Oxygen 56 Limited LONDON


Oxygen 56 started in year 2015 as Private Limited Company with registration number 09488624. The Oxygen 56 company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in London at 100 Rotherhithe Street. Postal code: SE16 5XS.

Oxygen 56 Limited Address / Contact

Office Address 100 Rotherhithe Street
Town London
Post code SE16 5XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09488624
Date of Incorporation Fri, 13th Mar 2015
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Matilda C.

Position: Director

Appointed: 05 August 2020

Resigned: 01 January 2023

Rachel P.

Position: Secretary

Appointed: 18 March 2020

Resigned: 11 October 2020

Alexander P.

Position: Director

Appointed: 08 January 2018

Resigned: 26 January 2018

James C.

Position: Director

Appointed: 13 March 2015

Resigned: 02 March 2023

Alex P.

Position: Director

Appointed: 13 March 2015

Resigned: 10 October 2015

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Jenny P. This PSC has 50,01-75% voting rights. The second one in the PSC register is Matilda C. This PSC owns 25-50% shares.

Jenny P.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Matilda C.

Notified on 10 August 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand   6 90536 785  
Current Assets819 732832 7121 649 2402 129 3233 446 9873 730 8242 637 892
Debtors   10 00010 000  
Net Assets Liabilities 35 77010 772187 689-413 187  
Other Debtors   10 00010 000  
Total Inventories   2 112 3273 400 202  
Cash Bank In Hand39 306      
Net Assets Liabilities Including Pension Asset Liability702      
Stocks Inventory780 426      
Reserves/Capital
Called Up Share Capital201      
Profit Loss Account Reserve501      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 3162 5002 5002 5002 5002 500
Amounts Owed To Other Related Parties Other Than Directors   826 2951 545 502  
Average Number Employees During Period   1133
Bank Borrowings Overdrafts   139 787447 235  
Creditors 866 1661 657 5122 314 5123 860 1744 459 7683 500 495
Net Current Assets Liabilities306 45233 4548 272185 189-413 187-728 944-862 603
Number Shares Issued Fully Paid   201201  
Other Creditors   1 211 1411 808 542  
Other Taxation Social Security Payable   139 78958 895  
Par Value Share1   1  
Total Assets Less Current Liabilities306 45233 4548 272185 189-410 687-728 944-862 603
Bank Borrowings Overdrafts Secured300 000      
Capital Employed702      
Creditors Due After One Year305 750      
Creditors Due Within One Year513 280      
Share Capital Allotted Called Up Paid201      
Value Shares Allotted Increase Decrease During Period201      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
Free Download (1 page)

Company search