OXYGEN - History of Changes


DateDescription
2025-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2025 FROM 18 NEWPORT STREET TIVERTON DEVON EX16 6NL
2025-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM EDWARD BUTTEL / 30/09/2024
2025-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT LODGE / 30/09/2024
2025-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE MARI SANDERS / 30/09/2024
2025-01-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT LODGE / 30/09/2024
2025-01-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MALCOLM EDWARD BUTTEL / 30/09/2024
2025-01-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT LODGE / 30/09/2024
2024-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/24, WITH UPDATES
2024-04-07 delete company_previous_name COPYWRITER UK LIMITED
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-04-03 delete address UNIT 3 CEDAR COURT, TIVERTON BUSINESS PARK, TIVERTON, DEVON, EX16 6GT
2022-04-03 insert phone 01626 563387
2022-02-11 insert address 18 Newport Street, Tiverton, Devon EX16 6NL
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MALCOLM EDWARD BUTTEL / 31/03/2021
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2020-02-06 insert registration_number 04731337
2020-02-06 insert vat 810 9078 41
2019-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT LODGE / 28/11/2019
2019-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE MARI SANDERS / 28/11/2019
2019-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT LODGE / 28/11/2019
2019-10-09 delete address 18 Newport Street,Tiverton, EX16 6NL
2019-10-09 delete address Unit 3 Cedar Court, Tiverton Business Park, Lowman Way, Tiverton, Devon, EX16 6GT
2019-10-09 delete alias The Oxygen Agency Ltd
2019-10-09 delete phone 0845 2606 255
2019-10-09 delete registration_number 4731337
2019-10-09 delete vat 810 9078 41
2019-10-09 insert address UNIT 3 CEDAR COURT, TIVERTON BUSINESS PARK, TIVERTON, DEVON, EX16 6GT
2019-10-09 insert phone 01884 255999
2019-10-09 update primary_contact 18 Newport Street,Tiverton, EX16 6NL => UNIT 3 CEDAR COURT, TIVERTON BUSINESS PARK, TIVERTON, DEVON, EX16 6GT
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-24 update website_status FlippedRobots => OK
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2018-12-17 update website_status OK => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM EDWARD BUTTEL / 17/01/2018
2018-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM EDWARD BUTTEL / 29/11/2017
2018-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT LODGE / 17/01/2018
2018-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT LODGE / 17/01/2018
2018-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE MARI SANDERS / 17/01/2018
2018-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE MARI SANDERS / 17/01/2018
2018-01-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT LODGE / 17/01/2018
2018-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MALCOLM EDWARD BUTTEL / 29/11/2017
2018-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT LODGE / 17/01/2018
2018-01-16 delete person Laura Cornick
2018-01-16 update person_description Steve Lodge => Steve Lodge
2017-11-22 delete person Jim Richards
2017-11-22 insert person Laura Cornick
2017-07-15 insert person Richard Connett
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-07 delete otherexecutives Malcolm Buttel
2017-06-07 delete person Debbie Norton
2017-06-07 insert person Jim Richards
2017-06-07 update person_description Emma Fowle => Emma Fowle
2017-06-07 update person_description Paul Barrett => Paul Barrett
2017-06-07 update person_title Malcolm Buttel: Creative Director => Digital Director
2017-06-07 update person_title Paul Barrett: Senior Web Developer => Developer
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-14 insert person Debbie Norton
2017-01-29 insert person Sophie Edwards
2016-12-22 insert person Vicky Hickman
2016-10-28 delete source_ip 159.253.213.83
2016-10-28 insert source_ip 192.124.249.54
2016-09-08 update account_category TOTAL EXEMPTION SMALL => null
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-02 delete about_pages_linkeddomain fsb.org.uk
2016-09-02 delete about_pages_linkeddomain t.co
2016-09-02 delete about_pages_linkeddomain tivertontownfc.com
2016-09-02 delete fax 01884 258 964
2016-09-02 delete index_pages_linkeddomain t.co
2016-09-02 insert person James Merriman
2016-09-02 update founded_year 2002 => null
2016-09-02 update person_description Emma Fowle => Emma Fowle
2016-09-02 update person_description Katie Sanders => Katie Sanders
2016-09-02 update person_description Malcolm Buttel => Malcolm Buttel
2016-09-02 update person_description Paul Barrett => Paul Barrett
2016-09-02 update person_description Steve Lodge => Steve Lodge
2016-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-22 delete source_ip 159.253.213.187
2016-07-22 insert source_ip 159.253.213.83
2016-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT LODGE / 29/06/2016
2016-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT LODGE / 29/06/2016
2016-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE MARI SANDERS / 29/06/2016
2016-06-08 delete person Gwen Roberts
2016-06-08 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-06-08 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-05-09 update statutory_documents 11/04/16 FULL LIST
2016-03-25 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2016-01-16 delete address 5th Floor, One Temple Quay, Temple Back East, Bristol, BS1 6DZ
2016-01-16 delete phone 0117 2444 800
2015-12-02 delete person Simon Wicker
2015-12-02 insert person Gwen Roberts
2015-07-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-19 update person_description Vicky Hickman => Vicky Hickman
2015-05-08 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-05-08 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-04-14 delete person Charlotte Drake
2015-04-14 delete person Stefano Franzin
2015-04-14 update statutory_documents 11/04/15 FULL LIST
2015-02-10 delete person Oliver Holtaway
2014-11-29 insert about_pages_linkeddomain t.co
2014-11-29 insert casestudy_pages_linkeddomain t.co
2014-11-29 insert contact_pages_linkeddomain t.co
2014-11-29 insert index_pages_linkeddomain t.co
2014-11-29 insert management_pages_linkeddomain t.co
2014-11-01 delete about_pages_linkeddomain t.co
2014-11-01 delete casestudy_pages_linkeddomain t.co
2014-11-01 delete contact_pages_linkeddomain t.co
2014-11-01 delete index_pages_linkeddomain t.co
2014-11-01 delete management_pages_linkeddomain t.co
2014-11-01 delete phone 01884 255999
2014-09-28 insert person Charlotte Drake
2014-09-28 insert person Oliver Holtaway
2014-09-28 insert phone 01884 255999
2014-08-21 delete person Lucy McGuff
2014-07-17 delete email ma..@oxygenagency.co.uk
2014-07-17 insert person Lucy McGuff
2014-07-17 insert person Stefano Franzin
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-09 insert about_pages_linkeddomain t.co
2014-06-09 insert casestudy_pages_linkeddomain t.co
2014-06-09 insert contact_pages_linkeddomain t.co
2014-06-09 insert index_pages_linkeddomain t.co
2014-06-09 insert management_pages_linkeddomain t.co
2014-05-07 delete address 18 NEWPORT STREET TIVERTON DEVON UNITED KINGDOM EX16 6NL
2014-05-07 insert address 18 NEWPORT STREET TIVERTON DEVON EX16 6NL
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-11 => 2014-04-11
2014-05-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-04-18 delete about_pages_linkeddomain t.co
2014-04-18 delete casestudy_pages_linkeddomain t.co
2014-04-18 delete contact_pages_linkeddomain t.co
2014-04-18 delete index_pages_linkeddomain t.co
2014-04-18 delete management_pages_linkeddomain t.co
2014-04-17 update statutory_documents 11/04/14 FULL LIST
2014-02-02 delete person January Sale
2014-01-03 update website_status FlippedRobots => OK
2014-01-03 insert person January Sale
2013-12-31 update website_status OK => FlippedRobots
2013-12-03 delete person Sheila Chandra
2013-11-03 insert about_pages_linkeddomain t.co
2013-11-03 insert contact_pages_linkeddomain t.co
2013-11-03 insert index_pages_linkeddomain t.co
2013-11-03 insert management_pages_linkeddomain t.co
2013-09-19 update statutory_documents DIRECTOR APPOINTED MRS KATIE MARI SANDERS
2013-09-17 update statutory_documents 31/08/13 STATEMENT OF CAPITAL GBP 350
2013-09-17 update statutory_documents 31/08/13 STATEMENT OF CAPITAL GBP 350
2013-09-06 insert company_previous_name OXYGEN CREATIVE SERVICES LIMITED
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-06 update name OXYGEN CREATIVE SERVICES LIMITED => THE OXYGEN AGENCY LTD
2013-08-30 update statutory_documents COMPANY NAME CHANGED OXYGEN CREATIVE SERVICES LIMITED CERTIFICATE ISSUED ON 30/08/13
2013-08-30 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-11 => 2013-04-11
2013-06-25 update returns_next_due_date 2013-05-09 => 2014-05-09
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-12 update statutory_documents 11/04/13 FULL LIST
2012-07-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 11/04/12 FULL LIST
2011-07-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 11/04/11 FULL LIST
2011-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM EDWARD BUTTEL / 30/03/2011
2011-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT LODGE / 30/03/2011
2010-10-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents 11/04/10 FULL LIST
2010-04-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT LODGE / 12/04/2010
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT LODGE / 01/10/2009
2010-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2010 FROM CHALLEN HOUSE 17 THE AVENUE TIVERTON DEVON EX16 4HP
2009-12-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 13 BANKSIA CLOSE TIVERTON DEVON EX16 6TT
2009-05-05 update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-16 update statutory_documents SECRETARY APPOINTED MR STEPHEN ROBERT LODGE
2008-06-24 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN LODGE
2008-06-24 update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BUTTEL / 23/06/2008
2007-08-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-29 update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-11 update statutory_documents RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-04 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-25 update statutory_documents £ NC 100/200 25/07/05
2005-06-03 update statutory_documents RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-20 update statutory_documents RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 5 LONDON HOUSE, WEST STREET WIVELISCOMBE SOMERSET TA4 2JP
2004-03-16 update statutory_documents COMPANY NAME CHANGED COPYWRITER UK LIMITED CERTIFICATE ISSUED ON 16/03/04
2003-07-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-04-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-30 update statutory_documents NEW SECRETARY APPOINTED
2003-04-15 update statutory_documents DIRECTOR RESIGNED
2003-04-15 update statutory_documents SECRETARY RESIGNED
2003-04-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION