OXYGEN FINANCE LIMITED
BIRMINGHAM CITY CENTRE HURRY DOWN LIMITED

Hellopages » West Midlands » Birmingham » B2 5QB

Company number 05288899
Status Active
Incorporation Date 17 November 2004
Company Type Private Limited Company
Address CATHEDRAL PLACE, 42-44 WATERLOO STREET, BIRMINGHAM CITY CENTRE, BIRMINGHAM, UNITED KINGDOM, B2 5QB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Jonathan Paul Marsh as a director on 17 August 2016; Registered office address changed from 1 Bishopsgate London EC2N 3AQ to Cathedral Place 42-44 Waterloo Street Birmingham City Centre Birmingham B2 5QB on 15 August 2016; Director's details changed for Mr Benjamin Geoffrey Jackson on 7 August 2016. The most likely internet sites of OXYGEN FINANCE LIMITED are www.oxygenfinance.co.uk, and www.oxygen-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Birmingham New Street Rail Station is 0.2 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxygen Finance Limited is a Private Limited Company. The company registration number is 05288899. Oxygen Finance Limited has been working since 17 November 2004. The present status of the company is Active. The registered address of Oxygen Finance Limited is Cathedral Place 42 44 Waterloo Street Birmingham City Centre Birmingham United Kingdom B2 5qb. . JACKSON, Benjamin Geoffrey is a Director of the company. KENNER, Simon Henry is a Director of the company. MARSH, Jonathan Paul is a Director of the company. VAN DEN BERGH, James Gereard is a Director of the company. Secretary MORRIS, David Richard has been resigned. Secretary MURPHY, Michael Joseph has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROWN, David has been resigned. Director HARRISON, Ian Charles Leavenworth has been resigned. Director MORETTI, Roberto Aldo has been resigned. Director MURPHY, Michael Joseph has been resigned. Director MURPHY, Michael Joseph has been resigned. Director QUIGLEY, Thomas Kelly has been resigned. Director TAYLOR, Mark Ian has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
JACKSON, Benjamin Geoffrey
Appointed Date: 29 April 2016
49 years old

Director
KENNER, Simon Henry
Appointed Date: 25 February 2016
63 years old

Director
MARSH, Jonathan Paul
Appointed Date: 17 August 2016
49 years old

Director
VAN DEN BERGH, James Gereard
Appointed Date: 25 February 2016
47 years old

Resigned Directors

Secretary
MORRIS, David Richard
Resigned: 09 May 2006
Appointed Date: 20 January 2005

Secretary
MURPHY, Michael Joseph
Resigned: 21 April 2016
Appointed Date: 09 December 2012

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 29 April 2014
Appointed Date: 09 May 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 January 2005
Appointed Date: 17 November 2004

Director
BROWN, David
Resigned: 19 December 2013
Appointed Date: 09 May 2006
59 years old

Director
HARRISON, Ian Charles Leavenworth
Resigned: 25 February 2016
Appointed Date: 25 February 2014
68 years old

Director
MORETTI, Roberto Aldo
Resigned: 20 August 2015
Appointed Date: 06 December 2012
58 years old

Director
MURPHY, Michael Joseph
Resigned: 25 February 2016
Appointed Date: 19 December 2013
59 years old

Director
MURPHY, Michael Joseph
Resigned: 09 May 2006
Appointed Date: 20 January 2005
59 years old

Director
QUIGLEY, Thomas Kelly
Resigned: 21 August 2006
Appointed Date: 09 May 2006
62 years old

Director
TAYLOR, Mark Ian
Resigned: 25 February 2016
Appointed Date: 09 May 2006
69 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 January 2005
Appointed Date: 17 November 2004

OXYGEN FINANCE LIMITED Events

19 Aug 2016
Appointment of Mr Jonathan Paul Marsh as a director on 17 August 2016
15 Aug 2016
Registered office address changed from 1 Bishopsgate London EC2N 3AQ to Cathedral Place 42-44 Waterloo Street Birmingham City Centre Birmingham B2 5QB on 15 August 2016
15 Aug 2016
Director's details changed for Mr Benjamin Geoffrey Jackson on 7 August 2016
15 Aug 2016
Confirmation statement made on 8 August 2016 with updates
05 Jul 2016
Accounts for a small company made up to 30 September 2015
...
... and 81 more events
21 Jan 2005
Director resigned
21 Jan 2005
New secretary appointed
21 Jan 2005
Registered office changed on 21/01/05 from: 12 york place, leeds, west yorkshire, LS1 2DS
21 Jan 2005
Registered office changed on 21/01/05 from: 12 york place leeds west yorkshire LS1 2DS
17 Nov 2004
Incorporation

OXYGEN FINANCE LIMITED Charges

4 February 2015
Charge code 0528 8899 0003
Delivered: 12 February 2015
Status: Satisfied on 25 February 2016
Persons entitled: Hawk Investment Holdings Limited
Description: Registered land at 4TH floor, 1 bishopsgate, london EC2N…
7 October 2008
Debenture
Delivered: 14 October 2008
Status: Satisfied on 19 December 2011
Persons entitled: General Capital Venture Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 December 2007
Debenture
Delivered: 22 December 2007
Status: Satisfied on 18 October 2008
Persons entitled: General Capital Venture Finance Limited
Description: Fixed and floating charges over the undertaking and all…