CORPORATE OXYGEN LIMITED

Register to unlock more data on OkredoRegister

CORPORATE OXYGEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04424622

Incorporation date

25/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex HA1 1UDCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2002)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon17/07/2025
Application to strike the company off the register
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon24/06/2025
Previous accounting period extended from 2024-09-29 to 2024-12-31
dot icon16/09/2024
Micro company accounts made up to 2023-09-29
dot icon16/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon03/07/2024
Change of details for Mr Gerard Charles Walsh as a person with significant control on 2024-07-03
dot icon21/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon31/08/2022
Second filing of Confirmation Statement dated 2022-07-20
dot icon20/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon26/07/2021
Statement of capital on 2021-07-13
dot icon16/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon14/07/2021
Statement of capital following an allotment of shares on 2021-07-13
dot icon20/05/2021
Micro company accounts made up to 2020-09-30
dot icon25/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon10/06/2020
Micro company accounts made up to 2019-09-30
dot icon25/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon21/10/2019
Micro company accounts made up to 2018-09-30
dot icon29/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon08/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon19/01/2017
Micro company accounts made up to 2016-09-30
dot icon06/06/2016
Micro company accounts made up to 2015-09-30
dot icon20/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon12/05/2015
Secretary's details changed for Mr Gerard Charles Paul Radford Walsh on 2015-05-12
dot icon12/05/2015
Director's details changed for Mr Gerard Charles Paul Radford Walsh on 2015-05-12
dot icon12/05/2015
Director's details changed for Mr Gerard Charles Paul Radford Walsh on 2015-03-18
dot icon25/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon25/04/2015
Director's details changed for Mr Gerard Charles Paul Radford Walsh on 2015-04-01
dot icon25/04/2015
Register inspection address has been changed from C/O Mr G Walsh Stones Fittleworth Road Wisborough Green Billingshurst West Sussex RH14 0HB England to Flint Barn East Marden Chichester West Sussex PO18 9JB
dot icon25/04/2015
Secretary's details changed for Mr Gerard Charles Paul Radford Walsh on 2015-04-01
dot icon14/04/2015
Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2015-04-14
dot icon19/01/2015
Micro company accounts made up to 2014-09-30
dot icon24/10/2014
Statement of capital following an allotment of shares on 2014-10-23
dot icon29/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon02/05/2014
Register(s) moved to registered office address
dot icon19/06/2013
Appointment of Mr Lennart Carl Maria Wolf Hergel as a director
dot icon14/06/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon22/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon16/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon06/02/2012
Termination of appointment of Lennart Hergel as a director
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon10/05/2011
Register(s) moved to registered inspection location
dot icon09/05/2011
Register inspection address has been changed
dot icon23/11/2010
Director's details changed for Lennart Carl Maria Wolf Hergel on 2010-01-20
dot icon01/10/2010
Compulsory strike-off action has been discontinued
dot icon30/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon08/06/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon07/06/2010
Director's details changed for Lennart Hergel on 2010-01-02
dot icon03/03/2010
Registered office address changed from Roman House 13 High Street Elstree Hertswd6 3Ep on 2010-03-03
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/05/2009
Return made up to 25/04/09; full list of members
dot icon05/11/2008
Full accounts made up to 2007-09-30
dot icon03/06/2008
Return made up to 25/04/08; full list of members
dot icon24/07/2007
Accounts for a small company made up to 2006-09-30
dot icon11/06/2007
Return made up to 25/04/07; full list of members
dot icon20/09/2006
Registered office changed on 20/09/06 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW
dot icon19/09/2006
Full accounts made up to 2005-09-30
dot icon26/04/2006
Return made up to 25/04/06; full list of members
dot icon01/08/2005
Full accounts made up to 2004-09-30
dot icon16/05/2005
Return made up to 25/04/05; full list of members
dot icon11/05/2005
Registered office changed on 11/05/05 from: 11 raven wharf lafone street london SE1 2LR
dot icon30/11/2004
Accounting reference date extended from 30/04/04 to 30/09/04
dot icon19/05/2004
Secretary resigned;director resigned
dot icon19/05/2004
New secretary appointed
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Return made up to 25/04/04; full list of members
dot icon17/03/2004
Full accounts made up to 2003-04-30
dot icon15/03/2004
Registered office changed on 15/03/04 from: 11 raven wharf lafone street london SE1 2LR
dot icon26/11/2003
Registered office changed on 26/11/03 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW
dot icon28/10/2003
Ad 22/10/03--------- £ si 51500@1=51500 £ ic 1000/52500
dot icon28/10/2003
Nc inc already adjusted 22/10/03
dot icon28/10/2003
Memorandum and Articles of Association
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon25/06/2003
Return made up to 25/04/03; full list of members
dot icon05/06/2003
Ad 23/04/03--------- £ si 100@1=100 £ ic 900/1000
dot icon29/01/2003
New secretary appointed;new director appointed
dot icon29/01/2003
Secretary resigned
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Registered office changed on 29/01/03 from: gloucester house church walk burgess hill west sussex RH15 9AS
dot icon23/07/2002
Ad 28/06/02--------- £ si 899@1=899 £ ic 1/900
dot icon29/05/2002
Registered office changed on 29/05/02 from: stones business centre, stones nr wisborough green billingshurst west sussex RH14 0HB
dot icon21/05/2002
New secretary appointed;new director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
Director resigned
dot icon25/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2023
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
29/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2023
dot iconNext account date
29/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
383.51K
-
0.00
-
-
2022
3
412.17K
-
0.00
-
-
2022
3
412.17K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

412.17K £Ascended7.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CORPORATE OXYGEN LIMITED

CORPORATE OXYGEN LIMITED is an(a) Dissolved company incorporated on 25/04/2002 with the registered office located at First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex HA1 1UD. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE OXYGEN LIMITED?

toggle

CORPORATE OXYGEN LIMITED is currently Dissolved. It was registered on 25/04/2002 and dissolved on 14/10/2025.

Where is CORPORATE OXYGEN LIMITED located?

toggle

CORPORATE OXYGEN LIMITED is registered at First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex HA1 1UD.

What does CORPORATE OXYGEN LIMITED do?

toggle

CORPORATE OXYGEN LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CORPORATE OXYGEN LIMITED have?

toggle

CORPORATE OXYGEN LIMITED had 3 employees in 2022.

What is the latest filing for CORPORATE OXYGEN LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.