This company is commonly known as Summit Oxygen International Limited. The company was founded 18 years ago and was given the registration number 05610446. The firm's registered office is in CAMBRIDGE. You can find them at Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire. This company's SIC code is 26514 - Manufacture of non-electronic industrial process control equipment.
Name | : | SUMMIT OXYGEN INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 05610446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom, CB3 0QH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH | Secretary | 28 September 2006 | Active |
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH | Director | 17 September 2020 | Active |
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH | Director | 02 November 2005 | Active |
Regency House, Westminster Place York Business Park, York, YO26 6RW | Corporate Nominee Secretary | 02 November 2005 | Active |
Regency House, Westminster Place York Business Park, York, YO26 6RW | Corporate Nominee Director | 02 November 2005 | Active |
Mr Neil William Greenwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Cambridge House, Camboro Business Park, Cambridge, United Kingdom, CB3 0QH |
Nature of control | : |
|
Mrs Candace Tania Michelle Massey Greenwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Cambridge House, Camboro Business Park, Cambridge, United Kingdom, CB3 0QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Accounts | Change account reference date company previous extended. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Capital | Capital allotment shares. | Download |
2022-03-28 | Capital | Capital allotment shares. | Download |
2022-03-28 | Capital | Capital allotment shares. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-26 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Officers | Change person director company with change date. | Download |
2018-01-03 | Officers | Change person secretary company with change date. | Download |
2018-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Address | Change registered office address company with date old address new address. | Download |
2018-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.