OXYGEN RECRUITMENT SOLUTIONS LIMITED

Company Documents

DateDescription
27/09/2327 September 2023 Final Gazette dissolved following liquidation

View Document

27/09/2327 September 2023 Final Gazette dissolved following liquidation

View Document

27/06/2327 June 2023 Return of final meeting in a members' voluntary winding up

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Registered office address changed from 9-10 the Crescent Wisbech Cambridgeshire PE13 1EH to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2022-10-20

View Document

20/10/2220 October 2022 Declaration of solvency

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Appointment of a voluntary liquidator

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSETTE BRENCHLEY / 17/10/2013

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRENCHLEY / 17/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRENCHLEY / 03/04/2013

View Document

18/04/1318 April 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSETTE BRENCHLEY / 03/04/2013

View Document

30/10/1230 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/01/1010 January 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM
9 COMMERCE ROAD
LYNCHWOOD
PETERBOROUGH
CAMBRIDGESHIRE
PE2 6LR

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRENCHLEY / 28/08/2008

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM:
63 BROADWAY
PETERBOROUGH
CAMBRIDGESHIRE PE1 1SY

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 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
Recently Viewed
  • A H SOLUTIONS LIMITED


  • 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