OXYGEN ENTERTAINMENT LIMITED

Company Documents

DateDescription
07/06/247 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/04/2411 April 2024 Liquidators' statement of receipts and payments to 2024-02-21

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2023-02-21

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Appointment of a voluntary liquidator

View Document

03/03/223 March 2022 Statement of affairs

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2022-03-03

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

17/05/2117 May 2021 REGISTERED OFFICE CHANGED ON 17/05/2021 FROM 27 MORTIMER STREET LONDON W1T 3BL ENGLAND

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 24 HANOVER SQUARE 4TH FLOOR LONDON W1S 1JD ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/10/1810 October 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR FRANCES CONWAY / 10/05/2018

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

09/06/179 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/11/1622 November 2016 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR CONWAY / 22/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR CONWAY / 22/11/2016

View Document

08/07/168 July 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM C/O BROWN MCLEOD 24 HANOVER SQUARE LONDON W1S 1JD ENGLAND

View Document

01/05/151 May 2015 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