Background WavePink WaveYellow Wave

OXYGEN DATA MEDIA LTD (10161198)

OXYGEN DATA MEDIA LTD (10161198) is an active UK company. incorporated on 4 May 2016. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. OXYGEN DATA MEDIA LTD has been registered for 9 years. Current directors include BUTTERFIELD, Elaine Marie, FERRIER, Walter Campbell, OGDEN, Paul John and 1 others.

Company Number
10161198
Status
active
Type
ltd
Incorporated
4 May 2016
Age
9 years
Address
Hawksworth Quarry Odda Lane, Leeds, LS20 8NZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BUTTERFIELD, Elaine Marie, FERRIER, Walter Campbell, OGDEN, Paul John, SPENCE, Neil Andrew
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXYGEN DATA MEDIA LTD

OXYGEN DATA MEDIA LTD is an active company incorporated on 4 May 2016 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. OXYGEN DATA MEDIA LTD was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10161198

LTD Company

Age

9 Years

Incorporated 4 May 2016

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

OXYGEN-WIFI LTD
From: 4 May 2016To: 16 May 2016
Contact
Address

Hawksworth Quarry Odda Lane Hawksworth Leeds, LS20 8NZ,

Previous Addresses

Estate Office Little Hawkesworth Guiseley Leeds West Yorkshire LS20 8LG England
From: 8 March 2017To: 6 April 2022
7 Grange Road Dacre Banks Harrogate North Yorkshire HG3 4HA England
From: 4 May 2016To: 8 March 2017
Timeline

8 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
May 16
Funding Round
Mar 17
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
May 18
New Owner
May 18
Owner Exit
May 18
Director Left
Feb 19
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BUTTERFIELD, Elaine Marie

Active
Odda Lane, LeedsLS20 8NZ
Born December 1962
Director
Appointed 24 Apr 2018

FERRIER, Walter Campbell

Active
Grange Road, HarrogateHG3 4HA
Born April 1965
Director
Appointed 04 May 2016

OGDEN, Paul John

Active
Odda Lane, LeedsLS20 8NZ
Born November 1964
Director
Appointed 24 Apr 2018

SPENCE, Neil Andrew

Active
Grange Road, HarrogateHG3 4HA
Born October 1982
Director
Appointed 04 May 2016

CARRINGTON, Zena

Resigned
Grange Road, HarrogateHG3 4HA
Born February 1976
Director
Appointed 04 May 2016
Resigned 23 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Paul John Ogden

Active
Odda Lane, LeedsLS20 8NZ
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2018

Mr Neil Andrew Spence

Ceased
Little Hawkesworth, LeedsLS20 8LG
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2017
Ceased 24 Apr 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Resolution
3 May 2018
RESOLUTIONSResolutions
Legacy
30 April 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Resolution
16 May 2016
RESOLUTIONSResolutions
Incorporation Company
4 May 2016
NEWINCIncorporation