Company NameOxygen Events Europe Limited
DirectorJonathan Charles Bodansky
Company StatusActive
Company Number09307696
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Charles Bodansky
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMr John Adams
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 month, 2 weeks after company formation)
Appointment Duration8 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
London
SW1V 4PS

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
3 August 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
23 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
11 January 2022Confirmation statement made on 12 November 2021 with no updates (3 pages)
10 January 2022Director's details changed for Mr Jonathan Bodansky on 4 November 2021 (2 pages)
10 January 2022Change of details for Mr Jonathan Bodansky as a person with significant control on 4 November 2021 (2 pages)
1 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
9 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
9 December 2020Director's details changed for Mr Jonathan Bodansky on 21 January 2020 (2 pages)
9 December 2020Change of details for Mr Jonathan Bodansky as a person with significant control on 21 January 2020 (2 pages)
28 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
4 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 April 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
19 April 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 October 2015Termination of appointment of John Adams as a director on 31 August 2015 (1 page)
9 October 2015Termination of appointment of John Adams as a director on 31 August 2015 (1 page)
22 September 2015Registered office address changed from Studio 2 Davigdor Mews Davigdor Road Brighton East Sussex BN3 1RF England to 83 Cambridge Street London SW1V 4PS on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Studio 2 Davigdor Mews Davigdor Road Brighton East Sussex BN3 1RF England to 83 Cambridge Street London SW1V 4PS on 22 September 2015 (1 page)
3 May 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
3 May 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
6 February 2015Registered office address changed from Unit 20 Blackhouse Farm Blackhouse Road Colgate Horsham West Sussex RH13 6HS England to Studio 2 Davigdor Mews Davigdor Road Brighton East Sussex BN3 1RF on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Unit 20 Blackhouse Farm Blackhouse Road Colgate Horsham West Sussex RH13 6HS England to Studio 2 Davigdor Mews Davigdor Road Brighton East Sussex BN3 1RF on 6 February 2015 (1 page)
6 February 2015Registered office address changed from Unit 20 Blackhouse Farm Blackhouse Road Colgate Horsham West Sussex RH13 6HS England to Studio 2 Davigdor Mews Davigdor Road Brighton East Sussex BN3 1RF on 6 February 2015 (1 page)
8 January 2015Appointment of Mr John Adams as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr John Adams as a director on 1 January 2015 (2 pages)
8 January 2015Appointment of Mr John Adams as a director on 1 January 2015 (2 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)