OXYGEN FREEJUMPING DERBY LTD

Company Documents

DateDescription
27/01/2527 January 2025 Administrator's progress report

View Document

16/07/2416 July 2024 Administrator's progress report

View Document

28/06/2428 June 2024 Notice of extension of period of Administration

View Document

01/02/241 February 2024 Administrator's progress report

View Document

05/08/235 August 2023 Administrator's progress report

View Document

27/06/2327 June 2023 Notice of extension of period of Administration

View Document

10/02/2310 February 2023 Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 2023-02-10

View Document

06/02/236 February 2023 Administrator's progress report

View Document

21/10/2221 October 2022 Notice of appointment of a replacement or additional administrator

View Document

10/10/2210 October 2022 Notice of appointment of a replacement or additional administrator

View Document

07/10/227 October 2022 Notice of order removing administrator from office

View Document

07/10/227 October 2022 Notice of order removing administrator from office

View Document

04/05/224 May 2022 Termination of appointment of Timothy Paul Johnston as a director on 2022-04-28

View Document

02/02/222 February 2022 Administrator's progress report

View Document

09/08/219 August 2021 Administrator's progress report

View Document

13/07/2113 July 2021 Notice of extension of period of Administration

View Document

07/09/197 September 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM UNIT 15 VISION INDUSTRIAL PARK KENDAL AVENUE ACTON MIDDLESEX W3 0AF

View Document

15/07/1915 July 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008920,00008309

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR TIMOTHY PAUL JOHNSTON

View Document

13/03/1913 March 2019 ARTICLES OF ASSOCIATION

View Document

13/03/1913 March 2019 ALTER ARTICLES 01/03/2019

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEVAL SHAH

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR JONATHAN MARK PENFOLD

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXYGEN BIDCO LIMITED

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SURRIDGE

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR TIMOTHY DONAL NORTH SURRIDGE

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, SECRETARY THOMAS PLINSTON

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR KEVAL SHAH

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID STALKER

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS PLINSTON

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM PROFILE WEST 950 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9ES UNITED KINGDOM

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXYGEN FREEJUMPING LIMITED

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / OXYGEN FREEJUMPING LIMITED / 06/04/2016

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098990320006

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098990320005

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098990320004

View Document

29/06/1829 June 2018 CESSATION OF OXYGEN FREEJUMPING LIMITED AS A PSC

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098990320003

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098990320002

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 ADOPT ARTICLES 01/02/2016

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP UNITED KINGDOM

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098990320001

View Document

19/01/1619 January 2016 CURRSHO FROM 31/12/2016 TO 30/06/2016

View Document

02/12/152 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AA22 LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company