Background WavePink WaveYellow Wave

OXYGEN8 COMMUNICATIONS LIMITED (05882576)

OXYGEN8 COMMUNICATIONS LIMITED (05882576) is an active UK company. incorporated on 20 July 2006. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. OXYGEN8 COMMUNICATIONS LIMITED has been registered for 19 years. Current directors include CORBETT, Gary John, LEAHY, Shane Keith.

Company Number
05882576
Status
active
Type
ltd
Incorporated
20 July 2006
Age
19 years
Address
Runway East, Arca, Birmingham, B2 5AF
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
CORBETT, Gary John, LEAHY, Shane Keith
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXYGEN8 COMMUNICATIONS LIMITED

OXYGEN8 COMMUNICATIONS LIMITED is an active company incorporated on 20 July 2006 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. OXYGEN8 COMMUNICATIONS LIMITED was registered 19 years ago.(SIC: 61200)

Status

active

Active since 19 years ago

Company No

05882576

LTD Company

Age

19 Years

Incorporated 20 July 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

OPERA INTERACTIVE TECHNOLOGY GROUP LIMITED
From: 15 November 2006To: 19 September 2008
INTERACTIVE TECHNOLOGY GROUP LIMITED
From: 20 July 2006To: 15 November 2006
Contact
Address

Runway East, Arca Temple Row Birmingham, B2 5AF,

Previous Addresses

Runway East, Arca Temple Row Birmingham B2 5EF England
From: 2 October 2024To: 3 December 2024
9th Floor Lyndon House 58-62 Hagley Road Birmingham B16 8PE England
From: 4 October 2019To: 2 October 2024
, 12th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE
From: 20 July 2006To: 4 October 2019
Timeline

18 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jul 06
Share Buyback
Feb 10
Director Left
Mar 11
Director Joined
Mar 11
Funding Round
Jan 12
Capital Reduction
Dec 12
Capital Reduction
Aug 13
Share Buyback
Aug 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Capital Reduction
Aug 14
Share Buyback
Aug 14
Funding Round
Aug 14
Capital Reduction
Oct 15
Share Buyback
Oct 15
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Dec 23
10
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JERROM SECRETARIAL SERVICES LTD

Active
Blythe Gate, SolihullB90 8AH
Corporate secretary
Appointed 20 Jul 2006

CORBETT, Gary John

Active
Temple Row, BirminghamB2 5AF
Born May 1960
Director
Appointed 02 Aug 2010

LEAHY, Shane Keith

Active
Temple Row, BirminghamB2 5AF
Born November 1971
Director
Appointed 01 Mar 2009

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 20 Jul 2006
Resigned 20 Jul 2006

CORBETT, Gary John

Resigned
Floor Lyndon House 58-62 Hagley Road, BirminghamB16 8PE
Born May 1960
Director
Appointed 20 Jul 2006
Resigned 02 Aug 2010

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 20 Jul 2006
Resigned 20 Jul 2006

Persons with significant control

1

Mr Gary John Corbett

Active
Temple Row, BirminghamB2 5AF
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Group
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
14 December 2023
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
13 November 2023
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Accounts Amended With Accounts Type Group
8 June 2021
AAMDAAMD
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Auditors Resignation Limited Company
10 February 2020
AA03AA03
Change Corporate Secretary Company With Change Date
14 November 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
26 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Cancellation Shares
28 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 October 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Group
10 March 2015
AAAnnual Accounts
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Capital Cancellation Shares
14 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Capital Cancellation Shares
28 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 August 2013
SH03Return of Purchase of Own Shares
Resolution
15 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
19 April 2013
AAAnnual Accounts
Capital Cancellation Shares
10 December 2012
SH06Cancellation of Shares
Resolution
7 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Group
1 March 2012
AAAnnual Accounts
Resolution
23 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Group
5 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 July 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
29 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
27 July 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
10 February 2010
SH03Return of Purchase of Own Shares
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288cChange of Particulars
Legacy
30 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 June 2009
AAAnnual Accounts
Legacy
13 May 2009
287Change of Registered Office
Accounts With Accounts Type Group
14 January 2009
AAAnnual Accounts
Memorandum Articles
23 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2008
287Change of Registered Office
Legacy
12 August 2008
363aAnnual Return
Legacy
22 November 2007
363aAnnual Return
Legacy
25 April 2007
287Change of Registered Office
Legacy
14 March 2007
88(3)88(3)
Legacy
14 March 2007
88(2)R88(2)R
Legacy
26 February 2007
287Change of Registered Office
Memorandum Articles
24 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
225Change of Accounting Reference Date
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Incorporation Company
20 July 2006
NEWINCIncorporation