Background WavePink WaveYellow Wave

REACTIVE OXYGEN LIMITED (09456167)

REACTIVE OXYGEN LIMITED (09456167) is an active UK company. incorporated on 24 February 2015. with registered office in Southmoor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. REACTIVE OXYGEN LIMITED has been registered for 11 years. Current directors include CURRIE, James Andrew, REYNOLDS, Guy David, STAPLES, Ian Lawrence and 1 others.

Company Number
09456167
Status
active
Type
ltd
Incorporated
24 February 2015
Age
11 years
Address
2 Michaels Court, Southmoor, OX13 5HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CURRIE, James Andrew, REYNOLDS, Guy David, STAPLES, Ian Lawrence, WIJNBERG, William Edward Alberic
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACTIVE OXYGEN LIMITED

REACTIVE OXYGEN LIMITED is an active company incorporated on 24 February 2015 with the registered office located in Southmoor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. REACTIVE OXYGEN LIMITED was registered 11 years ago.(SIC: 72190)

Status

active

Active since 11 years ago

Company No

09456167

LTD Company

Age

11 Years

Incorporated 24 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026

Previous Company Names

SURGIHONEY LIMITED
From: 24 February 2015To: 17 July 2015
Contact
Address

2 Michaels Court Hanney Road Southmoor, OX13 5HR,

Previous Addresses

2 Michales Court , Hanney Road Southmoor Abingdon OX13 5HR United Kingdom
From: 24 February 2015To: 11 March 2015
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CURRIE, James Andrew

Active
Michaels Court, SouthmoorOX13 5HR
Born June 1967
Director
Appointed 10 Aug 2023

REYNOLDS, Guy David

Active
Michaels Court, SouthmoorOX13 5HR
Born March 1982
Director
Appointed 10 Aug 2023

STAPLES, Ian Lawrence

Active
Michaels Court, SouthmoorOX13 5HR
Born December 1946
Director
Appointed 24 Feb 2015

WIJNBERG, William Edward Alberic

Active
Michaels Court, SouthmoorOX13 5HR
Born June 1987
Director
Appointed 10 Aug 2023

JENKINS, Ian David Pearson

Resigned
Michaels Court, SouthmoorOX13 5HR
Born August 1946
Director
Appointed 24 Feb 2015
Resigned 10 Aug 2023

Persons with significant control

1

Hanney Road, AbingdonOX13 5HR

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

29

Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Certificate Change Of Name Company
17 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
11 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Incorporation Company
24 February 2015
NEWINCIncorporation