OXYGEN BIDCO LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Administrator's progress report

View Document

16/07/2416 July 2024 Administrator's progress report

View Document

28/06/2428 June 2024 Notice of extension of period of Administration

View Document

01/02/241 February 2024 Administrator's progress report

View Document

05/08/235 August 2023 Administrator's progress report

View Document

19/06/2319 June 2023 Notice of extension of period of Administration

View Document

16/02/2316 February 2023 Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 2023-02-16

View Document

06/02/236 February 2023 Administrator's progress report

View Document

21/10/2221 October 2022 Notice of appointment of a replacement or additional administrator

View Document

07/10/227 October 2022 Notice of order removing administrator from office

View Document

07/10/227 October 2022 Notice of order removing administrator from office

View Document

07/10/227 October 2022 Notice of appointment of a replacement or additional administrator

View Document

03/05/223 May 2022 Termination of appointment of Timothy Paul Johnston as a director on 2022-04-28

View Document

02/02/222 February 2022 Administrator's progress report

View Document

09/08/219 August 2021 Administrator's progress report

View Document

13/07/2113 July 2021 Notice of extension of period of Administration

View Document

07/09/197 September 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM UNIT 15 VISION INDUSTRIAL PARK KENDAL AVENUE ACTON LONDON W3 0AF

View Document

15/07/1915 July 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008920,00008309

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR TIMOTHY PAUL JOHNSTON

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR JONATHAN MARK PENFOLD

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SURRIDGE

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEVAL SHAH

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID STALKER

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR KEVAL SHAH

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM PROFILE WEST 950 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9ES UNITED KINGDOM

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114116950003

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114116950002

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114116950001

View Document

12/06/1812 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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