Background WavePink WaveYellow Wave

OXYGEN CONSERVATION PORTFOLIO 1 LIMITED (16374100)

OXYGEN CONSERVATION PORTFOLIO 1 LIMITED (16374100) is an active UK company. incorporated on 8 April 2025. 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.. OXYGEN CONSERVATION PORTFOLIO 1 LIMITED has been registered for 0 years. Current directors include STOCKDALE, Richard James, OXYGEN HOUSE GROUP LIMITED.

Company Number
16374100
Status
active
Type
ltd
Incorporated
8 April 2025
Age
0 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
STOCKDALE, Richard James, OXYGEN HOUSE GROUP LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXYGEN CONSERVATION PORTFOLIO 1 LIMITED

OXYGEN CONSERVATION PORTFOLIO 1 LIMITED is an active company incorporated on 8 April 2025 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.. OXYGEN CONSERVATION PORTFOLIO 1 LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16374100

LTD Company

Age

N/A Years

Incorporated 8 April 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 30 September 2026
Period: 8 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to N/A

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

OCP1 OLDCO LIMITED
From: 8 April 2025To: 9 July 2025
Contact
Address

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

Timeline

16 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Apr 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Owner Exit
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Jan 26
Funding Round
Jan 26
10
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PAWLEY, George James Jennings

Active
Grenadier Road, ExeterEX1 3LH
Secretary
Appointed 08 Apr 2025

STOCKDALE, Richard James

Active
Grenadier Road, ExeterEX1 3LH
Born May 1983
Director
Appointed 08 Apr 2025

OXYGEN HOUSE GROUP LIMITED

Active
Grenadier Road, ExeterEX1 3LH
Corporate director
Appointed 25 Jun 2025

BEDLOW, Roy Barry

Resigned
Grenadier Road, ExeterEX1 3LH
Born May 1968
Director
Appointed 08 Apr 2025
Resigned 25 Jun 2025

DIXON, Mark James

Resigned
Grenadier Road, ExeterEX1 3LH
Born October 1969
Director
Appointed 08 Apr 2025
Resigned 25 Jun 2025

WILLIAMSON, David Barclay

Resigned
Grenadier Road, ExeterEX1 3LH
Born July 1965
Director
Appointed 08 Apr 2025
Resigned 25 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
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 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 08 Apr 2025
Ceased 25 Jun 2025
Fundings
Financials
Latest Activities

Filing History

25

Memorandum Articles
21 January 2026
MAMA
Capital Allotment Shares
17 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Memorandum Articles
30 September 2025
MAMA
Resolution
30 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
15 July 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 July 2025
CONNOTConfirmation Statement Notification
Resolution
2 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
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
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 April 2025
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2025
NEWINCIncorporation