Advanced company searchLink opens in new window

OXYGEN FINANCE LIMITED

Company number 05288899

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 591.28
02 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 5,324.999
27 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 424.61
18 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 362.5
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2015
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 362.5
10 Dec 2013 AP03 Appointment of Mr Michael Joseph Murphy as a secretary