UKBizDB.co.uk

OXYGEN TECHNICAL SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oxygen Technical Solutions Limited. The company was founded 5 years ago and was given the registration number 11801574. The firm's registered office is in UCKFIELD. You can find them at 10 Horsted Square, Bellbrook Business Park, Uckfield, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:OXYGEN TECHNICAL SOLUTIONS LIMITED
Company Number:11801574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:10 Horsted Square, Bellbrook Business Park, Uckfield, United Kingdom, TN22 1QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Horsted Square, Bellbrook Business Park, Uckfield, United Kingdom, TN22 1QG

Director01 February 2019Active
10, Horsted Square, Bellbrook Business Park, Uckfield, United Kingdom, TN22 1QG

Director01 February 2019Active
10, Horsted Square, Bellbrook Business Park, Uckfield, United Kingdom, TN22 1QG

Director01 February 2019Active
10, Horsted Square, Bellbrook Business Park, Uckfield, United Kingdom, TN22 1QG

Director19 March 2019Active
10, Horsted Square, Bellbrook Business Park, Uckfield, United Kingdom, TN22 1QG

Director01 February 2019Active
10, Horsted Square, Bellbrook Business Park, Uckfield, United Kingdom, TN22 1QG

Director13 May 2019Active

People with Significant Control

Mr Rafe Alexander Easter
Notified on:23 February 2022
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:10, Horsted Square, Uckfield, United Kingdom, TN22 1QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Oliver Roy Bailey
Notified on:01 February 2019
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:10, Horsted Square, Uckfield, United Kingdom, TN22 1QG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-08-25Accounts

Change account reference date company previous shortened.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Change account reference date company previous shortened.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Accounts

Change account reference date company current shortened.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-13Accounts

Change account reference date company previous shortened.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.