Advanced company searchLink opens in new window

OXYGEN REAL ESTATE GROUP LIMITED

Company number 09156397

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)
20 Dec 2024 AD01 Registered office address changed from 3 Adam Close Mill Hill London NW7 1FL United Kingdom to 10 st. Helens Road Swansea SA1 4AW on 20 December 2024
20 Dec 2024 600 Appointment of a voluntary liquidator
20 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-16
20 Dec 2024 LIQ02 Statement of affairs
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2024 PSC07 Cessation of James Edmund Stacpoole as a person with significant control on 1 February 2023
28 Jun 2024 CS01 Confirmation statement made on 31 July 2023 with updates
28 Jun 2024 PSC04 Change of details for Mr Mark Edward Tomlinson as a person with significant control on 1 February 2023
28 Jun 2024 PSC07 Cessation of Martin Naveed Rashdi as a person with significant control on 1 February 2023
27 Jun 2024 MR04 Satisfaction of charge 091563970001 in full
16 Feb 2023 TM01 Termination of appointment of James Edmund Stacpoole as a director on 1 February 2023
16 Feb 2023 AD01 Registered office address changed from The Barn, West End House 56 Totteridge Common London N20 8LZ United Kingdom to 3 Adam Close Mill Hill London NW7 1FL on 16 February 2023
15 Feb 2023 AD01 Registered office address changed from C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom to The Barn, West End House 56 Totteridge Common London N20 8LZ on 15 February 2023
15 Feb 2023 TM01 Termination of appointment of Martin Naveed Rashdi as a director on 1 February 2023
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 31 July 2019
04 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
22 Jul 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
14 Jun 2022 AD01 Registered office address changed from Batchworth Place Batchworth Lock House Church Street Rickmansworth Herts WD3 1JE England to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 14 June 2022
25 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 31 July 2020
25 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
13 Nov 2019 AD01 Registered office address changed from 3 Adam Close Mill Hill London NW7 1FL to Batchworth Place Batchworth Lock House Church Street Rickmansworth Herts WD3 1JE on 13 November 2019