Company number 05721249
Status Active
Incorporation Date 24 February 2006
Company Type Private Limited Company
Address UNIT A 18 WESTERN GATEWAY, ROYAL VICTORIA DOCKS, LONDON, E16 1BL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 15 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of OXYGEN LIVING LIMITED are www.oxygenliving.co.uk, and www.oxygen-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Oxygen Living Limited is a Private Limited Company.
The company registration number is 05721249. Oxygen Living Limited has been working since 24 February 2006.
The present status of the company is Active. The registered address of Oxygen Living Limited is Unit A 18 Western Gateway Royal Victoria Docks London E16 1bl. . AWS ACCOUNTANTS & TAX ADVISORS (ESSEX) LIMITED is a Secretary of the company. FITZPATRICK, Brian Joseph is a Director of the company. Secretary FITZPATRICK, Steven John has been resigned. Secretary HOANG, Noreen has been resigned. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director FITZPATRICK, Steven John has been resigned. Director NOURANI, Morris has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Secretary
AWS ACCOUNTANTS & TAX ADVISORS (ESSEX) LIMITED
Appointed Date: 31 March 2014
Resigned Directors
Secretary
HOANG, Noreen
Resigned: 31 March 2014
Appointed Date: 20 February 2008
Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 20 February 2008
Appointed Date: 07 April 2006
Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 24 February 2006
Appointed Date: 24 February 2006
Director
NOURANI, Morris
Resigned: 24 February 2006
Appointed Date: 24 February 2006
57 years old
Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 24 February 2006
Appointed Date: 24 February 2006
Persons With Significant Control
Fitzpatrick New Homes Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
OXYGEN LIVING LIMITED Events
24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
15 Feb 2017
Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 15 February 2017
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
14 Mar 2006
Director resigned
14 Mar 2006
New director appointed
14 Mar 2006
New secretary appointed;new director appointed
14 Mar 2006
Secretary resigned
24 Feb 2006
Incorporation
27 October 2010
Mortgage
Delivered: 1 November 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property k/a the oxygen london with the benefit of all…
27 October 2010
Debenture
Delivered: 1 November 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
1 August 2006
Legal charge
Delivered: 14 August 2006
Status: Satisfied
on 11 November 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings on site WE2 royal victoria dock london…
1 August 2006
Debenture
Delivered: 14 August 2006
Status: Satisfied
on 11 November 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…