OXYGEN 8 LIMITED

Company Documents

DateDescription
13/05/2313 May 2023 Final Gazette dissolved following liquidation

View Document

13/05/2313 May 2023 Final Gazette dissolved following liquidation

View Document

13/02/2313 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

14/01/2214 January 2022 Liquidators' statement of receipts and payments to 2021-12-01

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM C35 PARKHALL 40 MARTELL ROAD LONDON SE21 8EN ENGLAND

View Document

23/05/1923 May 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00010150,00009570

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MS PO LING LOW

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR GUANGDA ZHANG

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR PO LOW

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR XIAO XIAO

View Document

21/03/1921 March 2019 20/02/19 STATEMENT OF CAPITAL GBP 107.9

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MISS XIAO XIAO

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE HEARN / 09/11/2017

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR MATTHEW LESLIE HEARN

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR HUAIYU FAN

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFE ALEXANDER EASTER / 15/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PO LING LOW / 15/02/2017

View Document

06/01/176 January 2017 ADOPT ARTICLES 02/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR HUAIYU FAN

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, SECRETARY JUSTIN SMITH

View Document

12/07/1612 July 2016 SECRETARY APPOINTED MR JUSTIN ALEXANDER SMITH

View Document

13/06/1613 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM C33 PARKHALL 40 MARTELL ROAD LONDON SE21 8EN ENGLAND

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038291650002

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR GUANGDA ZHANG

View Document

11/04/1611 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 105.2

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS PO LING LOW / 09/02/2016

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MS PO LING LOW

View Document

08/02/168 February 2016 CHANGE PERSON AS DIRECTOR

View Document

05/02/165 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 SUB-DIVISION 20/12/15

View Document

28/01/1628 January 2016 20/12/15 STATEMENT OF CAPITAL GBP 102.60

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 1 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US

View Document

16/09/1516 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

05/02/155 February 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN GRAHAM / 27/09/2014

View Document

13/11/1413 November 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR OLIVER ROY EDWARD BAILEY

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR ANTHONY JOHN GRAHAM

View Document

17/06/1417 June 2014 ADOPT ARTICLES 06/06/2014

View Document

03/05/143 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/11/134 November 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/10/1120 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/10/1026 October 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: BELL WALK HOUSE, HIGH STREET UCKFIELD EST SUSSEX TN22 5DQ

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: ARMIDA, BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX ARMIDA LTD

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: HAMPTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: ARMIDA, BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

15/09/0615 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

13/06/0213 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 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