OXIGEN II LIMITED

Register to unlock more data on OkredoRegister

OXIGEN II LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04359578

Incorporation date

24/01/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

21 Arlington Street, London SW1A 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2002)
dot icon19/06/2012
Order of court to wind up
dot icon19/06/2012
Court order notice of winding up
dot icon13/06/2012
Order of court to wind up
dot icon22/05/2012
First Gazette notice for compulsory strike-off
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2011
Termination of appointment of Matthew Karas as a director
dot icon15/07/2011
Termination of appointment of Alison Reay as a director
dot icon28/03/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon06/10/2010
Statement of capital following an allotment of shares on 2010-09-08
dot icon04/10/2010
Statement of capital following an allotment of shares on 2010-07-28
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2010
Cancellation of shares. Statement of capital on 2010-09-07
dot icon15/07/2010
Statement of capital following an allotment of shares on 2010-06-16
dot icon15/07/2010
Statement of capital following an allotment of shares on 2010-03-26
dot icon10/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon09/03/2010
Director's details changed for Alison Reay on 2009-11-30
dot icon09/03/2010
Secretary's details changed for N. Stephens & Co. Ltd on 2009-11-30
dot icon09/03/2010
Director's details changed for Dr Alun Morris Johns on 2009-11-30
dot icon09/03/2010
Director's details changed for Matthew Karas on 2009-11-30
dot icon09/03/2010
Director's details changed for Donald Miller-Jones on 2009-11-30
dot icon08/02/2010
Termination of appointment of Donald Miller-Jones as a director
dot icon20/01/2010
Statement of capital following an allotment of shares on 2010-01-15
dot icon20/01/2010
Statement of capital following an allotment of shares on 2009-11-30
dot icon03/11/2009
Statement of capital following an allotment of shares on 2009-10-23
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/08/2009
Ad 24/06/09\gbp si [email protected]=40000\gbp ic 567788.2/607788.2\
dot icon17/06/2009
Resolutions
dot icon06/03/2009
Return made up to 24/01/09; full list of members
dot icon14/01/2009
Secretary appointed N. stephens & co. LTD
dot icon14/01/2009
Registered office changed on 14/01/2009 from hanover house 14 hanover square london W1S 1HP
dot icon14/01/2009
Appointment terminated secretary hal management LIMITED
dot icon04/11/2008
Accounts for a small company made up to 2007-12-31
dot icon17/06/2008
Return made up to 24/01/08; full list of members
dot icon25/02/2008
Appointment terminated director alice thompson
dot icon05/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/05/2007
Director resigned
dot icon18/05/2007
Return made up to 05/04/07; full list of members
dot icon20/02/2007
Location of register of members
dot icon20/02/2007
New director appointed
dot icon09/02/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon09/01/2007
Director resigned
dot icon09/01/2007
New director appointed
dot icon09/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/08/2006
Memorandum and Articles of Association
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon28/02/2006
Return made up to 24/01/06; full list of members
dot icon01/02/2006
Ad 01/01/05-31/12/05 £ si [email protected]
dot icon23/11/2005
Ad 20/09/05--------- £ si [email protected]=55106 £ ic 413026/468132
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon21/10/2005
Director resigned
dot icon03/10/2005
Registered office changed on 03/10/05 from: northside house 69 tweedy road bromley kent BR1 3WA
dot icon26/08/2005
Ad 04/05/05--------- £ si 120000@1=120000 £ ic 293026/413026
dot icon26/08/2005
Conso 10/02/05
dot icon26/08/2005
Ad 04/05/05--------- £ si [email protected]=30380 £ ic 262646/293026
dot icon26/08/2005
Ad 04/05/05--------- £ si [email protected]=52043 £ ic 210603/262646
dot icon09/05/2005
Particulars of mortgage/charge
dot icon06/04/2005
Return made up to 24/01/05; full list of members
dot icon21/03/2005
Conso 10/02/05
dot icon21/03/2005
Ad 10/02/05--------- £ si [email protected]=40603 £ ic 170000/210603
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon08/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/10/2004
Resolutions
dot icon02/09/2004
New secretary appointed
dot icon02/09/2004
Secretary resigned
dot icon02/09/2004
New director appointed
dot icon02/09/2004
New director appointed
dot icon19/02/2004
Return made up to 24/01/04; full list of members
dot icon16/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/03/2003
Return made up to 24/01/03; full list of members
dot icon11/02/2003
Particulars of contract relating to shares
dot icon11/02/2003
Ad 31/12/02--------- £ si [email protected]=105000 £ ic 64999/169999
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon17/10/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon09/10/2002
Ad 13/05/02--------- £ si [email protected]=34229 £ ic 30770/64999
dot icon27/09/2002
Ad 13/05/02--------- £ si [email protected]
dot icon31/07/2002
Ad 13/05/02--------- £ si [email protected]=30769 £ ic 1/30770
dot icon31/07/2002
Nc inc already adjusted 07/05/02
dot icon31/07/2002
Resolutions
dot icon31/07/2002
Resolutions
dot icon31/07/2002
Resolutions
dot icon14/06/2002
Secretary resigned
dot icon14/06/2002
New secretary appointed
dot icon12/02/2002
Certificate of change of name
dot icon12/02/2002
Registered office changed on 12/02/02 from: 7 saint botolphs road sevenoaks kent TN13 3AJ
dot icon31/01/2002
New director appointed
dot icon31/01/2002
New director appointed
dot icon31/01/2002
Director resigned
dot icon24/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconNext confirmation date
24/01/2017
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
dot iconNext due on
30/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXIGEN II LIMITED

OXIGEN II LIMITED is an(a) Liquidation company incorporated on 24/01/2002 with the registered office located at 21 Arlington Street, London SW1A 1RN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OXIGEN II LIMITED?

toggle

OXIGEN II LIMITED is currently Liquidation. It was registered on 24/01/2002 .

Where is OXIGEN II LIMITED located?

toggle

OXIGEN II LIMITED is registered at 21 Arlington Street, London SW1A 1RN.

What does OXIGEN II LIMITED do?

toggle

OXIGEN II LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for OXIGEN II LIMITED?

toggle

The latest filing was on 19/06/2012: Order of court to wind up.