BRITISH OXYGEN (HONG KONG) LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Appointment of Christopher James Cossins as a director on 2024-10-29

View Document

28/01/2528 January 2025 Details changed for an overseas company - Level 54 Hopewell Centre, 183 Queens Road East, Hong Kong

View Document

30/12/2430 December 2024 Termination of appointment of Benjamin Patterson as a director on 2024-10-09

View Document

30/10/2430 October 2024 Full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Miscellaneous

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Director's details changed for Benjamin Patterson on 2023-04-27

View Document

14/12/2214 December 2022 Full accounts made up to 2021-12-31

View Document

13/04/2213 April 2022 Director's details changed for Mrs Sally Ann Williams on 2022-04-01

View Document

13/04/2213 April 2022 Director's details changed for Mr Benjamin Patterson on 2022-04-01

View Document

08/04/228 April 2022 Change of details for the Boc Group Limited of Forge Church Street West, Woking, Surrey, GU21 6HT, England as a person authorised to represent UK establishment BR011246 on 2022-04-01

View Document

08/04/228 April 2022 Details changed for a UK establishment - BR011246 Address Change The priestley centre 10 priestley road, the surrey research park, guildford, surrey, GU2 7XY, england,2022-04-01

View Document

08/04/228 April 2022 Change of details for the Boc Group Limited as a person authorised to accept service for UK establishment BR011246 on 2022-04-01

View Document

23/11/2123 November 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Director's details changed for Mr Benjamin Patterson on 2021-05-21

View Document

12/12/1412 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED DORIAN KEVIN THOMAS DEVERS

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1425 March 2014 CHANGE OF ADDRESS 03/09/13
LEVEL 28 THREE PACIFIC PLACE, 1 QUEENS ROAD EAST, HONG KONGHONG KONG

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR THORBEN FINKEN

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 BR011246 PR APPOINTED THE BOC GROUP LIMITED THE PRIESTLEY CENTRE 10 PRIESTLEY ROAD GUILDFORD SURREY ENGLANDGU2 7XY

View Document

06/06/116 June 2011 BR011246 PA APPOINTED THE BOC GROUP LIMITED C/O THE COMPANY SECRETARY THE PRIESTLEY CENTRE 10 PRIESTLEY ROAD GUILDFORD SURREY ENGLANDGU2 7XY

View Document

06/06/116 June 2011 FC013029 CHANGE OF ADDRESS SUSAN KATHLEEN KELLY, THE PRIESTLEY CENTRE, 10 PRIESTLEY RD SURREY RESEARCH, PARK GUILDFORD SURREY, GU2 7XY, HONG KONG

View Document

06/06/116 June 2011 BR011246 ADDRESS CHANGE SUSAN KATHLEEN KELLY, THE PRIESTLEY CENTRE, 10 PRIESTLEY RD SURREY RESEARCH, PARK GUILDFORD SURREY, GU2 7XY, HONG KONG

View Document

06/06/116 June 2011 BR011246 BUSINESS CHANGE NULL

View Document

06/06/116 June 2011 TRANSITIONAL RETURN OF AN OVERSEAS COMPANY

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 DIRECTOR APPOINTED ANGELO NICHOLAS TARALLO

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/06/0915 June 2009 692(1)(B) APPOINTMENT DIRECTOR DR THORBEN FINKEN

View Document

13/05/0913 May 2009 692(1)(B) TERMINATE APPOINTMENT DIRECTOR GARETH MOSTYN

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 FIRST PA DETAILS CHANGED ANDREW CHRISTOPHER BRACKFIELD

View Document

21/01/0821 January 2008 PA:RES/APP

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 PA:PAR

View Document

09/10/079 October 2007 FIRST PA DETAILS CHANGED CHERTSEY ROAD WINDLESHAM SURREY GU20 6HJ

View Document

08/08/078 August 2007 PA:RES/APP

View Document

08/08/078 August 2007 FIRST PA DETAILS CHANGED SARAH LOUISE LARKINS

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/12/0617 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

13/10/0613 October 2006 PA:RES/APP

View Document

13/10/0613 October 2006 FIRST PA DETAILS CHANGED CAROL ANNE HUNT

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/068 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/043 April 2004 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/043 April 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/12/0028 December 2000 PA:RES/APP

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 FIRST PA DETAILS CHANGED GLORIA JEAN STUART CHERTSEY ROAD WINDLESHAM SURREY GU20 6HJ

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

26/10/9426 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 PA:RES/APP

View Document

17/06/9417 June 1994 FIRST PA DETAILS CHANGED ANGELO NICHOLAS TARALLO

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/08/9220 August 1992 DIRECTOR RESIGNED

View Document

20/08/9220 August 1992 FIRST PA DETAILS CHANGED JOHN MARCUS MURPHY CHERTSEY ROAD WINDLESHAM SURREY GU20 6HJ

View Document

20/08/9220 August 1992 PA:RES/APP

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/10/9029 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9029 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9015 October 1990 BUSINESS ADDRESS HAMMERSMITH HOUSE LONDON W6 9DX

View Document

07/08/907 August 1990 FIRST PA DETAILS CHANGED RALPH CHARLES HOPTON

View Document

07/08/907 August 1990 PA:RES/APP

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

14/01/8914 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

22/04/8722 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

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