UKBizDB.co.uk

SUMMIT OXYGEN INTERNATIONAL LIMITED

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

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.

Company Information

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:
  • 26514 - Manufacture of non-electronic industrial process control equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Secretary28 September 2006Active
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Director17 September 2020Active
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH

Director02 November 2005Active
Regency House, Westminster Place York Business Park, York, YO26 6RW

Corporate Nominee Secretary02 November 2005Active
Regency House, Westminster Place York Business Park, York, YO26 6RW

Corporate Nominee Director02 November 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Accounts

Change account reference date company previous extended.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Capital

Capital allotment shares.

Download
2022-03-28Capital

Capital allotment shares.

Download
2022-03-28Capital

Capital allotment shares.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Accounts

Change account reference date company previous shortened.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-26Officers

Appoint person director company with name date.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-03Officers

Change person secretary company with change date.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Address

Change registered office address company with date old address new address.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.