Advanced company searchLink opens in new window

OXCGEN LIMITED

Company number 07845326

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 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Feb 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 18 February 2016
16 Feb 2016 600 Appointment of a voluntary liquidator
16 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
16 Feb 2016 4.20 Statement of affairs with form 4.19
15 Dec 2015 TM01 Termination of appointment of Michael Joseph Lawrie Pursey as a director on 15 December 2015
15 Dec 2015 AP01 Appointment of Mrs Rachel Emma James as a director on 15 December 2015
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
14 Apr 2015 AD01 Registered office address changed from Suite 7, Lansdowne Place Suitee 7, Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW United Kingdom to 20-22 Wenlock Road London N1 7GU on 14 April 2015
14 Apr 2015 CH01 Director's details changed for Mr Michael Pursey on 14 April 2015
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Jun 2014 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE on 12 June 2014
17 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
09 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
11 Jul 2013 AP01 Appointment of Mr Michael Pursey as a director
11 Jul 2013 TM01 Termination of appointment of Adrian Koe as a director
11 Jul 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PY England on 11 July 2013
11 Jul 2013 TM01 Termination of appointment of Westco Directors Ltd as a director
16 May 2013 AA Accounts for a dormant company made up to 30 November 2012
21 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
01 Dec 2011 AP01 Appointment of Mr Adrian Michael Koe as a director
30 Nov 2011 TM01 Termination of appointment of Ian Taylor as a director
11 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted