OXYGEN HUMAN RESOURCES LIMITED

Company Documents

DateDescription
17/05/1617 May 2016 STRUCK OFF AND DISSOLVED

View Document

12/06/1512 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1410 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1430 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1313 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

17/05/1217 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/111 June 2011 APPOINT PERSON AS DIRECTOR

View Document

01/06/111 June 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

25/05/1125 May 2011 DISS40 (DISS40(SOAD))

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 8 BLANDFIELD ROAD LONDON SW12 8BG

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/1016 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MCMORLAND JOHN / 15/12/2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY ANGUS SPROTT

View Document

23/12/0823 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER JOHN

View Document

06/10/086 October 2008 SECRETARY APPOINTED ANGUS GORDON SPROTT

View Document

23/07/0823 July 2008 RES02

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL JOHN / 04/03/2008

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN / 04/03/2008

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

22/07/0822 July 2008 ORDER OF COURT - RESTORATION

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 December 2005

View Document

22/07/0822 July 2008 RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 49 CAVENDISH ROAD LONDON SW12 0BL

View Document

11/09/0711 September 2007 STRUCK OFF AND DISSOLVED

View Document

29/05/0729 May 2007 FIRST GAZETTE

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 2ND FLOOR BERKELEY SQ HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

06/01/066 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 3RD FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 8TH FLOOR LILLY HOUSE 13 HANOVER SQUARE LONDON W15 1JS

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 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