- Company Overview for OXYGEN FINANCE LIMITED (05288899)
- Filing history for OXYGEN FINANCE LIMITED (05288899)
- People for OXYGEN FINANCE LIMITED (05288899)
- Charges for OXYGEN FINANCE LIMITED (05288899)
- More for OXYGEN FINANCE LIMITED (05288899)
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) |
---|---|---|---|
21 Apr 2016 | TM02 | Termination of appointment of Michael Joseph Murphy as a secretary on 21 April 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr James Gereard Van Den Bergh as a director on 25 February 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr Simon Henry Kenner as a director on 25 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Mark Ian Taylor as a director on 25 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Michael Joseph Murphy as a director on 25 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Ian Charles Leavenworth Harrison as a director on 25 February 2016 | |
25 Feb 2016 | MR04 | Satisfaction of charge 052888990003 in full | |
10 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
02 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
27 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
03 Sep 2015 | TM01 | Termination of appointment of Roberto Aldo Moretti as a director on 20 August 2015 | |
12 Feb 2015 | MR01 | Registration of charge 052888990003, created on 4 February 2015 | |
09 Jan 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 November 2014 | |
26 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
18 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
06 Oct 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
29 Apr 2014 | AP01 | Appointment of Mr Ian Charles Leavenworth Harrison as a director | |
29 Apr 2014 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary | |
20 Dec 2013 | AP01 | Appointment of Mr Michael Joseph Murphy as a director | |
20 Dec 2013 | TM01 | Termination of appointment of David Brown as a director | |
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
10 Dec 2013 | AP03 | Appointment of Mr Michael Joseph Murphy as a secretary |