OXYGEN SOLUTIONS LTD

Company Documents

DateDescription
27/11/1427 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE FINCH

View Document

20/08/1420 August 2014 CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY PATRICK DAWE-LANE

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/11/138 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

20/09/1320 September 2013 SAIL ADDRESS CREATED

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR DAVID NIGEL EVANS

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN PURKESS

View Document

23/11/1223 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED DIANE MCINTYRE

View Document

06/11/126 November 2012 TERMINATE DIR APPOINTMENT

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/12/117 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/02/111 February 2011 DIRECTOR APPOINTED JOANNE SARAH FINCH

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS NOWAK

View Document

08/11/108 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PURKESS / 01/07/2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN HARRIS

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED RICHARD WOLFGANG HENRY SCHA*FER

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR BRIAN HARRIS

View Document

01/12/091 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NOWAK / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PURKESS / 01/10/2009

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MARTIN PURKESS

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON LEE

View Document

03/07/093 July 2009 DIRECTOR APPOINTED THOMAS NOWAK

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK EVANS

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS READ

View Document

19/11/0819 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 SECRETARY APPOINTED MR PATRICK JOHN, BEACHIM DAWE-LANE

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY LOLA EMETULU

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR KYLE WHITEHILL

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 AUDITOR'S RESIGNATION

View Document

12/11/0712 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0722 February 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM:
C/O ASPECTIVE LIMITED
ONE LONDON ROAD
STAINES
MIDDLESEX TW18 4SX

View Document

12/12/0612 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 FIRST GAZETTE

View Document

09/03/059 March 2005 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/046 April 2004 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 AUDITOR'S RESIGNATION

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM:
ONE LONDON ROAD
STAINES
MIDDLESEX TW18 4SX

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 COMPANY NAME CHANGED
INTEGRATED SALES SYSTEMS U.K. LI
MITED
CERTIFICATE ISSUED ON 31/08/99

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM:
5 SOUTHAMPTON PLACE
LONDON
WC1A 2DA

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 � NC 1100000/1130000
19/10/98

View Document

03/11/983 November 1998 NC INC ALREADY ADJUSTED 19/10/98

View Document

03/11/983 November 1998 NC INC ALREADY ADJUSTED 19/10/98

View Document

03/11/983 November 1998 ADOPT MEM AND ARTS 19/10/98

View Document

03/11/983 November 1998 ADOPT MEM AND ARTS 19/10/98

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/11/9714 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9724 October 1997 COMPANY NAME CHANGED
INTEGRATED SALES SYSTEMS LIMITED
CERTIFICATE ISSUED ON 27/10/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 REGISTERED OFFICE CHANGED ON 10/01/97 FROM:
6 GREAT QUEEN STREET
LONDON
WC2B 5DG

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/10/9625 October 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 30/06/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/06/969 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/06/96

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 � NC 1000000/1100000
03/0

View Document

09/06/969 June 1996 ADOPT MEM AND ARTS 03/06/96

View Document

09/06/969 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/06/96

View Document

09/06/969 June 1996 GRANT DIR/OPT.27576 O/S 03/06/96

View Document

04/06/964 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9615 March 1996 NC INC ALREADY ADJUSTED 06/03/90

View Document

15/03/9615 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/90

View Document

18/01/9618 January 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/01/9618 January 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/12/9529 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

30/10/9530 October 1995 ADOPT MEM AND ARTS 26/10/95

View Document

24/10/9524 October 1995 NC INC ALREADY ADJUSTED
19/09/95

View Document

12/10/9512 October 1995 � NC 55000/1000000
19/0

View Document

26/07/9526 July 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/05/9520 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9520 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/07/9419 July 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/07/9231 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/09/917 September 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/08/91

View Document

07/09/917 September 1991 � NC 50000/55000
22/08/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/03/90

View Document

14/03/9014 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/90

View Document

14/03/9014 March 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 NC INC ALREADY ADJUSTED
06/03/90

View Document

02/01/902 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/01/902 January 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/902 January 1990 REGISTERED OFFICE CHANGED ON 02/01/90 FROM:
1ST FLOOR OFFICES
8-10 STAMFORD HILL
LONDON
N16 6XZ

View Document

18/07/8918 July 1989 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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