Oxygym Health And Fitness Limited BLACKPOOL


Founded in 2007, Oxygym Health And Fitness, classified under reg no. 06396688 is an active company. Currently registered at Ground Floor, Seneca House Links Point FY4 2FF, Blackpool the company has been in the business for seventeen years. Its financial year was closed on Sun, 28th Apr and its latest financial statement was filed on 2022-04-30.

There is a single director in the company at the moment - David S., appointed on 5 October 2018. In addition, a secretary was appointed - Matthew S., appointed on 26 February 2013. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul A. who worked with the the company until 26 February 2013.

Oxygym Health And Fitness Limited Address / Contact

Office Address Ground Floor, Seneca House Links Point
Office Address2 Amy Johnson Way
Town Blackpool
Post code FY4 2FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06396688
Date of Incorporation Thu, 11th Oct 2007
Industry Fitness facilities
End of financial Year 28th April
Company age 17 years old
Account next due date Sun, 28th Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

David S.

Position: Director

Appointed: 05 October 2018

Matthew S.

Position: Secretary

Appointed: 26 February 2013

Cheryl S.

Position: Director

Appointed: 03 February 2017

Resigned: 05 October 2018

David S.

Position: Director

Appointed: 07 February 2014

Resigned: 03 February 2017

Cheryl S.

Position: Director

Appointed: 18 January 2013

Resigned: 03 March 2014

Matthew S.

Position: Director

Appointed: 08 August 2011

Resigned: 07 February 2014

David S.

Position: Director

Appointed: 19 March 2009

Resigned: 05 February 2013

Paul A.

Position: Secretary

Appointed: 11 October 2007

Resigned: 26 February 2013

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 October 2007

Resigned: 11 October 2007

Matthew S.

Position: Director

Appointed: 11 October 2007

Resigned: 19 March 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2007

Resigned: 11 October 2007

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is David S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Matthew S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is David S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David S.

Notified on 3 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Matthew S.

Notified on 3 February 2017
Ceased on 3 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

David S.

Notified on 6 April 2016
Ceased on 3 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth10 77229 54955 653      
Balance Sheet
Cash Bank On Hand  2 1582943516019 89937 93460
Current Assets9 0916 3804 1582 2942 3515 68025 81047 8722 598
Debtors     3 6203 9117 9382 038
Net Assets Liabilities  55 65355 93384 407114 486135 296158 742131 134
Other Debtors       3 564 
Property Plant Equipment  462 293457 617626 240633 070628 609648 745646 822
Total Inventories  2 0002 0002 0002 0002 0002 000500
Cash Bank In Hand7 0914 3802 158      
Net Assets Liabilities Including Pension Asset Liability10 77229 54955 653      
Stocks Inventory2 0002 0002 000      
Tangible Fixed Assets465 326463 852462 293      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve-39 328-20 5515 553      
Shareholder Funds10 77229 54955 653      
Other
Total Fixed Assets Additions 11 32710 722      
Total Fixed Assets Cost Or Valuation632 173643 500654 222      
Total Fixed Assets Depreciation166 847179 648191 929      
Total Fixed Assets Depreciation Charge In Period 12 80112 281      
Accrued Liabilities  6 00010 0009 1131 9394 0905 0006 250
Accumulated Depreciation Impairment Property Plant Equipment  191 929202 652213 169237 953248 419259 774274 258
Additions Other Than Through Business Combinations Property Plant Equipment   6 047179 1409 8446 00531 49112 561
Average Number Employees During Period  3333333
Bank Borrowings  274 428240 626382 762353 067316 883324 029285 586
Bank Overdrafts   4 516 141  219
Creditors  274 428240 626382 762355 212317 048346 263301 888
Increase From Depreciation Charge For Year Property Plant Equipment   10 72310 51712 19810 46611 35514 484
Net Current Assets Liabilities-98 239-111 555-124 666-153 512-153 275-156 621-163 073-130 548-203 898
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 0001 000
Other Creditors  78 82799 49599 10079 60598 73065 52791 723
Other Inventories     2 0002 0002 000500
Other Remaining Borrowings   3 5004 9004 9008 9008 9008 900
Par Value Share   111111
Property Plant Equipment Gross Cost  654 222660 269839 409871 023877 028908 519921 080
Provisions For Liabilities Balance Sheet Subtotal  7 5467 5465 7966 75113 19213 1929 902
Raw Materials Consumables  2 0002 0002 0002 000   
Taxation Social Security Payable  2 8802 6184 43418 52518 21717 46115 684
Total Assets Less Current Liabilities367 087352 297337 627304 105472 965476 449465 536518 197442 924
Total Borrowings  274 428240 626385 780355 212317 048346 263301 888
Trade Creditors Trade Payables     13 91218 23520 95523 399
Trade Debtors Trade Receivables     3 6203 9114 3742 038
Director Remuneration  8 0648 0688 182    
Creditors Due After One Year Total Noncurrent Liabilities356 315314 957274 428      
Creditors Due Within One Year Total Current Liabilities107 330117 935128 824      
Fixed Assets465 326463 852462 293      
Provisions For Liabilities Charges07 7917 546      
Share Premium Account49 10049 10049 100      
Tangible Fixed Assets Additions 11 32710 722      
Tangible Fixed Assets Cost Or Valuation632 173643 500654 222      
Tangible Fixed Assets Depreciation166 847179 648191 929      
Tangible Fixed Assets Depreciation Charge For Period 12 80112 281      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from 2023-04-28 to 2023-04-27
filed on: 28th, January 2024
Free Download (1 page)

Company search

Advertisements