Background WavePink WaveYellow Wave

OXYGEN CONSERVATION HOLDINGS 1B LIMITED (15023702)

OXYGEN CONSERVATION HOLDINGS 1B LIMITED (15023702) is an active UK company. incorporated on 24 July 2023. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OXYGEN CONSERVATION HOLDINGS 1B LIMITED has been registered for 2 years. Current directors include STOCKDALE, Richard James, OXYGEN CONSERVATION PORTFOLIO 1 LIMITED.

Company Number
15023702
Status
active
Type
ltd
Incorporated
24 July 2023
Age
2 years
Address
Oxygen House Grenadier Road, Exeter, EX1 3LH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STOCKDALE, Richard James, OXYGEN CONSERVATION PORTFOLIO 1 LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXYGEN CONSERVATION HOLDINGS 1B LIMITED

OXYGEN CONSERVATION HOLDINGS 1B LIMITED is an active company incorporated on 24 July 2023 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OXYGEN CONSERVATION HOLDINGS 1B LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15023702

LTD Company

Age

2 Years

Incorporated 24 July 2023

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 25 July 2025 (8 months ago)
Period: 24 July 2023 - 31 December 2024(18 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

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

Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Owner Exit
Apr 24
Funding Round
Aug 24
Funding Round
Dec 24
Director Left
Feb 25
Capital Update
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Sept 25
5
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PAWLEY, George James Jennings

Active
Grenadier Road, ExeterEX1 3LH
Secretary
Appointed 24 Jul 2023

STOCKDALE, Richard James

Active
Grenadier Road, ExeterEX1 3LH
Born May 1983
Director
Appointed 24 Jul 2023

OXYGEN CONSERVATION PORTFOLIO 1 LIMITED

Active
Exeter Business Park, ExeterEX1 3LH
Corporate director
Appointed 25 Jun 2025

ADAMS, Eleanor Jane

Resigned
Grenadier Road, ExeterEX1 3LH
Born May 1972
Director
Appointed 24 Jul 2023
Resigned 31 Jan 2025

GINGELL, Matthew Owen

Resigned
Grenadier Road, ExeterEX1 3LH
Born August 1979
Director
Appointed 24 Jul 2023
Resigned 25 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Exeter Business Park, 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 25 Jun 2025
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 19 Apr 2024
Ceased 25 Jun 2025
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 24 Jul 2023
Ceased 19 Apr 2024
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Change Corporate Director Company With Change Date
9 February 2026
CH02Change of Corporate Director Details
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2025
AAAnnual Accounts
Memorandum Articles
9 July 2025
MAMA
Capital Statement Capital Company With Date Currency Figure
27 June 2025
SH19Statement of Capital
Legacy
27 June 2025
SH20SH20
Legacy
27 June 2025
CAP-SSCAP-SS
Resolution
27 June 2025
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
27 June 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Memorandum Articles
28 December 2024
MAMA
Resolution
28 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Resolution
13 August 2024
RESOLUTIONSResolutions
Memorandum Articles
13 August 2024
MAMA
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
11 August 2023
RESOLUTIONSResolutions
Memorandum Articles
11 August 2023
MAMA
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 August 2023
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2023
NEWINCIncorporation