OXYGEN FREEJUMPING LIMITED

Register to unlock more data on OkredoRegister

OXYGEN FREEJUMPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09171541

Incorporation date

12/08/2014

Size

Group

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2014)
dot icon26/08/2025
Liquidators' statement of receipts and payments to 2025-06-25
dot icon27/08/2024
Liquidators' statement of receipts and payments to 2024-06-25
dot icon10/08/2023
Appointment of a voluntary liquidator
dot icon05/08/2023
Liquidators' statement of receipts and payments to 2023-06-25
dot icon05/08/2023
Removal of liquidator by court order
dot icon25/08/2022
Liquidators' statement of receipts and payments to 2022-06-25
dot icon11/11/2021
Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-11-11
dot icon28/08/2021
Liquidators' statement of receipts and payments to 2021-06-25
dot icon10/09/2020
Liquidators' statement of receipts and payments to 2020-06-25
dot icon23/07/2019
Appointment of a voluntary liquidator
dot icon26/06/2019
Administrator's progress report
dot icon26/06/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/02/2019
Administrator's progress report
dot icon25/09/2018
Notice of deemed approval of proposals
dot icon30/08/2018
Statement of affairs with form AM02SOA
dot icon23/08/2018
Statement of administrator's proposal
dot icon01/08/2018
Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9ES United Kingdom to 55 Baker Street London W1U 7EU on 2018-08-01
dot icon25/07/2018
Appointment of an administrator
dot icon13/06/2018
Registration of charge 091715410006, created on 2018-06-04
dot icon09/04/2018
Registration of charge 091715410005, created on 2018-04-03
dot icon25/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon20/09/2017
Statement of capital following an allotment of shares on 2017-07-21
dot icon08/08/2017
Satisfaction of charge 091715410001 in full
dot icon31/07/2017
Registration of charge 091715410004, created on 2017-07-24
dot icon21/06/2017
Registration of charge 091715410003, created on 2017-06-15
dot icon25/05/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon07/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-10-13
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon06/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-02-18
dot icon01/08/2016
Termination of appointment of Peter Edward Howe as a director on 2016-07-20
dot icon15/04/2016
Memorandum and Articles of Association
dot icon08/04/2016
Accounts for a small company made up to 2015-06-30
dot icon06/04/2016
Resolutions
dot icon04/03/2016
Secretary's details changed for Mr Tom Plinston on 2016-03-04
dot icon25/02/2016
Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 2016-02-25
dot icon16/02/2016
Registration of charge 091715410002, created on 2016-02-08
dot icon11/02/2016
Certificate of change of name
dot icon02/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-08-12
dot icon28/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon18/09/2015
Resolutions
dot icon14/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-07-06
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-07-02
dot icon03/08/2015
Memorandum and Articles of Association
dot icon28/07/2015
Registration of charge 091715410001, created on 2015-07-22
dot icon10/07/2015
Previous accounting period shortened from 2015-08-31 to 2015-06-30
dot icon04/06/2015
Statement of capital following an allotment of shares on 2015-02-04
dot icon04/06/2015
Appointment of Mr Stephen John Randall Philpott as a director on 2015-05-01
dot icon04/06/2015
Statement of capital following an allotment of shares on 2014-11-18
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-04-05
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-02-05
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-04-07
dot icon07/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon24/04/2015
Appointment of Mr Tom Plinston as a secretary on 2015-02-04
dot icon24/04/2015
Appointment of Mr Fred Turok as a director on 2015-01-27
dot icon24/04/2015
Appointment of Mr Stephen James Wilson as a director on 2015-03-01
dot icon24/04/2015
Appointment of Mr David Michael Stalker as a director on 2015-03-01
dot icon24/04/2015
Appointment of Mr Roger Jones as a director on 2015-01-20
dot icon08/01/2015
Appointment of Mr Thomas Richard Macbride Price as a director on 2014-12-10
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-11-18
dot icon04/11/2014
Sub-division of shares on 2014-10-09
dot icon24/10/2014
Statement of capital following an allotment of shares on 2014-10-09
dot icon24/10/2014
Memorandum and Articles of Association
dot icon24/10/2014
Resolutions
dot icon19/09/2014
Director's details changed for Mr Tom Plinston on 2014-09-19
dot icon12/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2016
dot iconNext confirmation date
19/09/2018
dot iconLast change occurred
30/06/2016

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2016
dot iconNext account date
30/06/2017
dot iconNext due on
31/03/2018
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turok, Fred Oliver
Director
27/01/2015 - Present
2
Jones, Roger
Director
20/01/2015 - Present
5
Plinston, Tom
Director
12/08/2014 - Present
1
Price, Thomas Richard Macbride
Director
10/12/2014 - Present
18
Wilson, Stephen James
Director
01/03/2015 - Present
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 OXYGEN FREEJUMPING LIMITED

OXYGEN FREEJUMPING LIMITED is an(a) Liquidation company incorporated on 12/08/2014 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There are currently 7 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 OXYGEN FREEJUMPING LIMITED?

toggle

OXYGEN FREEJUMPING LIMITED is currently Liquidation. It was registered on 12/08/2014 .

Where is OXYGEN FREEJUMPING LIMITED located?

toggle

OXYGEN FREEJUMPING LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does OXYGEN FREEJUMPING LIMITED do?

toggle

OXYGEN FREEJUMPING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for OXYGEN FREEJUMPING LIMITED?

toggle

The latest filing was on 26/08/2025: Liquidators' statement of receipts and payments to 2025-06-25.