Oxygen (2) Limited

General information

Name:

Oxygen (2) Ltd

Office Address:

Atlas Chambers 33 West Street BN1 2RE Brighton

Number: 11308194

Incorporation date: 2018-04-13

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date this firm was established is April 13, 2018. Registered under number 11308194, the company operates as a Private Limited Company. You may visit the headquarters of the firm during its opening hours at the following location: Atlas Chambers 33 West Street, BN1 2RE Brighton. The company's listed name switch from Automotive Parts Specialists (10) to Oxygen (2) Limited came on October 18, 2018. The firm's Standard Industrial Classification Code is 46410 - Wholesale of textiles. 2022-04-30 is the last time the company accounts were reported.

The company has a solitary managing director at the current moment overseeing the firm, namely Jonathan S. who has been doing the director's assignments since April 13, 2018. This firm had been directed by Stephen B. till two years ago. Additionally a different director, specifically Mark A. resigned in October 2022.

  • Previous company's names
  • Oxygen (2) Limited 2018-10-18
  • Automotive Parts Specialists (10) Limited 2018-04-13

Financial data based on annual reports

Company staff

Jonathan S.

Role: Director

Appointed: 15 March 2021

Latest update: 20 March 2024

People with significant control

Executives who have control over the firm are as follows: Stephen B. owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights. Mark A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen B.
Notified on 13 April 2018
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
Mark A.
Notified on 13 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ. Change occurred on Tuesday 12th December 2023. Company's previous address: Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England. (AD01)
filed on: 12th, December 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
6
Company Age

Closest Companies - by postcode