Background WavePink WaveYellow Wave

OXYGEN CONSERVATION LIMITED (13340769)

OXYGEN CONSERVATION LIMITED (13340769) is an active UK company. incorporated on 16 April 2021. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. OXYGEN CONSERVATION LIMITED has been registered for 4 years. Current directors include BEDLOW, Roy Barry, DIXON, Mark James, FRANKS, Adam Stephen and 4 others.

Company Number
13340769
Status
active
Type
ltd
Incorporated
16 April 2021
Age
4 years
Address
Oxygen House Grenadier Road, Exeter, EX1 3LH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEDLOW, Roy Barry, DIXON, Mark James, FRANKS, Adam Stephen, HIGGINS, Bernard, MILDEN, Fiona Caroline, STOCKDALE, Richard James, WILLIAMSON, David Barclay
SIC Codes
68320, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXYGEN CONSERVATION LIMITED

OXYGEN CONSERVATION LIMITED is an active company incorporated on 16 April 2021 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. OXYGEN CONSERVATION LIMITED was registered 4 years ago.(SIC: 68320, 74909)

Status

active

Active since 4 years ago

Company No

13340769

LTD Company

Age

4 Years

Incorporated 16 April 2021

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

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

Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Oct 22
New Owner
Oct 22
Capital Update
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
Jun 24
Director Joined
Sept 24
Owner Exit
Dec 24
Director Left
Dec 24
Funding Round
Apr 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Joined
Mar 26
4
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

PAWLEY, George James Jennings

Active
Grenadier Road, ExeterEX1 3LH
Secretary
Appointed 01 Apr 2023

BEDLOW, Roy Barry

Active
Grenadier Road, ExeterEX1 3LH
Born May 1968
Director
Appointed 16 Apr 2021

DIXON, Mark James

Active
Grenadier Road, ExeterEX1 3LH
Born October 1969
Director
Appointed 16 Apr 2021

FRANKS, Adam Stephen

Active
34-36 Jamestown Road, LondonNW1 7BY
Born January 1971
Director
Appointed 01 Sept 2024

HIGGINS, Bernard

Active
Grenadier Road, ExeterEX1 3LH
Born December 1960
Director
Appointed 13 May 2024

MILDEN, Fiona Caroline

Active
Grenadier Road, ExeterEX1 3LH
Born April 1985
Director
Appointed 09 Mar 2026

STOCKDALE, Richard James

Active
Grenadier Road, ExeterEX1 3LH
Born May 1983
Director
Appointed 01 Oct 2022

WILLIAMSON, David Barclay

Active
Grenadier Road, ExeterEX1 3LH
Born July 1965
Director
Appointed 16 Apr 2021

WOODCOCK, Glenn

Resigned
Grenadier Road, ExeterEX1 3LH
Born September 1969
Director
Appointed 16 Apr 2021
Resigned 06 Dec 2024

Persons with significant control

6

1 Active
5 Ceased

Mr Richard James Stockdale

Ceased
Grenadier Road, ExeterEX1 3LH
Born May 1983

Nature of Control

Significant influence or control
Notified 01 Oct 2022
Ceased 01 May 2025

Mr Mark James Dixon

Ceased
Grenadier Road, ExeterEX1 3LH
Born October 1969

Nature of Control

Significant influence or control
Notified 16 Apr 2021
Ceased 01 May 2025

Mr David Barclay Williamson

Ceased
Grenadier Road, ExeterEX1 3LH
Born July 1965

Nature of Control

Significant influence or control
Notified 16 Apr 2021
Ceased 01 May 2025

Mr Roy Barry Bedlow

Ceased
Grenadier Road, ExeterEX1 3LH
Born May 1968

Nature of Control

Significant influence or control
Notified 16 Apr 2021
Ceased 01 May 2025

Mr Glenn Woodcock

Ceased
Grenadier Road, ExeterEX1 3LH
Born September 1969

Nature of Control

Significant influence or control
Notified 16 Apr 2021
Ceased 06 Dec 2024
Grenadier Road, ExeterEX1 3LH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 May 2025
RESOLUTIONSResolutions
Memorandum Articles
12 May 2025
MAMA
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 April 2024
MAMA
Resolution
24 April 2024
RESOLUTIONSResolutions
Resolution
24 April 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 April 2024
SH19Statement of Capital
Legacy
19 April 2024
CAP-SSCAP-SS
Legacy
19 April 2024
SH20SH20
Resolution
19 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2024
AAAnnual Accounts
Legacy
3 January 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
4 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 April 2021
NEWINCIncorporation