Advanced company searchLink opens in new window

OXYVITA LIMITED

Company number 04135300

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2008 88(2) Capitals not rolled up
03 Apr 2008 88(2) Capitals not rolled up
04 Jan 2008 363a Return made up to 04/01/08; full list of members
26 Oct 2007 AA Total exemption full accounts made up to 31 January 2007
16 Jan 2007 363s Return made up to 04/01/07; full list of members
06 Jan 2007 88(2)R Ad 22/12/06--------- £ si 16@1=16 £ ic 100/116
04 Nov 2006 AA Total exemption full accounts made up to 31 January 2006
19 Jan 2006 363s Return made up to 04/01/06; full list of members
24 Nov 2005 AA Total exemption full accounts made up to 31 January 2005
17 Feb 2005 AAMD Amended accounts made up to 31 January 2004
13 Jan 2005 363s Return made up to 04/01/05; full list of members
22 Sep 2004 AA Total exemption full accounts made up to 31 January 2004
13 May 2004 288a New secretary appointed
10 Feb 2004 363s Return made up to 04/01/04; full list of members
24 Jul 2003 AA Total exemption full accounts made up to 31 January 2003
08 Apr 2003 288a New director appointed
28 Mar 2003 363s Return made up to 04/01/03; full list of members
03 Oct 2002 AA Total exemption full accounts made up to 31 January 2002
23 Sep 2002 287 Registered office changed on 23/09/02 from: 11 regency parade finchley road swiss cottage london NW3 5EG
12 Sep 2002 288b Director resigned
27 Jan 2002 363s Return made up to 04/01/02; full list of members
13 Sep 2001 CERTNM Company name changed oxygen access web co LIMITED\certificate issued on 13/09/01
20 Feb 2001 288c Secretary's particulars changed;director's particulars changed
15 Jan 2001 287 Registered office changed on 15/01/01 from: bridge house 181 queen victoria street london EC4V 4DZ
15 Jan 2001 288b Director resigned