Advanced company searchLink opens in new window

OXYGEN SPORT LIMITED

Company number SC385990

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2016 DS01 Application to strike the company off the register
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
09 Oct 2015 CH03 Secretary's details changed for Alasdair Fraser Russell on 27 September 2015
22 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
22 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
12 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Oct 2012 CERTNM Company name changed alasdair russell LIMITED\certificate issued on 09/10/12
  • CONNOT ‐
04 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-24
02 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
12 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Oct 2011 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
28 Oct 2011 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
28 Oct 2011 TM01 Termination of appointment of Austin Flynn as a director
25 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
09 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jan 2011 AP03 Appointment of Alasdair Fraser Russell as a secretary
05 Jan 2011 AP01 Appointment of Alasdair Fraser Russell as a director
05 Jan 2011 AP01 Appointment of Katherine Allison Russell as a director
07 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 2
07 Dec 2010 AD01 Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 7 December 2010