Company number 05882576
Status Active
Incorporation Date 20 July 2006
Company Type Private Limited Company
Address 12TH FLOOR LYNDON HOUSE, 58-62 HAGLEY ROAD, BIRMINGHAM, B16 8PE
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Compulsory strike-off action has been discontinued; Group of companies' accounts made up to 31 May 2015. The most likely internet sites of OXYGEN8 COMMUNICATIONS LIMITED are www.oxygen8communications.co.uk, and www.oxygen8-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Oxygen8 Communications Limited is a Private Limited Company.
The company registration number is 05882576. Oxygen8 Communications Limited has been working since 20 July 2006.
The present status of the company is Active. The registered address of Oxygen8 Communications Limited is 12th Floor Lyndon House 58 62 Hagley Road Birmingham B16 8pe. . JERROM SECRETARIAL SERVICES LTD is a Secretary of the company. CORBETT, Gary John is a Director of the company. LEAHY, Shane Keith is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director CORBETT, Gary John has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Wireless telecommunications activities".
Current Directors
Secretary
JERROM SECRETARIAL SERVICES LTD
Appointed Date: 20 July 2006
Resigned Directors
Nominee Secretary
JPCORS LIMITED
Resigned: 20 July 2006
Appointed Date: 20 July 2006
Nominee Director
JPCORD LIMITED
Resigned: 20 July 2006
Appointed Date: 20 July 2006
Persons With Significant Control
Mr Gary John Corbett
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more
OXYGEN8 COMMUNICATIONS LIMITED Events
21 Jul 2016
Confirmation statement made on 20 July 2016 with updates
28 May 2016
Compulsory strike-off action has been discontinued
26 May 2016
Group of companies' accounts made up to 31 May 2015
03 May 2016
First Gazette notice for compulsory strike-off
28 Oct 2015
Cancellation of shares. Statement of capital on 13 October 2015
...
... and 50 more events
11 Sep 2006
New secretary appointed
11 Sep 2006
Accounting reference date shortened from 31/07/07 to 31/05/07
27 Jul 2006
Director resigned
27 Jul 2006
Secretary resigned
20 Jul 2006
Incorporation