Company NameOxiigen Consultancy Limited
DirectorVictor Edward Thomson
Company StatusActive
Company NumberSC510791
CategoryPrivate Limited Company
Incorporation Date15 July 2015(8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Victor Edward Thomson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressUnit 3, Kpp Chartered Accountants Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
Director NameMs Lynsey Melville
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Regent House 113 West Regent Street
3rd Floor Regent House
Glasgow
G2 2RU
Scotland

Location

Registered AddressUnit 3, Kpp Chartered Accountants Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

25 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
25 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
27 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
29 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
21 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (6 pages)
9 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 9 December 2016 (1 page)
9 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 9 December 2016 (1 page)
7 December 2016Registered office address changed from 3rd Floor Regent House 113 West Regent Street 3rd Floor Regent House Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 3rd Floor Regent House 113 West Regent Street 3rd Floor Regent House Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
10 December 2015Termination of appointment of Lynsey Melville as a director on 10 December 2015 (1 page)
10 December 2015Termination of appointment of Lynsey Melville as a director on 10 December 2015 (1 page)
3 August 2015Registered office address changed from 18 Seaward Place Glasgow G41 1HH Scotland to 3rd Floor Regent House 113 West Regent Street 3rd Floor Regent House Glasgow G2 2RU on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 18 Seaward Place Glasgow G41 1HH Scotland to 3rd Floor Regent House 113 West Regent Street 3rd Floor Regent House Glasgow G2 2RU on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 18 Seaward Place Glasgow G41 1HH Scotland to 3rd Floor Regent House 113 West Regent Street 3rd Floor Regent House Glasgow G2 2RU on 3 August 2015 (1 page)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)