ABOUT OXYGEN 8 LIMITED
Often businesses can be presented with a new IT challenge or project, which is beyond the reach of their technical scope or existing staff. By utilising our services and allowing us to manage your project from start to finish, you can enjoy more time to focus on other areas of your business, with the peace of mind that your IT project is in safe hands.
Our end-to-end service offerings help customers to improve business agility, enhance quality and lower development and operational cost, while our team of consultants with innovative strategies help customers transform their businesses, processes and operations.
10 Horsted Square, Bellbrook Business Park
KEY FINANCE
Year
2016
Assets
£2365.54k
▲ £716.3k (43.43 %)
Cash
£1.28k
▼ £-87.04k (-98.55 %)
Liabilities
£1407.48k
▲ £613.39k (77.25 %)
Net Worth
£958.06k
▲ £102.91k (12.03 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Lambeth
- Company name
- OXYGEN 8 LIMITED
- Company number
- 03829165
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Aug 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- oxygenonline.co.uk
- Phones
-
+44 (0)1825 762 444
+44 (0)1825 762 018
01825 762 444
01825 762 018
- Registered Address
- C35 PARKHALL,
40 MARTELL ROAD,
LONDON,
ENGLAND,
SE21 8EN
ECONOMIC ACTIVITIES
- 62020
- Information technology consultancy activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 15 Feb 2017
- Director's details changed for Mr Rafe Alexander Easter on 15 February 2017
- 15 Feb 2017
- Director's details changed for Ms Po Ling Low on 15 February 2017
- 06 Jan 2017
- Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
CHARGES
-
10 May 2016
- Status
- Outstanding
- Delivered
- 12 May 2016
-
Persons entitled
- Abn Amro Commercial Finance PLC
- Description
- Contains fixed charge…
-
19 April 2005
- Status
- Satisfied
on 3 May 2014
- Delivered
- 26 April 2005
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
OXYGEN 8 LIMITED DIRECTORS
Karen Jill Easter
Acting
- Appointed
- 08 March 2007
- Role
- Secretary
- Address
- Cornwells, Warren Lane, Cross In Hand, Heathfield, East Sussex, TN21 0TB
- Name
- EASTER, Karen Jill
Oliver Roy Edward Bailey
Acting
- Appointed
- 07 June 2014
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- C35 Parkhall, 40 Martell Road, London, England, SE21 8EN
- Country Of Residence
- England
- Name
- BAILEY, Oliver Roy Edward
Rafe Alexander Easter
Acting
- Appointed
- 10 September 1999
- Occupation
- Communication Services
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, United Kingdom, TN3 9JT
- Country Of Residence
- United Kingdom
- Name
- EASTER, Rafe Alexander
Huaiyu Fan
Acting
- Appointed
- 15 November 2016
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- Chinese
- Address
- D-2103 Windsor Avenue, 1 Guanghuaxli, Chaoyang District, Beijing, China
- Country Of Residence
- China
- Name
- FAN, Huaiyu
Anthony John Graham
Acting
- Appointed
- 07 June 2014
- Occupation
- Director
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- C35 Parkhall, 40 Martell Road, London, England, SE21 8EN
- Country Of Residence
- England
- Name
- GRAHAM, Anthony John
Po Ling Low
Acting
- Appointed
- 01 February 2016
- Occupation
- Director
- Role
- Director
- Age
- 51
- Nationality
- Malaysian
- Address
- 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, United Kingdom, TN3 9JT
- Country Of Residence
- United Kingdom
- Name
- LOW, Po Ling
Guangda Zhang
Acting
- Appointed
- 04 April 2016
- Occupation
- Director
- Role
- Director
- Age
- 35
- Nationality
- Chinese
- Address
- C33 Parkhall, 40 Martell Road, London, England, SE21 8EN
- Country Of Residence
- United Kingdom
- Name
- ZHANG, Guangda
Lindsey Elizabeth Bennetts
Resigned
- Appointed
- 20 August 1999
- Resigned
- 13 April 2005
- Role
- Secretary
- Address
- Sandelford, 17 Essa Road, Saltash, Cornwall, PL12 4ED
- Name
- BENNETTS, Lindsey Elizabeth
Marilyn Pearson
Resigned
- Appointed
- 14 April 2005
- Resigned
- 26 May 2006
- Role
- Secretary
- Address
- 34 Woodlands Road, East Grinstead, W.Sussex, RH19 3EL
- Name
- PEARSON, Marilyn
Justin Alexander Smith
Resigned
- Appointed
- 12 July 2016
- Resigned
- 21 September 2016
- Role
- Secretary
- Address
- 13 Chestnut Close, Orpington, Kent, England, BR6 6LP
- Name
- SMITH, Justin Alexander
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned
- Appointed
- 20 August 1999
- Resigned
- 20 August 1999
- Role
- Nominee Secretary
- Address
- Temple House, 20 Holywell Row, London, EC2A 4JB
- Name
- CHETTLEBURGH INTERNATIONAL LIMITED
Darren Bennetts
Resigned
- Appointed
- 20 August 1999
- Resigned
- 13 April 2005
- Occupation
- Software Services
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 17 Essa Road, Saltash, Cornwall, PL12 4ED
- Country Of Residence
- Gbr
- Name
- BENNETTS, Darren
REVIEWS
Check The Company
Excellent according to the company’s financial health.