/2000
Certificate of change of name
dot icon10/10/2000
Secretary resigned
dot icon10/10/2000
Director resigned
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New secretary appointed
dot icon10/10/2000
Registered office changed on 10/10/00 from: 134 percival road enfield middlesex EN1 1QU
dot icon09/10/2000
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon22/08/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
72.70K
-
0.00
27.26K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BONUSWORTH LIMITED
Nominee Director
22/08/2000 - 19/09/2000
1272
RWL REGISTRARS LIMITED
Nominee Secretary
22/08/2000 - 19/09/2000
4604
Maudsley, Clive Stewart
Director
01/11/2012 - Present
11
Mrs Emma Victoria Myers
Director
19/09/2000 - Present
28
Avigdori, Laura Jane
Director
15/01/2009 - Present
17

Persons with Significant Control

3
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 VENTURES LIMITED

OXYGEN VENTURES LIMITED is an(a) Active company incorporated on 22/08/2000 with the registered office located at 79 Chantry Road, Disley, Cheshire SK12 2BE. 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 VENTURES LIMITED?

toggle

OXYGEN VENTURES LIMITED is currently Active. It was registered on 22/08/2000 .

Where is OXYGEN VENTURES LIMITED located?

toggle

OXYGEN VENTURES LIMITED is registered at 79 Chantry Road, Disley, Cheshire SK12 2BE.

What does OXYGEN VENTURES LIMITED do?

toggle

OXYGEN VENTURES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for OXYGEN VENTURES LIMITED?

toggle

The latest filing was on 24/01/2026: Total exemption full accounts made up to 2025-09-30.