OXYGEN TECHNICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
08/05/248 May 2024 | Previous accounting period extended from 2023-08-27 to 2024-02-27 |
26/03/2426 March 2024 | Satisfaction of charge 118015740004 in full |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
15/03/2415 March 2024 | Total exemption full accounts made up to 2022-08-31 |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
25/08/2325 August 2023 | Previous accounting period shortened from 2022-08-28 to 2022-08-27 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
26/05/2326 May 2023 | Previous accounting period shortened from 2022-08-29 to 2022-08-28 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/05/2210 May 2022 | Satisfaction of charge 118015740002 in full |
24/02/2224 February 2022 | Notification of Rafe Alexander Easter as a person with significant control on 2022-02-23 |
22/12/2122 December 2021 | Satisfaction of charge 118015740003 in full |
09/12/219 December 2021 | Registration of charge 118015740004, created on 2021-12-08 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
11/03/2111 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
26/11/2026 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118015740001 |
23/11/2023 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 118015740003 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
13/08/2013 August 2020 | PREVSHO FROM 28/02/2020 TO 31/08/2019 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
06/01/206 January 2020 | APPOINTMENT TERMINATED, DIRECTOR XIAO XIAO |
04/11/194 November 2019 | SUB-DIVISION 08/08/19 |
22/10/1922 October 2019 | 08/08/19 STATEMENT OF CAPITAL GBP 102.60 |
12/09/1912 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118015740002 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/08/1929 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118015740001 |
24/07/1924 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM |
19/07/1919 July 2019 | DIRECTOR APPOINTED MISS XIAO XIAO |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
21/03/1921 March 2019 | DIRECTOR APPOINTED MR ANTHONY JOHN GRAHAM |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
19/02/1919 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM |
01/02/191 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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