Background WavePink WaveYellow Wave

LOW CARBON OXYGEN LIMITED (09510670)

LOW CARBON OXYGEN LIMITED (09510670) is an active UK company. incorporated on 26 March 2015. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOW CARBON OXYGEN LIMITED has been registered for 10 years. Current directors include BEDLOW, Roy Barry, COX, Christopher Paul, GINGELL, Matthew Owen and 2 others.

Company Number
09510670
Status
active
Type
ltd
Incorporated
26 March 2015
Age
10 years
Address
Oxygen House Grenadier Road, Exeter, EX1 3LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEDLOW, Roy Barry, COX, Christopher Paul, GINGELL, Matthew Owen, THESIGER, Justin Michael, WILLIAMSON, David Barclay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOW CARBON OXYGEN LIMITED

LOW CARBON OXYGEN LIMITED is an active company incorporated on 26 March 2015 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOW CARBON OXYGEN LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09510670

LTD Company

Age

10 Years

Incorporated 26 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Oxygen House Grenadier Road Exeter Business Park Exeter, EX1 3LH,

Previous Addresses

Second Floor 13 Berkeley Street London W1J 8DU United Kingdom
From: 26 March 2015To: 1 February 2016
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Feb 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Capital Update
Jul 17
Funding Round
Jul 17
Share Issue
Jul 17
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
May 22
Director Left
May 22
Director Left
Nov 23
Director Joined
May 24
Director Left
Nov 24
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BEDLOW, Roy Barry

Active
Grenadier Road, ExeterEX1 3LH
Born May 1968
Director
Appointed 26 Mar 2015

COX, Christopher Paul

Active
Grenadier Road, ExeterEX1 3LH
Born March 1978
Director
Appointed 10 May 2024

GINGELL, Matthew Owen

Active
Grenadier Road, ExeterEX1 3LH
Born August 1979
Director
Appointed 20 Jul 2017

THESIGER, Justin Michael

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born May 1970
Director
Appointed 20 Jul 2017

WILLIAMSON, David Barclay

Active
Grenadier Road, ExeterEX1 3LH
Born July 1965
Director
Appointed 26 Mar 2015

ADAMS, Eleanor Jane

Resigned
Grenadier Road, ExeterEX1 3LH
Born May 1972
Director
Appointed 20 Jul 2017
Resigned 13 Nov 2023

ALFONSO, Juan Martin

Resigned
LondonW1J 8DU
Born January 1975
Director
Appointed 20 Jul 2017
Resigned 10 May 2022

WOODCOCK, Glenn

Resigned
Grenadier Road, ExeterEX1 3LH
Born September 1969
Director
Appointed 26 Mar 2015
Resigned 18 Nov 2019

WOOLFSON, Philip John

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born April 1980
Director
Appointed 10 May 2022
Resigned 17 Oct 2024

Persons with significant control

5

4 Active
1 Ceased

Mr Glenn Woodcock

Ceased
Exeter Business Park, ExeterEX1 3LH
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Nov 2019

Mr Roy Barry Bedlow

Active
Exeter Business Park, ExeterEX1 3LH
Born May 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Barclay Williamson

Active
Exeter Business Park, ExeterEX1 3LH
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mark James Dixon

Active
Exeter Business Park, ExeterEX1 3LH
Born October 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Grenadier Road, ExeterEX1 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Group
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Accounts With Accounts Type Group
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Resolution
6 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Legacy
11 September 2018
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Legacy
14 November 2017
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2017
AAAnnual Accounts
Legacy
9 November 2017
AGREEMENT2AGREEMENT2
Legacy
9 November 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Legacy
8 November 2017
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Legacy
24 October 2017
GUARANTEE2GUARANTEE2
Legacy
24 October 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Legacy
20 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 July 2017
SH19Statement of Capital
Legacy
20 July 2017
CAP-SSCAP-SS
Resolution
20 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
20 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Capital Allotment Shares
21 February 2017
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
30 January 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Legacy
28 September 2016
PARENT_ACCPARENT_ACC
Legacy
28 September 2016
GUARANTEE2GUARANTEE2
Legacy
28 September 2016
AGREEMENT2AGREEMENT2
Annual Return Company
23 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 March 2015
NEWINCIncorporation