- Company Overview for OXYGEN ELECTRIC BIKES LIMITED (08907756)
- Filing history for OXYGEN ELECTRIC BIKES LIMITED (08907756)
- People for OXYGEN ELECTRIC BIKES LIMITED (08907756)
- More for OXYGEN ELECTRIC BIKES LIMITED (08907756)
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) |
---|---|---|---|
25 Jun 2018 | TM02 | Termination of appointment of John Francis Camm as a secretary on 25 June 2018 | |
25 Jun 2018 | AP01 | Appointment of Mr Mark David Brailsford as a director on 22 June 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of John Francis Camm as a director on 25 June 2018 | |
25 Jun 2018 | AP01 | Appointment of Mr Karl Brown as a director on 22 June 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from C/O Henry Bramall & Co Ltd Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB to Karlmarx Holdings Limited Richmond House White Rose Way Doncaster DN4 5JH on 25 June 2018 | |
22 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
08 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
21 Dec 2015 | CH03 | Secretary's details changed for Mr John Camm on 21 December 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
21 Jan 2015 | AD01 | Registered office address changed from 139 Furlong Road Bolton-upon-Dearne Rotherham South Yorkshire S63 8HD England to C/O Henry Bramall & Co Ltd Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB on 21 January 2015 | |
25 Feb 2014 | CERTNM |
Company name changed oxygen electric bike LIMITED\certificate issued on 25/02/14
|
|
24 Feb 2014 | AD01 | Registered office address changed from Unit 3F, Goldthorpe Ind Estate, Commercial Road Goldthorpe Rotherham S63 9BL England on 24 February 2014 | |
24 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-24
|