This company is commonly known as Oxygym Health And Fitness Limited. The company was founded 16 years ago and was given the registration number 06396688. The firm's registered office is in BLACKPOOL. You can find them at Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 93130 - Fitness facilities.
Name | : | OXYGYM HEALTH AND FITNESS LIMITED |
---|---|---|
Company Number | : | 06396688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2007 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Fordstone Avenue, Preesall, Poulton Le Fylde, England, FY6 0EB | Secretary | 26 February 2013 | Active |
Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, England, FY4 2FF | Director | 05 October 2018 | Active |
37, Ingleway Avenue, Blackpool, FY3 8JJ | Secretary | 11 October 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 October 2007 | Active |
Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF | Director | 03 February 2017 | Active |
130, Mowbray Drive, Blackpool, England, FY3 7UN | Director | 18 January 2013 | Active |
9, Fordstone Avenue, Preesall, Poulton-Le-Fylde, England, FY6 0EB | Director | 07 February 2014 | Active |
9 Fordstone Avenue, Preesall, Poulton Le Fylde, FY6 0EB | Director | 19 March 2009 | Active |
9, Fordstone Avenue, Preesall, England, FY6 0EB | Director | 08 August 2011 | Active |
9, Fordstone Avenue, Preesall, Poulton Le Fylde, FY6 0EB | Director | 11 October 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 October 2007 | Active |
Mr David Steele | ||
Notified on | : | 03 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Fordstone Avenue, Preesall, Poulton Le Fylde, England, FY6 0EB |
Nature of control | : |
|
Mr Matthew Steele | ||
Notified on | : | 03 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Fordstone Avenue, Preesall, Poulton Le Fylde, England, FY6 0EB |
Nature of control | : |
|
Mr David Steele | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Fordstone Avenue, Preesall, Poulton Le Fylde, England, FY6 0EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Accounts | Change account reference date company current shortened. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.