OXYGEN INTERACTIVE SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

OXYGEN INTERACTIVE SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05032551

Incorporation date

02/02/2004

Size

Small

Contacts

Registered address

Registered address

Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4APCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2004)
dot icon05/02/2013
Final Gazette dissolved following liquidation
dot icon05/11/2012
Liquidators' statement of receipts and payments to 2012-10-26
dot icon05/11/2012
Return of final meeting in a creditors' voluntary winding up
dot icon09/10/2012
Liquidators' statement of receipts and payments to 2012-09-17
dot icon13/05/2012
Liquidators' statement of receipts and payments to 2012-03-17
dot icon04/12/2011
Liquidators' statement of receipts and payments to 2011-09-17
dot icon03/05/2011
Liquidators' statement of receipts and payments to 2011-03-17
dot icon08/12/2010
Termination of appointment of @Ukplc Client Secretary Ltd as a secretary
dot icon17/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/12/2009
Result of meeting of creditors
dot icon01/12/2009
Statement of administrator's proposal
dot icon06/11/2009
Registered office address changed from 5 Jupiter House, Calleva Park Reading Berks RG7 8NN on 2009-11-07
dot icon14/10/2009
Appointment of an administrator
dot icon04/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/03/2009
Secretary appointed @ukplc client secretary LTD
dot icon10/03/2009
Accounts for a small company made up to 2007-12-31
dot icon02/02/2009
Return made up to 03/02/09; full list of members
dot icon20/01/2009
Director's Change of Particulars / james scott / 24/09/2008 / HouseName/Number was: , now: 23; Street was: 25 meadow sweet road, now: nursery gardens; Post Town was: rushden, now: irthingborough; Post Code was: NN10 0GA, now: NN9 5DE
dot icon22/12/2008
Appointment Terminated Director kevin hassall
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 9
dot icon10/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon25/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon17/04/2008
Secretary appointed mrs tracey buckingham
dot icon16/04/2008
Appointment Terminated Secretary @ukplc client secretary LTD
dot icon18/03/2008
Appointment Terminated Director matthew bass
dot icon11/02/2008
Return made up to 03/02/08; full list of members
dot icon31/01/2008
Particulars of mortgage/charge
dot icon02/01/2008
Particulars of mortgage/charge
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon22/03/2007
New secretary appointed
dot icon21/03/2007
Return made up to 03/02/07; full list of members
dot icon21/03/2007
Director's particulars changed
dot icon06/03/2007
Secretary resigned
dot icon04/10/2006
New director appointed
dot icon12/07/2006
Return made up to 03/02/06; full list of members; amend
dot icon25/04/2006
Accounts for a small company made up to 2005-12-31
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon29/03/2006
Particulars of mortgage/charge
dot icon19/02/2006
Return made up to 03/02/06; full list of members
dot icon24/10/2005
Particulars of mortgage/charge
dot icon04/05/2005
Director's particulars changed
dot icon14/03/2005
Accounts for a small company made up to 2004-12-31
dot icon24/02/2005
Return made up to 03/02/05; full list of members
dot icon24/11/2004
S-div 25/03/04
dot icon15/11/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon15/11/2004
Ad 31/03/04--------- £ si [email protected]=99 £ ic 1/100
dot icon05/10/2004
Particulars of mortgage/charge
dot icon01/07/2004
New director appointed
dot icon13/05/2004
Particulars of mortgage/charge
dot icon21/03/2004
New director appointed
dot icon21/03/2004
Director resigned
dot icon18/03/2004
Registered office changed on 19/03/04 from: 42 robinson road rushden northants NN10 0EH
dot icon02/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bass, Matthew James
Director
01/07/2004 - 16/03/2008
13
Hassall, Kevin Andrew Steward
Director
21/03/2004 - 30/11/2008
6
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
02/02/2004 - 21/03/2004
9239
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
02/02/2004 - 06/03/2007
9687
@UKPLC CLIENT SECRETARY LTD
Corporate Secretary
16/04/2008 - 30/04/2010
553

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXYGEN INTERACTIVE SOFTWARE LIMITED

OXYGEN INTERACTIVE SOFTWARE LIMITED is an(a) Dissolved company incorporated on 02/02/2004 with the registered office located at Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP. There are currently 2 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 INTERACTIVE SOFTWARE LIMITED?

toggle

OXYGEN INTERACTIVE SOFTWARE LIMITED is currently Dissolved. It was registered on 02/02/2004 and dissolved on 05/02/2013.

Where is OXYGEN INTERACTIVE SOFTWARE LIMITED located?

toggle

OXYGEN INTERACTIVE SOFTWARE LIMITED is registered at Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP.

What does OXYGEN INTERACTIVE SOFTWARE LIMITED do?

toggle

OXYGEN INTERACTIVE SOFTWARE LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for OXYGEN INTERACTIVE SOFTWARE LIMITED?

toggle

The latest filing was on 05/02/2013: Final Gazette dissolved following liquidation.