Background WavePink WaveYellow Wave

OXYGEN VENTURES LIMITED (04057879)

OXYGEN VENTURES LIMITED (04057879) is an active UK company. incorporated on 22 August 2000. with registered office in Disley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OXYGEN VENTURES LIMITED has been registered for 25 years. Current directors include AVIGDORI, Laura Jane, MAUDSLEY, Clive Stewart, MYERS, Emma Victoria.

Company Number
04057879
Status
active
Type
ltd
Incorporated
22 August 2000
Age
25 years
Address
79 Chantry Road, Disley, SK12 2BE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AVIGDORI, Laura Jane, MAUDSLEY, Clive Stewart, MYERS, Emma Victoria
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXYGEN VENTURES LIMITED

OXYGEN VENTURES LIMITED is an active company incorporated on 22 August 2000 with the registered office located in Disley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. OXYGEN VENTURES LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04057879

LTD Company

Age

25 Years

Incorporated 22 August 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

SOUNDTONE LIMITED
From: 22 August 2000To: 8 November 2000
Contact
Address

79 Chantry Road Disley, SK12 2BE,

Previous Addresses

C/O London and City Credit Corporation Warren Bruce Court Warren Bruce Road Manchester Greater Manchester M17 1LB England
From: 11 June 2017To: 24 March 2020
Gilmoora House 57-61 Mortimer Street London W1W 8HS England
From: 25 May 2017To: 11 June 2017
Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ
From: 23 October 2014To: 25 May 2017
C/O First Floor Nelson House Park Road Timperley Cheshire WA14 5BZ United Kingdom
From: 23 October 2014To: 23 October 2014
Number 14 the Embankment Vale Road Heaton Mersey Stockport Cheshire SK4 3GN
From: 22 August 2000To: 23 October 2014
Timeline

6 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Nov 12
Director Left
Nov 12
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Jun 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MAUDSLEY, Clive Stewart

Active
DisleySK12 2BE
Secretary
Appointed 01 Nov 2012

AVIGDORI, Laura Jane

Active
Kingsley Way, LondonN2 0EL
Born September 1977
Director
Appointed 15 Jan 2009

MAUDSLEY, Clive Stewart

Active
DisleySK12 2BE
Born June 1966
Director
Appointed 01 Nov 2012

MYERS, Emma Victoria

Active
79 Chantry Road, DisleySK12 2BE
Born September 1973
Director
Appointed 19 Sept 2000

ASPINALL, Ian

Resigned
9 Beechfield Drive, MiddlewichCW10 9QE
Secretary
Appointed 08 Apr 2002
Resigned 15 Nov 2012

PINNELL, Kirsti Jane

Resigned
13 Gaskell Road, ManchesterM30 0HP
Secretary
Appointed 19 Sept 2000
Resigned 08 Apr 2002

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 22 Aug 2000
Resigned 19 Sept 2000

ASPINALL, Ian

Resigned
9 Beechfield Drive, MiddlewichCW10 9QE
Born April 1964
Director
Appointed 08 Dec 2000
Resigned 15 Nov 2012

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 22 Aug 2000
Resigned 19 Sept 2000

Persons with significant control

3

2 Active
1 Ceased

Mrs Emma Victoria Myers

Ceased
LondonNW6 3EB
Born September 1973

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 19 Jun 2025

Mrs Emma Victoria Myers

Active
LondonNW3 2PN
Born September 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016

Mrs Laura Jane Avigdori

Active
LondonN2 0EL
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
24 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Auditors Resignation Company
22 June 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
11 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Secretary Company With Change Date
22 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Secretary Company With Change Date
29 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Auditors Resignation Company
10 June 2013
AUDAUD
Auditors Resignation Company
10 May 2013
AUDAUD
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2012
TM02Termination of Secretary
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Full
18 February 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
7 September 2007
AUDAUD
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
20 December 2004
287Change of Registered Office
Auditors Resignation Company
11 December 2004
AUDAUD
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
123Notice of Increase in Nominal Capital
Legacy
4 September 2002
88(2)R88(2)R
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288cChange of Particulars
Legacy
15 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
287Change of Registered Office
Legacy
9 October 2000
225Change of Accounting Reference Date
Incorporation Company
22 August 2000
NEWINCIncorporation