Advanced company searchLink opens in new window

OXYGEN RESOURCING LTD

Company number 06788409

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)
28 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Aug 2018 AD01 Registered office address changed from Suite E12 Joseph's Well Westgate Leeds LS3 1AB to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 10 August 2018
26 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 27 June 2018
17 Jul 2017 AD01 Registered office address changed from Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ England to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 17 July 2017
07 Jul 2017 LIQ02 Statement of affairs
07 Jul 2017 600 Appointment of a voluntary liquidator
07 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-28
25 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
17 May 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 13 January 2016
  • GBP 200
21 Apr 2016 AP01 Appointment of Mr Richard Leonard as a director on 13 January 2016
22 Mar 2016 CH01 Director's details changed for Sharon Amanda Leonard on 18 March 2016
22 Mar 2016 CH03 Secretary's details changed for Richard Leonard on 18 March 2016
22 Mar 2016 AD01 Registered office address changed from C/O Not Just Numbers Ltd 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG to Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ on 22 March 2016
08 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
20 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
04 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
22 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
07 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
07 Feb 2013 CH03 Secretary's details changed for Richard Leonard on 31 July 2012
07 Feb 2013 CH01 Director's details changed for Sharon Amanda Leonard on 31 July 2012
04 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012