OXYGEN (2) LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Liquidators' statement of receipts and payments to 2024-12-06

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2023-12-12

View Document

12/12/2312 December 2023 Statement of affairs

View Document

12/12/2312 December 2023 Appointment of a voluntary liquidator

View Document

12/12/2312 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/12/2312 December 2023 Resolutions

View Document

08/06/238 June 2023 Registration of charge 113081940003, created on 2023-06-02

View Document

30/05/2330 May 2023 Satisfaction of charge 113081940001 in full

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/10/2220 October 2022 Termination of appointment of Mark Thomas Beadle Andrews as a director on 2022-10-17

View Document

20/10/2220 October 2022 Termination of appointment of Stephen Benger as a director on 2022-10-17

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM PERCY WESTHEAD & COMPANY 1 BOOTH STREET MANCHESTER M2 4AD UNITED KINGDOM

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

18/10/1818 October 2018 COMPANY NAME CHANGED AUTOMOTIVE PARTS SPECIALISTS (10) LIMITED CERTIFICATE ISSUED ON 18/10/18

View Document

05/10/185 October 2018 CHANGE OF NAME 07/09/2018

View Document

13/04/1813 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information