Background WavePink WaveYellow Wave

OXANE ENERGY HOLDINGS LIMITED (SC801802)

OXANE ENERGY HOLDINGS LIMITED (SC801802) is an active UK company. incorporated on 6 March 2024. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OXANE ENERGY HOLDINGS LIMITED has been registered for 2 years. Current directors include DRAGE, Karl John.

Company Number
SC801802
Status
active
Type
ltd
Incorporated
6 March 2024
Age
2 years
Address
Ink Building 24 Douglas Street, Glasgow, G2 7NQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DRAGE, Karl John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXANE ENERGY HOLDINGS LIMITED

OXANE ENERGY HOLDINGS LIMITED is an active company incorporated on 6 March 2024 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OXANE ENERGY HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

SC801802

LTD Company

Age

2 Years

Incorporated 6 March 2024

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 18 December 2025 (4 months ago)
Period: 6 March 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

NOVENTA HELIX HOLDINGS LTD
From: 6 March 2024To: 10 March 2026
Contact
Address

Ink Building 24 Douglas Street Third Floor, Suite 2 Glasgow, G2 7NQ,

Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Oct 24
Funding Round
Mar 25
Director Left
Apr 25
Director Left
Feb 26
Director Left
Mar 26
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DRAGE, Karl John

Active
24 Douglas Street, GlasgowG2 7NQ
Born August 1972
Director
Appointed 11 Mar 2024

TREMBLAY, Remi, Mr.

Resigned
24 Douglas Street, GlasgowG2 7NQ
Secretary
Appointed 06 Mar 2024
Resigned 08 Apr 2024

CONDIE, Stephen, Mr.

Resigned
24 Douglas Street, GlasgowG2 7NQ
Born May 1982
Director
Appointed 06 Mar 2024
Resigned 24 Feb 2026

FOTINOS, Dennis, Mr.

Resigned
24 Douglas Street, GlasgowG2 7NQ
Born January 1965
Director
Appointed 06 Mar 2024
Resigned 30 Jan 2026

SMITH, Helen Margaret, Mrs.

Resigned
24 Douglas Street, GlasgowG2 7NQ
Born March 1976
Director
Appointed 11 Mar 2024
Resigned 22 Apr 2025

Persons with significant control

1

24 Douglas Street, GlasgowG2 7NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2024
Fundings
Financials
Latest Activities

Filing History

14

Change To A Person With Significant Control
10 March 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
10 March 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
9 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Incorporation Company
6 March 2024
NEWINCIncorporation