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

OXYGEN HOUSE LIMITED

OXYGEN HOUSE GRENADIER ROAD, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3LH,
Company Registration Number
06626390
Private Limited Company
Active

Company Overview

About Oxygen House Ltd
OXYGEN HOUSE LIMITED was founded on 2008-06-23 and has its registered office in Exeter. The organisation's status is listed as "Active". Oxygen House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OXYGEN HOUSE LIMITED
 
Legal Registered Office
OXYGEN HOUSE GRENADIER ROAD
EXETER BUSINESS PARK
EXETER
DEVON
EX1 3LH
Other companies in EX1
 
Previous Names
ANDROMEDA CAPITAL LIMITED21/01/2016
Filing Information
Company Number 06626390
Company ID Number 06626390
Date formed 2008-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB970040155  
Last Datalog update: 2023-11-06 10:28:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXYGEN HOUSE 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 OXYGEN HOUSE LIMITED
The following companies were found which have the same name as OXYGEN HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OXYGEN HOUSE GROUP LIMITED OXYGEN HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3LH Active Company formed on the 2012-11-23
OXYGEN HOUSE PARTNERS LLP Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE Liquidation Company formed on the 2008-12-08
OXYGEN HOUSE LONDON LIMITED CORNER HOUSE 28 HUDDERSFIELD ROAD MILNROW LANCASHIRE OL16 3QF Dissolved Company formed on the 2014-05-08
OXYGEN HOUSE PROPERTIES LLP Centenary House Peninsula Park Rydon Lane EXETER EX2 7XE Liquidation Company formed on the 2014-12-12
OXYGEN HOUSE, LLC 41 WASHINGTON AVE Westchester PLEASANTVILLE NY 10570 Active Company formed on the 2000-02-09

Company Officers of OXYGEN HOUSE LIMITED

Current Directors
Officer Role Date Appointed
DAVID BARCLAY WILLIAMSON
Company Secretary 2008-06-23
ROY BARRY BEDLOW
Director 2012-02-01
MARK JAMES DIXON
Director 2008-06-23
DAVID BARCLAY WILLIAMSON
Director 2008-06-23
GLENN WOODCOCK
Director 2008-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY BARRY BEDLOW LOW CARBON INVESTMENT PARTNERS 1 LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ROY BARRY BEDLOW LOW CARBON INVESTMENT PARTNERS LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ROY BARRY BEDLOW LOW CARBON INVESTMENT MANAGEMENT LIMITED Director 2018-02-15 CURRENT 2013-10-22 Active
ROY BARRY BEDLOW LOW CARBON ROOFTOPS LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
ROY BARRY BEDLOW TRUST POWER LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
ROY BARRY BEDLOW ELWILL RESEARCH LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
ROY BARRY BEDLOW SPARX LIMITED Director 2015-12-02 CURRENT 2012-01-12 Active
ROY BARRY BEDLOW LCIP1 HOLDINGS LIMITED Director 2015-10-14 CURRENT 2015-07-08 Active
ROY BARRY BEDLOW WALA HOLDING 1 LIMITED Director 2015-06-04 CURRENT 2013-09-16 Dissolved 2017-11-25
ROY BARRY BEDLOW BA TECHNOLOGIES HOLDINGS LIMITED Director 2015-05-29 CURRENT 2013-12-18 Active
ROY BARRY BEDLOW LOW CARBON OXYGEN LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
ROY BARRY BEDLOW LCG TOPCO LIMITED Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2017-03-20
ROY BARRY BEDLOW LOW CARBON FOUNDATION Director 2014-11-12 CURRENT 2014-11-12 Active
ROY BARRY BEDLOW LOW CARBON SOLAR INVESTMENT COMPANY 2 LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active - Proposal to Strike off
ROY BARRY BEDLOW CHYNOWETH SOLAR LIMITED Director 2013-07-11 CURRENT 2011-06-22 Dissolved 2017-03-20
ROY BARRY BEDLOW LOW CARBON SOLAR PROJECTS LIMITED Director 2013-07-11 CURRENT 2011-04-26 Dissolved 2017-03-20
ROY BARRY BEDLOW WESTMILL SOLAR FARM ENERGY LIMITED Director 2013-07-11 CURRENT 2011-05-13 Dissolved 2017-03-20
ROY BARRY BEDLOW PERRANPORTH RENEWABLE ENERGY CENTRE LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-02-03
ROY BARRY BEDLOW OXYGEN HOUSE GROUP LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
ROY BARRY BEDLOW INWOOD ESTATE SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW COLTISHALL SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-09-16
ROY BARRY BEDLOW BIRKBECK MASSINGHAM SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW SAXTHORPE SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-09-16
ROY BARRY BEDLOW STRATTON HALL SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW LITTLE MANOR FARM SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW HARDINGHAM 2 SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW OULTON SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-09-16
ROY BARRY BEDLOW BELAUGH SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-09-16
ROY BARRY BEDLOW BURNTSTALKS PLANTATION SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-05
ROY BARRY BEDLOW BARNINGHAM SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW STODY HUNWORTH B SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW CLAYPIT MOOR SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW HF SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-26
ROY BARRY BEDLOW HALESWORTH SOLAR PARK LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2014-08-19
ROY BARRY BEDLOW ESR SOLAR PROJECTS LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2014-08-05
ROY BARRY BEDLOW ST ALLENS SOLAR PARK LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2015-02-03
ROY BARRY BEDLOW LOOSEDON CROSS SOLAR PARK LIMITED Director 2012-05-11 CURRENT 2012-05-11 Dissolved 2015-02-03
ROY BARRY BEDLOW ST STEPHENS SOLAR PARK LIMITED Director 2012-04-13 CURRENT 2012-04-13 Dissolved 2015-02-03
ROY BARRY BEDLOW HAWKCHURCH SOLAR PARK LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2015-02-03
ROY BARRY BEDLOW PEMBREY NORTH SOLAR PARK LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2015-02-03
ROY BARRY BEDLOW FULFORD SOLAR PARK LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2015-06-09
ROY BARRY BEDLOW ENMODUS LIMITED Director 2012-01-20 CURRENT 2010-02-17 In Administration/Administrative Receiver
ROY BARRY BEDLOW PARHAM SOLAR PARK LIMITED Director 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-02-03
ROY BARRY BEDLOW VALLEY FARM SOLAR PARK LIMITED Director 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-02-03
ROY BARRY BEDLOW PEMBREY CENTRAL SOLAR PARK LIMITED Director 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-02-03
ROY BARRY BEDLOW CORTON FARM SOLAR PARK LIMITED Director 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-06-09
ROY BARRY BEDLOW LOW CARBON GROUP LIMITED Director 2011-12-19 CURRENT 2011-11-18 Active
ROY BARRY BEDLOW LOW CARBON VENTURES LIMITED Director 2011-12-16 CURRENT 2011-11-18 Active
ROY BARRY BEDLOW LOW CARBON GENERAL PARTNER LIMITED Director 2011-09-07 CURRENT 2011-07-18 Dissolved 2013-11-05
ROY BARRY BEDLOW LOW CARBON SOLAR UK LIMITED Director 2010-07-31 CURRENT 2010-05-21 Dissolved 2017-03-20
ROY BARRY BEDLOW OLD LCG LIMITED Director 2010-06-10 CURRENT 2010-06-02 Dissolved 2018-02-06
MARK JAMES DIXON GRENADIER EMPEROR LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
MARK JAMES DIXON GRENADIER BRISTOL LIMITED Director 2016-09-30 CURRENT 2016-09-30 Dissolved 2018-01-30
MARK JAMES DIXON OXYGEN HOUSE GROUP LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
MARK JAMES DIXON SPARX LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
MARK JAMES DIXON ATASS RESPECT LIMITED Director 2011-02-15 CURRENT 2011-02-15 Active
MARK JAMES DIXON ATASS ADVANTAGE LIMITED Director 2011-02-14 CURRENT 2011-02-14 Dissolved 2017-03-07
MARK JAMES DIXON ATASS ENERGY LIMITED Director 2010-09-07 CURRENT 2010-09-07 Dissolved 2015-10-20
MARK JAMES DIXON ATASS LIMITED Director 2003-07-18 CURRENT 2003-06-23 Active
DAVID BARCLAY WILLIAMSON ATASS RESPECT LIMITED Director 2011-02-15 CURRENT 2011-02-15 Active
DAVID BARCLAY WILLIAMSON ATASS ENERGY LIMITED Director 2010-09-07 CURRENT 2010-09-07 Dissolved 2015-10-20
DAVID BARCLAY WILLIAMSON ATASS SOLAR LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
DAVID BARCLAY WILLIAMSON ATASS LIMITED Director 2006-04-26 CURRENT 2003-06-23 Active
GLENN WOODCOCK PATERNOSTER (EXETER) LIMITED Director 2017-12-19 CURRENT 2015-05-11 Active
GLENN WOODCOCK GLOBAL CITY FUTURES LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active
GLENN WOODCOCK EXETER CITY FUTURES COMMUNITY INTEREST COMPANY Director 2015-11-26 CURRENT 2015-11-26 Liquidation
GLENN WOODCOCK CITY SCIENCE CORPORATION LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active
GLENN WOODCOCK LOW CARBON OXYGEN LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
GLENN WOODCOCK OXYGEN HOUSE GROUP LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
GLENN WOODCOCK SPARX LIMITED Director 2012-01-12 CURRENT 2012-01-12 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
2023-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2022-10-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN COLIN BULGER
2022-10-04CESSATION OF DAVID BARCLAY WILLIAMSON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04APPOINTMENT TERMINATED, DIRECTOR DAVID BARCLAY WILLIAMSON
2022-10-04DIRECTOR APPOINTED BENJAMIN COLIN BULGER
2022-10-04Termination of appointment of David Barclay Williamson on 2022-10-01
2022-10-04AP01DIRECTOR APPOINTED BENJAMIN COLIN BULGER
2022-10-04TM02Termination of appointment of David Barclay Williamson on 2022-10-01
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARCLAY WILLIAMSON
2022-10-04PSC07CESSATION OF DAVID BARCLAY WILLIAMSON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN COLIN BULGER
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2021-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GLENN WOODCOCK
2019-11-20PSC07CESSATION OF GLENN WOODCOCK AS A PERSON OF SIGNIFICANT CONTROL
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-02CH01Director's details changed for Mr David Barclay Williamson on 2019-09-02
2019-09-02PSC04Change of details for Mr David Barclay Williamson as a person with significant control on 2019-09-02
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 7100.9
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-04-20RES01ADOPT ARTICLES 20/04/18
2018-04-05PSC02Notification of Oxygen House Group Limited as a person with significant control on 2018-03-28
2018-04-05PSC04Change of details for Dr Mark James Dixon as a person with significant control on 2018-03-28
2018-04-03CH01Director's details changed for Mr Glenn Woodcock on 2018-03-26
2017-10-31CH01Director's details changed for Mr Glenn Woodcock on 2017-10-31
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 7100.9
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-12-12CH01Director's details changed for Mr David Barclay Williamson on 2016-12-07
2016-10-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 7100.9
2016-06-24AR0123/06/16 ANNUAL RETURN FULL LIST
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 7100.9
2016-02-26SH0112/02/16 STATEMENT OF CAPITAL GBP 7100.9
2016-01-21RES15CHANGE OF NAME 18/01/2016
2016-01-21CERTNMCompany name changed andromeda capital LIMITED\certificate issued on 21/01/16
2015-12-24RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-06-23
2015-12-24ANNOTATIONClarification
2015-12-14SH0101/01/15 STATEMENT OF CAPITAL GBP 7099.90
2015-12-14SH02Sub-division of shares on 2014-12-16
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0123/06/15 FULL LIST
2015-07-20LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 7099.9
2015-07-20AR0123/06/15 FULL LIST
2015-07-15CH01Director's details changed for Mr Roy Barry Bedlow on 2015-06-22
2015-04-28AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WOODCOCK / 01/01/2015
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WOODCOCK / 01/01/2015
2014-08-29CH01Director's details changed for Mr David Barclay Williamson on 2014-07-25
2014-08-21CH01Director's details changed for Dr Mark James Dixon on 2014-07-25
2014-08-21CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID BARCLAY WILLIAMSON / 25/07/2014
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0123/06/14 FULL LIST
2014-03-28AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-09AR0123/06/13 FULL LIST
2013-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID BARCLAY WILLIAMSON / 20/06/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARCLAY WILLIAMSON / 20/06/2013
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN WOODCOCK / 20/06/2013
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-10AR0123/06/12 FULL LIST
2012-04-24AP01DIRECTOR APPOINTED MR ROY BARRY BEDLOW
2012-03-21AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM ADMIRAL HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3QF
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM, ADMIRAL HOUSE GRENADIER ROAD, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3QF
2011-07-20AR0123/06/11 FULL LIST
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN WOODCOCK / 23/06/2011
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-15AR0123/06/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN WOODCOCK / 23/06/2010
2010-03-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to OXYGEN HOUSE 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 OXYGEN HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXYGEN HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-07-01 £ 518,955
Creditors Due Within One Year 2011-07-01 £ 421,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OXYGEN HOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 95,863
Cash Bank In Hand 2011-07-01 £ 22,301
Current Assets 2012-07-01 £ 202,177
Current Assets 2011-07-01 £ 149,179
Debtors 2012-07-01 £ 106,314
Debtors 2011-07-01 £ 126,878
Fixed Assets 2011-07-01 £ 2,115
Shareholder Funds 2012-07-01 £ 316,778
Shareholder Funds 2011-07-01 £ 270,106
Tangible Fixed Assets 2011-07-01 £ 2,115

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OXYGEN HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXYGEN HOUSE LIMITED
Trademarks

Trademark applications by OXYGEN HOUSE LIMITED

OXYGEN HOUSE LIMITED is the Original Applicant for the trademark ANDROMEDA ™ (UK00003065072) through the UKIPO on the 2014-07-21
Trademark class: Venture capital services; providing financing to emerging and start-up companies; real estate investment; private equity capital investments; investment services relating to management buy-outs and buy-ins; venture capital fund management; investment management services; administration of investments; none of the aforementioned services being provided in connection with logistics, insurance or customs clearance for others.
Income
Government Income
We have not found government income sources for OXYGEN HOUSE 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 (70229 - Management consultancy activities other than financial management) as OXYGEN HOUSE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where OXYGEN HOUSE 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 OXYGEN HOUSE 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 OXYGEN HOUSE 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.