OXYGENTHREESIXTY LIMITED

Company Documents

DateDescription
11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

29/10/1429 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/10/1325 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual return made up to 8 September 2012 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
C/O WENCE FARIA
FARIA & ASSOCIATES GOLDHAWK ROAD
LONDON
W12 9NX
UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/10/1124 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE KEEGAN

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR WENCESLAUS FARIA

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY WENCESLAUS FARIA

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

09/09/109 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE KEEGAN / 08/09/2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 360 HOUSE 7 CAMBRIDGE COURT LONDON W6 7NJ UNITED KINGDOM

View Document

15/06/1015 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 7 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ UNITED KINGDOM

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 81 OXFORD STREET LONDON W1D2EU UK

View Document

02/01/102 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/099 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

17/04/0917 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0912 January 2009 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: 81 OXFORD STREET LONDON W1D 2EU UK

View Document

12/01/0912 January 2009 DIRECTOR'S PARTICULARS CATHERINE KEEGAN

View Document

09/01/099 January 2009 DIRECTOR'S PARTICULARS CATHERINE O'SULLIVAN

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/09 FROM: 2ND FLOOR 295 REGENT STREET LONDON W1B 2HL

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED CATHERINE O'SULLIVAN

View Document

08/08/088 August 2008 SECRETARY RESIGNED TONI CARTER

View Document

08/08/088 August 2008 SECRETARY APPOINTED WENCESLAUS FARIA

View Document

08/08/088 August 2008 DIRECTOR RESIGNED BRIAN KEEGAN

View Document

08/08/088 August 2008 SECRETARY RESIGNED XAVIER BOSCH

View Document

08/08/088 August 2008 DIRECTOR RESIGNED XAVIER BOSCH

View Document

17/09/0717 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

26/02/0726 February 2007 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/071 February 2007 17/11/06 ABSTRACTS AND PAYMENTS

View Document

22/08/0622 August 2006 COMPANY NAME CHANGED 3SIXTY GROUP LIMITED CERTIFICATE ISSUED ON 22/08/06; RESOLUTION PASSED ON 29/07/06

View Document

21/07/0621 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1C 1AT

View Document

19/01/0619 January 2006 17/11/05 ABSTRACTS AND PAYMENTS

View Document

02/11/052 November 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0517 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

20/04/0520 April 2005 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

07/12/047 December 2004 FORM 2.32B-END OF ADMINISTRATION

View Document

25/11/0425 November 2004 NOTICE OF END OF ADMINISTRATION

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/07/0427 July 2004 ADMINISTRATORS PROGRESS REPORT

View Document

16/03/0416 March 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE

View Document

06/03/046 March 2004 RESULT OF MEETING OF CREDITORS

View Document

13/02/0413 February 2004 STATEMENT OF PROPOSALS

View Document

13/02/0413 February 2004 EXTENSION OF TIME PERIOD

View Document

13/02/0413 February 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

03/12/033 December 2003 APPOINTMENT OF ADMINISTRATOR

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

12/11/0212 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/024 November 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/11/02

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

18/10/0018 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: G OFFICE CHANGED 16/05/00 MACMILLAN HOUSE 96 KENSINGTON HIGH STREET, LONDON W8 4SG

View Document

22/02/0022 February 2000 FIRST GAZETTE

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 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