OXYGEN (2) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Liquidators' statement of receipts and payments to 2024-12-06 |
12/12/2312 December 2023 | Resolutions |
12/12/2312 December 2023 | Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2023-12-12 |
12/12/2312 December 2023 | Statement of affairs |
12/12/2312 December 2023 | Appointment of a voluntary liquidator |
12/12/2312 December 2023 | Notice to Registrar of Companies of Notice of disclaimer |
12/12/2312 December 2023 | Resolutions |
08/06/238 June 2023 | Registration of charge 113081940003, created on 2023-06-02 |
30/05/2330 May 2023 | Satisfaction of charge 113081940001 in full |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-04-30 |
20/10/2220 October 2022 | Termination of appointment of Mark Thomas Beadle Andrews as a director on 2022-10-17 |
20/10/2220 October 2022 | Termination of appointment of Stephen Benger as a director on 2022-10-17 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
04/09/204 September 2020 | REGISTERED OFFICE CHANGED ON 04/09/2020 FROM PERCY WESTHEAD & COMPANY 1 BOOTH STREET MANCHESTER M2 4AD UNITED KINGDOM |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/12/1919 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
18/10/1818 October 2018 | COMPANY NAME CHANGED AUTOMOTIVE PARTS SPECIALISTS (10) LIMITED CERTIFICATE ISSUED ON 18/10/18 |
05/10/185 October 2018 | CHANGE OF NAME 07/09/2018 |
13/04/1813 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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