OXYGEN360 LIMITED

Company Documents

DateDescription
06/02/186 February 2018 STRUCK OFF AND DISSOLVED

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/12/133 December 2013 SECRETARY APPOINTED MRS TONI ALTINOK

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY DARREN SEARLE

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY DARREN SEARLE

View Document

03/12/133 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

09/12/119 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEEGAN / 05/11/2010

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

26/07/1026 July 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY TONI CARTER

View Document

20/07/1020 July 2010 SECRETARY APPOINTED MR DARREN SEARLE

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 7 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 2ND FLOOR 295 REGENT STREET LONDON W1B 2HL

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEEGAN / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

21/02/0821 February 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: G OFFICE CHANGED 28/04/06 MEDIA HOUSE 4 STRATFORD PLACE LONDON W1C 1AT

View Document

25/11/0525 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: G OFFICE CHANGED 02/11/04 MEDIA HOUSE 4 STRATFORD PLACE LONDON W1C 1AT

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: G OFFICE CHANGED 14/11/03 429 UPPER RICHMOND ROAD PUTNEY LONDON SW15 5QY

View Document

05/11/035 November 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