Oxygen Digital Ltd EAST SUSSEX


Oxygen Digital started in year 2007 as Private Limited Company with registration number 06447388. The Oxygen Digital company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in East Sussex at 100 Church Street. Postal code: BN1 1UJ.

The firm has 2 directors, namely Tom V., Adam B.. Of them, Adam B. has been with the company the longest, being appointed on 7 December 2009 and Tom V. has been with the company for the least time - from 6 April 2013. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Chantal R. who worked with the the firm until 7 October 2019.

Oxygen Digital Ltd Address / Contact

Office Address 100 Church Street
Office Address2 Brighton
Town East Sussex
Post code BN1 1UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06447388
Date of Incorporation Fri, 7th Dec 2007
Industry Business and domestic software development
End of financial Year 5th April
Company age 17 years old
Account next due date Fri, 5th Jan 2024 (112 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Tom V.

Position: Director

Appointed: 06 April 2013

Adam B.

Position: Director

Appointed: 07 December 2009

Chantal R.

Position: Secretary

Appointed: 07 December 2007

Resigned: 07 October 2019

Christopher F.

Position: Director

Appointed: 07 December 2007

Resigned: 06 April 2017

Timothy R.

Position: Director

Appointed: 07 December 2007

Resigned: 07 October 2019

Adam B.

Position: Director

Appointed: 07 December 2007

Resigned: 06 April 2017

Chantal R.

Position: Director

Appointed: 07 December 2007

Resigned: 06 April 2013

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Tom V. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Adam B. This PSC owns 25-50% shares and has 25-50% voting rights.

Tom V.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adam B.

Notified on 13 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-052013-04-052014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth29 06916 3123 3381 334-26       
Balance Sheet
Cash Bank In Hand33 68716 6325 9015 9013 655       
Cash Bank On Hand    3 65511 54317 5073 97337 24263 85448 58918 249
Current Assets91 94357 04366 65884 97839 17431 41545 88652 45447 22386 53064 14957 299
Debtors58 25640 41160 75779 07735 51919 87228 37948 4819 98122 67611 10039 050
Net Assets Liabilities    -266-7 633 12176670-239
Net Assets Liabilities Including Pension Asset Liability29 06916 3123 3381 334-26       
Property Plant Equipment    930623    719390
Tangible Fixed Assets3 2122 9932 0821 388930       
Reserves/Capital
Called Up Share Capital4100100100100       
Profit Loss Account Reserve29 06516 2123 2381 234-126       
Shareholder Funds29 06916 3123 3381 334-26       
Other
Amount Specific Advance Or Credit Directors        3 0464 4592 38914 334
Amount Specific Advance Or Credit Made In Period Directors           12 373
Amount Specific Advance Or Credit Repaid In Period Directors          2 070 
Accrued Liabilities    1 9601 9602 2002 4002 4001 4001 4001 200
Accumulated Depreciation Impairment Property Plant Equipment    12 57112 878    273602
Amounts Owed By Related Parties    1 94619 685      
Average Number Employees During Period     4333222
Bank Borrowings Overdrafts         7085 47214 526
Corporation Tax Payable    25 23515 64822 21221 67724 91224 2908 4548 338
Corporation Tax Recoverable         2 6232 6234 337
Creditors    40 08331 97753 51952 27647 10233 03634 18441 569
Creditors Due Within One Year65 93843 53165 40284 94840 083       
Disposals Property Plant Equipment      13 501     
Increase From Depreciation Charge For Year Property Plant Equipment     307    273329
Loans From Related Parties    1 946       
Net Current Assets Liabilities26 00513 5121 25630-909-562-7 63317812133 11234 27241 014
Number Shares Allotted4100100100100       
Other Creditors    9601 077970 11 87711 87711 87711 877
Other Taxation Social Security Payable           24
Par Value Share 1111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          4 460 
Property Plant Equipment Gross Cost    13 50113 501    992 
Provisions          13774
Provisions For Liabilities Balance Sheet Subtotal    4755    13774
Provisions For Liabilities Charges148193 8447       
Share Capital Allotted Called Up Paid4100100100100       
Tangible Fixed Assets Additions 908          
Tangible Fixed Assets Cost Or Valuation12 59313 50113 50113 501        
Tangible Fixed Assets Depreciation9 38110 50811 41912 11312 571       
Tangible Fixed Assets Depreciation Charged In Period 1 127911694458       
Total Assets Less Current Liabilities29 21716 5053 3381 4182161-7 63317812133 11234 99141 404
Trade Creditors Trade Payables     501600    601
Trade Debtors Trade Receivables    33 68035 48465 08673 0686 93611 9824 1286 096
Value-added Tax Payable    9 98212 79117 33815 892    
Total Additions Including From Business Combinations Property Plant Equipment          992 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 5th April 2023
filed on: 3rd, January 2024
Free Download (9 pages)

Company search

Advertisements