UKBizDB.co.uk

OXYGYM HEALTH AND FITNESS LIMITED

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

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.

Company Information

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:
  • 93130 - Fitness facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9, Fordstone Avenue, Preesall, Poulton Le Fylde, England, FY6 0EB

Secretary26 February 2013Active
Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, England, FY4 2FF

Director05 October 2018Active
37, Ingleway Avenue, Blackpool, FY3 8JJ

Secretary11 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 October 2007Active
Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF

Director03 February 2017Active
130, Mowbray Drive, Blackpool, England, FY3 7UN

Director18 January 2013Active
9, Fordstone Avenue, Preesall, Poulton-Le-Fylde, England, FY6 0EB

Director07 February 2014Active
9 Fordstone Avenue, Preesall, Poulton Le Fylde, FY6 0EB

Director19 March 2009Active
9, Fordstone Avenue, Preesall, England, FY6 0EB

Director08 August 2011Active
9, Fordstone Avenue, Preesall, Poulton Le Fylde, FY6 0EB

Director11 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 October 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-28Accounts

Change account reference date company previous shortened.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Change account reference date company current shortened.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Accounts

Change account reference date company previous shortened.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.