Advanced company searchLink opens in new window

OXIGEN II LIMITED

Company number 04359578

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)
19 Jun 2012 COCOMP Order of court to wind up
19 Jun 2012 F14 Court order notice of winding up
13 Jun 2012 COCOMP Order of court to wind up
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Sep 2011 TM01 Termination of appointment of Matthew Karas as a director
15 Jul 2011 TM01 Termination of appointment of Alison Reay as a director
28 Mar 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
Statement of capital on 2011-03-28
  • GBP 753,988.2
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 8 September 2010
  • GBP 753,988.2
04 Oct 2010 SH01 Statement of capital following an allotment of shares on 28 July 2010
  • GBP 723,988.2
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Sep 2010 SH06 Cancellation of shares. Statement of capital on 7 September 2010
  • GBP 725,188.20
15 Jul 2010 SH01 Statement of capital following an allotment of shares on 16 June 2010
  • GBP 739,988.2
15 Jul 2010 SH01 Statement of capital following an allotment of shares on 26 March 2010
  • GBP 647,788.2
10 Mar 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Alison Reay on 30 November 2009
09 Mar 2010 CH04 Secretary's details changed for N. Stephens & Co. Ltd on 30 November 2009
09 Mar 2010 CH01 Director's details changed for Dr Alun Morris Johns on 30 November 2009
09 Mar 2010 CH01 Director's details changed for Donald Miller-Jones on 30 November 2009
09 Mar 2010 CH01 Director's details changed for Matthew Karas on 30 November 2009
08 Feb 2010 TM01 Termination of appointment of Donald Miller-Jones as a director
20 Jan 2010 SH01 Statement of capital following an allotment of shares on 15 January 2010
  • GBP 647,788.2
20 Jan 2010 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 638,828.2
03 Nov 2009 SH01 Statement of capital following an allotment of shares on 23 October 2009
  • GBP 627,788.2
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008