Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXYGEN8 COMMUNICATIONS LIMITED
Company Information for

OXYGEN8 COMMUNICATIONS LIMITED

9TH FLOOR LYNDON HOUSE, 58-62 HAGLEY ROAD, BIRMINGHAM, B16 8PE,
Company Registration Number
05882576
Private Limited Company
Active

Company Overview

About Oxygen8 Communications Ltd
OXYGEN8 COMMUNICATIONS LIMITED was founded on 2006-07-20 and has its registered office in Birmingham. The organisation's status is listed as "Active". Oxygen8 Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OXYGEN8 COMMUNICATIONS LIMITED
 
Legal Registered Office
9TH FLOOR LYNDON HOUSE
58-62 HAGLEY ROAD
BIRMINGHAM
B16 8PE
Other companies in B16
 
Previous Names
OPERA INTERACTIVE TECHNOLOGY GROUP LIMITED19/09/2008
INTERACTIVE TECHNOLOGY GROUP LIMITED15/11/2006
Filing Information
Company Number 05882576
Company ID Number 05882576
Date formed 2006-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts GROUP
Last Datalog update: 2024-01-07 11:55:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXYGEN8 COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OXYGEN8 COMMUNICATIONS LIMITED
The following companies were found which have the same name as OXYGEN8 COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OXYGEN8 COMMUNICATIONS IRELAND LIMITED 21-22 GRAFTON STREET DUBLIN 2, DUBLIN, D02YH34, IRELAND D02YH34 Active Company formed on the 2001-11-20
OXYGEN8 COMMUNICATIONS AUSTRALIA PTY LTD NSW 2000 Active Company formed on the 2004-11-22
OXYGEN8 COMMUNICATIONS ASIA PTE. LIMITED ANSON ROAD Singapore 079909 Dissolved Company formed on the 2013-02-02
OXYGEN8 COMMUNICATIONS LIMITED Singapore Active Company formed on the 2013-05-09

Company Officers of OXYGEN8 COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JERROM SECRETARIAL SERVICES LTD
Company Secretary 2006-07-20
GARY JOHN CORBETT
Director 2010-08-02
SHANE KEITH LEAHY
Director 2009-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOHN CORBETT
Director 2006-07-20 2010-08-02
JPCORS LIMITED
Nominated Secretary 2006-07-20 2006-07-20
JPCORD LIMITED
Nominated Director 2006-07-20 2006-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JERROM SECRETARIAL SERVICES LTD ARROW HEATING SOLUTIONS LTD Company Secretary 2008-02-14 CURRENT 2008-02-14 Dissolved 2016-03-29
JERROM SECRETARIAL SERVICES LTD DESTICORP UK LIMITED Company Secretary 2007-12-10 CURRENT 2007-12-10 Dissolved 2018-02-15
JERROM SECRETARIAL SERVICES LTD BALCON 99 LIMITED Company Secretary 2007-06-13 CURRENT 2007-06-13 Dissolved 2015-04-07
JERROM SECRETARIAL SERVICES LTD BSGH LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Active
JERROM SECRETARIAL SERVICES LTD WIN GB LIMITED Company Secretary 2007-03-20 CURRENT 2006-06-07 Dissolved 2013-11-05
JERROM SECRETARIAL SERVICES LTD NUTRITIONAL FOODS LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Active
JERROM SECRETARIAL SERVICES LTD R D CATERING LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Liquidation
JERROM SECRETARIAL SERVICES LTD RAILFORCE UK LIMITED Company Secretary 2006-08-14 CURRENT 2006-08-14 Dissolved 2018-02-20
JERROM SECRETARIAL SERVICES LTD ANTONIO GOULD LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-28 Active
JERROM SECRETARIAL SERVICES LTD AUDIO DEFINITION LIMITED Company Secretary 2006-06-09 CURRENT 2006-06-09 Active
JERROM SECRETARIAL SERVICES LTD WESTLEY CONSTRUCTION LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Active
JERROM SECRETARIAL SERVICES LTD OPENAV LIMITED Company Secretary 2006-02-28 CURRENT 2005-06-02 Active
JERROM SECRETARIAL SERVICES LTD A V RACKS LIMITED Company Secretary 2006-02-28 CURRENT 2005-06-02 Active
JERROM SECRETARIAL SERVICES LTD SHA CONSTRUCTION LIMITED Company Secretary 2005-09-09 CURRENT 2001-11-29 Dissolved 2014-09-11
JERROM SECRETARIAL SERVICES LTD ENGAGE HUB LTD Company Secretary 2005-08-18 CURRENT 1982-09-02 Active
JERROM SECRETARIAL SERVICES LTD M G S LEISURE LIMITED Company Secretary 2005-07-14 CURRENT 2001-11-07 Dissolved 2015-11-10
JERROM SECRETARIAL SERVICES LTD ROSCONN GROUP LIMITED Company Secretary 2005-06-02 CURRENT 2005-06-02 Active
JERROM SECRETARIAL SERVICES LTD L. CHAMBERS MOTORS LIMITED Company Secretary 2005-02-02 CURRENT 2005-01-31 Liquidation
JERROM SECRETARIAL SERVICES LTD VALDEN HIRE SERVICES LIMITED Company Secretary 2004-12-05 CURRENT 1997-10-28 Dissolved 2016-01-12
JERROM SECRETARIAL SERVICES LTD WORKERS RESOURCES LIMITED Company Secretary 2004-11-24 CURRENT 2002-05-21 Dissolved 2013-12-31
JERROM SECRETARIAL SERVICES LTD FEATHERMILE LIMITED Company Secretary 2004-11-24 CURRENT 2003-01-27 Dissolved 2015-07-21
JERROM SECRETARIAL SERVICES LTD PUDS AND CO LIMITED Company Secretary 2004-11-24 CURRENT 1998-10-27 Dissolved 2016-01-26
JERROM SECRETARIAL SERVICES LTD CBA INVESTMENTS LIMITED Company Secretary 2004-11-24 CURRENT 1999-10-14 Dissolved 2017-04-25
JERROM SECRETARIAL SERVICES LTD WEBVISION INTERACTIVE LIMITED Company Secretary 2004-11-24 CURRENT 1997-06-09 Dissolved 2017-02-04
JERROM SECRETARIAL SERVICES LTD MAL TRANSPORT SERVICES LIMITED Company Secretary 2004-11-24 CURRENT 2003-07-23 Active - Proposal to Strike off
JERROM SECRETARIAL SERVICES LTD KILARA LIMITED Company Secretary 2004-11-24 CURRENT 2004-04-14 Active
JERROM SECRETARIAL SERVICES LTD MULBERRY RESEARCH & CONSULTING LIMITED Company Secretary 2004-11-24 CURRENT 1998-10-06 Active - Proposal to Strike off
JERROM SECRETARIAL SERVICES LTD INSTALL AUTOMATION LIMITED Company Secretary 2004-11-24 CURRENT 1999-01-20 Active
JERROM SECRETARIAL SERVICES LTD TELECOM ADVERTISING & PROMOTIONS LTD. Company Secretary 2004-11-24 CURRENT 1999-04-28 Active
JERROM SECRETARIAL SERVICES LTD TELESTIAL LIMITED Company Secretary 2004-11-24 CURRENT 2001-06-20 Active
JERROM SECRETARIAL SERVICES LTD BRAINSTORM HOLDINGS LIMITED Company Secretary 2004-11-24 CURRENT 2002-04-19 Active - Proposal to Strike off
JERROM SECRETARIAL SERVICES LTD WARRINGTON PARK PROPERTIES LIMITED Company Secretary 2004-11-24 CURRENT 2004-01-23 Active
GARY JOHN CORBETT YETU HOLDINGS LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
GARY JOHN CORBETT OXYGEN8 CORPORATE LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2017-10-17
GARY JOHN CORBETT BRAINSTORM INVESTMENTS LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
GARY JOHN CORBETT LIQUID ASSETS WINE INVESTMENT LIMITED Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2015-02-24
GARY JOHN CORBETT TRADER PAY LIMITED Director 2013-07-19 CURRENT 2013-07-19 Dissolved 2014-10-28
GARY JOHN CORBETT H20 COMMUNICATIONS LIMITED Director 2013-02-25 CURRENT 2013-02-25 Dissolved 2014-07-15
GARY JOHN CORBETT WEBVISION INTERACTIVE LIMITED Director 2012-08-06 CURRENT 1997-06-09 Dissolved 2017-02-04
GARY JOHN CORBETT TOLA MOBILE LIMITED Director 2012-01-16 CURRENT 2011-05-06 Active
GARY JOHN CORBETT TELECOM ADVERTISING & PROMOTIONS LTD. Director 2011-07-29 CURRENT 1999-04-28 Active
GARY JOHN CORBETT SWIPE ENTERTAINMENT LIMITED Director 2011-04-01 CURRENT 2010-05-04 Active - Proposal to Strike off
GARY JOHN CORBETT ENGAGE HUB LTD Director 2010-09-01 CURRENT 1982-09-02 Active
GARY JOHN CORBETT DYNAMIC MOBILE BILLING LIMITED Director 2010-06-24 CURRENT 1997-06-09 Active
GARY JOHN CORBETT BRAINSTORM MARKETING SOLUTIONS LIMITED Director 2004-07-19 CURRENT 1999-02-15 Active - Proposal to Strike off
GARY JOHN CORBETT BRAINSTORM HOLDINGS LIMITED Director 2003-07-28 CURRENT 2002-04-19 Active - Proposal to Strike off
SHANE KEITH LEAHY OXYGEN8 CORPORATE LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2017-10-17
SHANE KEITH LEAHY ENGAGE HUB LTD Director 2014-05-08 CURRENT 1982-09-02 Active
SHANE KEITH LEAHY TOLA MOBILE LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active
SHANE KEITH LEAHY DYNAMIC MOBILE BILLING LIMITED Director 2009-03-01 CURRENT 1997-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058825760001
2023-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058825760002
2023-08-15CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2023-01-25Director's details changed for Mr Shane Keith Leahy on 2023-01-14
2022-08-25CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-01-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2022-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-11-03CH01Director's details changed for Mr Gary John Corbett on 2021-09-01
2021-11-03PSC04Change of details for Mr Gary John Corbett as a person with significant control on 2021-09-01
2021-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-08-09PSC04Change of details for Mr Gary John Corbett as a person with significant control on 2021-08-09
2021-08-09CH01Director's details changed for Mr Gary John Corbett on 2021-08-09
2021-06-08AAMDAmended group accounts made up to 2019-05-31
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-02-10AA03Auditors resignation for limited company
2019-11-14CH04SECRETARY'S DETAILS CHNAGED FOR JERROM SECRETARIAL SERVICES LTD on 2019-05-31
2019-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/19 FROM 12th Floor Lyndon House 58-62 Hagley Road Birmingham B16 8PE
2019-10-04REGISTERED OFFICE CHANGED ON 04/10/19 FROM , 12th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1563.06
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-05-28DISS40Compulsory strike-off action has been discontinued
2016-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2016-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1563.06
2015-10-28SH06Cancellation of shares. Statement of capital on 2015-10-13 GBP 1,563.06
2015-10-28SH03Purchase of own shares
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 165474
2015-08-12AR0120/07/15 ANNUAL RETURN FULL LIST
2015-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-08-19SH0107/08/14 STATEMENT OF CAPITAL GBP 1654.74
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1649.95
2014-08-14SH06Cancellation of shares. Statement of capital on 2014-08-07 GBP 1,649.95
2014-08-14SH03Purchase of own shares
2014-07-29AR0120/07/14 ANNUAL RETURN FULL LIST
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058825760001
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058825760002
2014-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-08-28SH06Cancellation of shares. Statement of capital on 2013-08-28 GBP 9.58
2013-08-28SH03Purchase of own shares
2013-08-15RES09Resolution of authority to purchase a number of shares
2013-07-25AR0120/07/13 ANNUAL RETURN FULL LIST
2013-07-25CH01Director's details changed for Mr Shane Leahy on 2009-10-01
2013-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-12-10SH0610/12/12 STATEMENT OF CAPITAL GBP 1864.86
2012-11-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-26AR0120/07/12 FULL LIST
2012-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2012-01-23RES13ISS 604 ADDITIONAL SHARES 17/01/2012
2012-01-23SH0117/01/12 STATEMENT OF CAPITAL GBP 206970
2011-08-10AR0120/07/11 FULL LIST
2011-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2011-03-30AP01DIRECTOR APPOINTED MR GARY JOHN CORBETT
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY CORBETT
2010-07-30AR0120/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN CORBETT / 01/04/2010
2010-07-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LTD / 01/04/2010
2010-07-29AD02SAIL ADDRESS CREATED
2010-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2010-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2009-07-29363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / GARY CORBETT / 01/07/2009
2009-06-30288aDIRECTOR APPOINTED SHANE LEAHY
2009-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 19 CATO STREET BIRMINGHAM B7 4TS UNITED KINGDOM
2009-05-13Registered office changed on 13/05/2009 from, 19 cato street, birmingham, B7 4TS, united kingdom
2009-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2008-09-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-18CERTNMCOMPANY NAME CHANGED OPERA INTERACTIVE TECHNOLOGY GROUP LIMITED CERTIFICATE ISSUED ON 19/09/08
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 3 BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB
2008-09-08Registered office changed on 08/09/2008 from, 3 brindley place, birmingham, west midlands, B1 2JB
2008-08-12363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-11-22363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 19 CATO STREET BIRMINGHAM WEST MIDLANDS B7 4TS
2007-04-25Registered office changed on 25/04/07 from:\19 cato street, birmingham, west midlands B7 4TS
2007-03-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-03-1488(2)RAD 26/10/06--------- £ SI 206965@.01=2069 £ IC 1/2070
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: THE EXCHANGE, HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL
2007-02-26Registered office changed on 26/02/07 from:\the exchange, haslucks green, road, shirley, solihull, west midlands B90 2EL
2006-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-15CERTNMCOMPANY NAME CHANGED INTERACTIVE TECHNOLOGY GROUP LIM ITED CERTIFICATE ISSUED ON 15/11/06
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288aNEW SECRETARY APPOINTED
2006-09-11225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07
2006-07-27288bDIRECTOR RESIGNED
2006-07-27288bSECRETARY RESIGNED
2006-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to OXYGEN8 COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OXYGEN8 COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-04 Outstanding LLOYDS BANK PLC
2014-06-04 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of OXYGEN8 COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXYGEN8 COMMUNICATIONS LIMITED
Trademarks
We have not found any records of OXYGEN8 COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXYGEN8 COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as OXYGEN8 COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OXYGEN8 COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXYGEN8 COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXYGEN8 COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.