Background WavePink WaveYellow Wave

OXYGEN CAPITAL LIMITED (08868570)

OXYGEN CAPITAL LIMITED (08868570) is an active UK company. incorporated on 30 January 2014. with registered office in Ringwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OXYGEN CAPITAL LIMITED has been registered for 12 years. Current directors include READ, Mark Robert.

Company Number
08868570
Status
active
Type
ltd
Incorporated
30 January 2014
Age
12 years
Address
Unit 1 Austin Park, Ringwood, BH24 3FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
READ, Mark Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXYGEN CAPITAL LIMITED

OXYGEN CAPITAL LIMITED is an active company incorporated on 30 January 2014 with the registered office located in Ringwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OXYGEN CAPITAL LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08868570

LTD Company

Age

12 Years

Incorporated 30 January 2014

Size

N/A

Accounts

ARD: 30/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2027
Period: 1 February 2026 - 30 January 2027

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Unit 1 Austin Park Yeoman Road Ringwood, BH24 3FG,

Previous Addresses

4 Pedlars Walk Ringwood Hampshire BH24 1EZ United Kingdom
From: 4 December 2017To: 16 February 2026
Castle Malwood Minstead Lyndhurst Hampshire SO43 7PE England
From: 2 September 2015To: 4 December 2017
Lime Tree Lodge Church Lane Owermoigne Dorchester Dorset DT2 8HS
From: 23 July 2014To: 2 September 2015
Level 3 207 Regent Street London W1B 3HH
From: 30 January 2014To: 23 July 2014
Timeline

5 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Oct 15
Director Left
Jul 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

READ, Mark Robert

Active
Yeoman Road, RingwoodBH24 3FG
Born March 1971
Director
Appointed 30 Jan 2014

READ, Mark

Resigned
Minstead, LyndhurstSO43 7PE
Secretary
Appointed 30 Jan 2014
Resigned 06 Jul 2017

WALKER, Edward Ian Charles

Resigned
Pedlars Walk, RingwoodBH24 1EZ
Secretary
Appointed 06 Jul 2017
Resigned 26 Aug 2021

GRAY, Robert William

Resigned
Minstead, LyndhurstSO43 7PE
Born March 1964
Director
Appointed 09 Jul 2014
Resigned 30 Jun 2016

JEYES, Peter Martin

Resigned
Minstead, LyndhurstSO43 7PE
Born December 1946
Director
Appointed 23 Jul 2014
Resigned 30 Sept 2015

Persons with significant control

1

Mr Mark Robert Read

Active
Yeoman Road, RingwoodBH24 3FG
Born March 1971

Nature of Control

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

Filing History

48

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 January 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
27 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
24 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 July 2017
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
19 July 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Incorporation Company
30 January 2014
NEWINCIncorporation