OXYGEN EVENTS EUROPE LIMITED

83 Cambridge Street, London, SW1V 4PS, England
StatusACTIVE
Company No.09307696
CategoryPrivate Limited Company
Incorporated12 Nov 2014
Age9 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

OXYGEN EVENTS EUROPE LIMITED is an active private limited company with number 09307696. It was incorporated 9 years, 7 months, 6 days ago, on 12 November 2014. The company address is 83 Cambridge Street, London, SW1V 4PS, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2022

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Bodansky

Change date: 2021-11-04

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2022

Action Date: 04 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Bodansky

Change date: 2021-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2020

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-21

Psc name: Mr Jonathan Bodansky

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Bodansky

Change date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Adams

Termination date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-22

Old address: Studio 2 Davigdor Mews Davigdor Road Brighton East Sussex BN3 1RF England

New address: 83 Cambridge Street London SW1V 4PS

Documents

View document PDF

Change account reference date company current extended

Date: 03 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-06

New address: Studio 2 Davigdor Mews Davigdor Road Brighton East Sussex BN3 1RF

Old address: Unit 20 Blackhouse Farm Blackhouse Road Colgate Horsham West Sussex RH13 6HS England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr John Adams

Documents

View document PDF

Incorporation company

Date: 12 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & E MAINTENANCE SERVICES LTD

MERCER HOUSE,REDBOURN,AL3 7LE

Number:10338299
Status:ACTIVE
Category:Private Limited Company

C.B. CARS LIMITED

25 ACACIA DRIVE,,PA2 9LS

Number:SC260703
Status:ACTIVE
Category:Private Limited Company

CASBROOK HOME CARE LTD

74 THE HUNDRED,ROMSEY,SO51 8BX

Number:06727501
Status:ACTIVE
Category:Private Limited Company

MATHIEU CUVELIER LTD

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09289957
Status:ACTIVE
Category:Private Limited Company

RODE TRAINING LTD

21 WEYMOUTH STREET,WARMINSTER,BA12 9NP

Number:09454854
Status:ACTIVE
Category:Private Limited Company

SPROUT DEVELOPMENTS LIMITED

2B HADDO STREET,GREENWICH,SE10 9RN

Number:11043065
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source