Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXYGEN SECURE SYSTEMS LTD
Company Information for

OXYGEN SECURE SYSTEMS LTD

6 GROUND FLOOR, 220 THE VALE, LONDON, NW11 8SR,
Company Registration Number
04959054
Private Limited Company
Active

Company Overview

About Oxygen Secure Systems Ltd
OXYGEN SECURE SYSTEMS LTD was founded on 2003-11-11 and has its registered office in London. The organisation's status is listed as "Active". Oxygen Secure Systems Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OXYGEN SECURE SYSTEMS LTD
 
Legal Registered Office
6 GROUND FLOOR
220 THE VALE
LONDON
NW11 8SR
Other companies in N12
 
Filing Information
Company Number 04959054
Company ID Number 04959054
Date formed 2003-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB830026181  
Last Datalog update: 2024-01-07 11:56:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXYGEN SECURE SYSTEMS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUSTWELL AGENCIES LTD   KHADKA ACCOUNTANCY SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OXYGEN SECURE SYSTEMS LTD

Current Directors
Officer Role Date Appointed
ANNA JULIET DENNIS
Company Secretary 2008-06-02
PAUL DENNIS
Director 2003-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES COOK
Company Secretary 2003-11-19 2008-05-09
JAMES COOK
Director 2003-11-19 2008-05-09
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-11-11 2003-11-13
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-11-11 2003-11-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-0430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29Change of details for Mr Paul James Dennis as a person with significant control on 2022-12-01
2022-12-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID CURL
2022-12-29CESSATION OF PAUL JAMES DENNIS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-29Termination of appointment of Anna Juliet Dennis on 2022-12-01
2022-12-29APPOINTMENT TERMINATED, DIRECTOR PAUL DENNIS
2022-12-29CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-12-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DENNIS
2022-12-29TM02Termination of appointment of Anna Juliet Dennis on 2022-12-01
2022-12-29PSC07CESSATION OF PAUL JAMES DENNIS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID CURL
2022-12-29PSC04Change of details for Mr Paul James Dennis as a person with significant control on 2022-12-01
2022-11-23AP01DIRECTOR APPOINTED MR ANDREW DAVID CURL
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-08-24AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-11-09AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM Brentmead House Britannia Road London N12 9RU
2020-06-15PSC04Change of details for Mr Paul Dennis as a person with significant control on 2019-11-11
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-09-27AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-08-22AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 1100
2015-12-31AR0111/11/15 ANNUAL RETURN FULL LIST
2015-09-02AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1100
2014-12-10AR0111/11/14 ANNUAL RETURN FULL LIST
2014-08-21AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1100
2013-12-17AR0111/11/13 ANNUAL RETURN FULL LIST
2013-10-01AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0111/11/12 ANNUAL RETURN FULL LIST
2012-08-06AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0111/11/11 ANNUAL RETURN FULL LIST
2011-06-03AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AR0111/11/10 ANNUAL RETURN FULL LIST
2010-03-03AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-20AR0111/11/09 ANNUAL RETURN FULL LIST
2009-12-20CH01Director's details changed for Paul Dennis on 2009-11-10
2009-07-03AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-25363aReturn made up to 11/11/08; full list of members
2008-06-13288aSecretary appointed anna juliet dennis
2008-05-14288bAppointment terminated director and secretary james cook
2008-05-07AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-28363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-05363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-09-1888(2)RAD 15/08/06--------- £ SI 50@1=50 £ IC 1050/1100
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-21363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-10-0788(2)RAD 30/07/05--------- £ SI 50@1=50 £ IC 1000/1050
2005-08-12123NC INC ALREADY ADJUSTED 29/07/05
2005-08-12RES12VARYING SHARE RIGHTS AND NAMES
2005-08-12RES04£ NC 1000/10000 29/07/
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-18363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2003-12-12288aNEW DIRECTOR APPOINTED
2003-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-03287REGISTERED OFFICE CHANGED ON 03/12/03 FROM: BRENTMEAD HOUSE BRITANNIA RD LONDON N12 9RU
2003-12-0388(2)RAD 19/11/03--------- £ SI 999@1=999 £ IC 1/1000
2003-11-13288bDIRECTOR RESIGNED
2003-11-13288bSECRETARY RESIGNED
2003-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to OXYGEN SECURE SYSTEMS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OXYGEN SECURE SYSTEMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXYGEN SECURE SYSTEMS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.146
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities

Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OXYGEN SECURE SYSTEMS LTD

Intangible Assets
Patents
We have not found any records of OXYGEN SECURE SYSTEMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OXYGEN SECURE SYSTEMS LTD
Trademarks
We have not found any records of OXYGEN SECURE SYSTEMS LTD registering or being granted any trademarks
Income
Government Income

Government spend with OXYGEN SECURE SYSTEMS LTD

Government Department Income DateTransaction(s) Value Services/Products
Purbeck District Council 2015-8 GBP £17,250 IT Systems Contracts
Wokingham Council 2014-12 GBP £1,740 Computing - RFC Charges
Wokingham Council 2014-7 GBP £10,400
Broadland District Council 2014-7 GBP £4,810 SafeNet KT-4 key fob style tokens
Dacorum Borough Council 2014-5 GBP £1,280
Dacorum Borough Council 2014-1 GBP £6,378
Winchester City Council 2013-12 GBP £48,750
Dacorum Borough Council 2013-11 GBP £5,650
Winchester City Council 2013-10 GBP £3,840 Computer Equipment & Materials
Winchester City Council 2013-9 GBP £4,080 Communication & computing
Dacorum Borough Council 2013-8 GBP £1,730
Winchester City Council 2013-7 GBP £8,100 Communication & computing
Winchester City Council 2013-5 GBP £8,040 Communication & computing
Winchester City Council 2013-2 GBP £1,350
Winchester City Council 2013-1 GBP £3,923
Dacorum Borough Council 2012-12 GBP £17,310
Northampton Borough Council 2012-10 GBP £499 Hardware Purchase & Rent
Dacorum Borough Council 2012-9 GBP £3,009
Winchester City Council 2012-7 GBP £650
Dacorum Borough Council 2012-6 GBP £3,144
Broadland District Council 2012-2 GBP £600
Winchester City Council 2012-2 GBP £2,475
Broadland District Council 2011-3 GBP £600
Rotherham Metropolitan Borough Council 2011-2 GBP £46,125
Rotherham Metropolitan Borough Council 2011-1 GBP £11,650

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OXYGEN SECURE SYSTEMS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXYGEN SECURE SYSTEMS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXYGEN SECURE SYSTEMS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1