Advanced company searchLink opens in new window

OXYGEN MANAGEMENT LIMITED

Company number 06496946

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)
18 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
27 Apr 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
Statement of capital on 2011-04-27
  • GBP 100
29 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
10 Jun 2010 AD01 Registered office address changed from 40a Old Compton Street Soho London W1D 4TU on 10 June 2010
06 Apr 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Mr Giles Richard Cooper on 1 October 2009
06 Apr 2010 CH01 Director's details changed for Mark Russell Reid on 1 October 2009
25 Feb 2009 363a Return made up to 07/02/09; full list of members
25 Feb 2009 190 Location of debenture register
25 Feb 2009 353 Location of register of members
24 Nov 2008 AA Accounts made up to 30 September 2008
24 Nov 2008 288a Director appointed mark russell reid
24 Nov 2008 225 Accounting reference date shortened from 28/02/2009 to 30/09/2008
07 Aug 2008 288c Director's Change of Particulars / giles cooper / 07/08/2008 / Title was: , now: mr; Middle Name/s was: , now: richard; HouseName/Number was: , now: eaglesden; Street was: eaglesden, now: mill street; Area was: mill street, mill street, now: iden green; Post Town was: benenden, now: cranbrook; Country was: , now: united kingdom
07 Feb 2008 288b Secretary resigned
07 Feb 2008 NEWINC Incorporation