OXYGEN SOUTH HEATH LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2411 October 2024 Voluntary strike-off action has been suspended

View Document

11/10/2411 October 2024 Voluntary strike-off action has been suspended

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

06/08/246 August 2024 Application to strike the company off the register

View Document

30/04/2430 April 2024 Current accounting period shortened from 2023-04-30 to 2023-04-29

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-11-24 with updates

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-04-30

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2315 February 2023 Termination of appointment of Mark Edward Tomlinson as a director on 2023-02-01

View Document

15/02/2315 February 2023 Notification of James Edmund John Stacpoole as a person with significant control on 2023-02-01

View Document

15/02/2315 February 2023 Notification of Martin Naveed Rashdi as a person with significant control on 2023-02-01

View Document

15/02/2315 February 2023 Cessation of Oxygen Real Estate Group Limited as a person with significant control on 2023-02-01

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

16/11/2216 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

06/04/216 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130396360002

View Document

06/04/216 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130396360003

View Document

29/03/2129 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130396360001

View Document

05/02/215 February 2021 COMPANY NAME CHANGED OXYGEN OLD PARK RIDINGS LIMITED CERTIFICATE ISSUED ON 05/02/21

View Document

24/11/2024 November 2020 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