OXYGEN SOUTH HEATH LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/10/2411 October 2024 | Voluntary strike-off action has been suspended |
11/10/2411 October 2024 | Voluntary strike-off action has been suspended |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
06/08/246 August 2024 | Application to strike the company off the register |
30/04/2430 April 2024 | Current accounting period shortened from 2023-04-30 to 2023-04-29 |
12/02/2412 February 2024 | Confirmation statement made on 2023-11-24 with updates |
26/05/2326 May 2023 | Compulsory strike-off action has been discontinued |
26/05/2326 May 2023 | Compulsory strike-off action has been discontinued |
25/05/2325 May 2023 | Micro company accounts made up to 2022-04-30 |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
15/02/2315 February 2023 | Termination of appointment of Mark Edward Tomlinson as a director on 2023-02-01 |
15/02/2315 February 2023 | Notification of James Edmund John Stacpoole as a person with significant control on 2023-02-01 |
15/02/2315 February 2023 | Notification of Martin Naveed Rashdi as a person with significant control on 2023-02-01 |
15/02/2315 February 2023 | Cessation of Oxygen Real Estate Group Limited as a person with significant control on 2023-02-01 |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
01/12/221 December 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-24 with no updates |
16/11/2216 November 2022 | Compulsory strike-off action has been suspended |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-24 with updates |
06/04/216 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130396360002 |
06/04/216 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130396360003 |
29/03/2129 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130396360001 |
05/02/215 February 2021 | COMPANY NAME CHANGED OXYGEN OLD PARK RIDINGS LIMITED CERTIFICATE ISSUED ON 05/02/21 |
24/11/2024 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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