About

Registered Number: 04424622
Date of Incorporation: 25/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD

 

Founded in 2002, Corporate Oxygen Ltd has its registered office in Harrow, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Fairio, Catherine Anne, Hergel, Lennart Carl Maria Wolf, Hunter-park, Ian are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRIO, Catherine Anne 09 January 2003 04 May 2004 1
HERGEL, Lennart Carl Maria Wolf 25 April 2002 03 February 2012 1
HUNTER-PARK, Ian 25 April 2002 09 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 25 April 2020
AA - Annual Accounts 21 October 2019
AA01 - Change of accounting reference date 29 June 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 25 April 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 19 January 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 20 May 2016
CH03 - Change of particulars for secretary 12 May 2015
CH01 - Change of particulars for director 12 May 2015
CH01 - Change of particulars for director 12 May 2015
AR01 - Annual Return 25 April 2015
CH01 - Change of particulars for director 25 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2015
CH03 - Change of particulars for secretary 25 April 2015
AD01 - Change of registered office address 14 April 2015
AA - Annual Accounts 19 January 2015
SH01 - Return of Allotment of shares 24 October 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 02 May 2014
AD04 - Change of location of company records to the registered office 02 May 2014
AP01 - Appointment of director 19 June 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 22 March 2013
AA - Annual Accounts 16 June 2012
AR01 - Annual Return 11 May 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 10 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2011
CH01 - Change of particulars for director 23 November 2010
DISS40 - Notice of striking-off action discontinued 01 October 2010
AA - Annual Accounts 30 September 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 11 June 2007
287 - Change in situation or address of Registered Office 20 September 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 16 May 2005
287 - Change in situation or address of Registered Office 11 May 2005
225 - Change of Accounting Reference Date 30 November 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
363s - Annual Return 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
AA - Annual Accounts 17 March 2004
287 - Change in situation or address of Registered Office 15 March 2004
287 - Change in situation or address of Registered Office 26 November 2003
RESOLUTIONS - N/A 28 October 2003
RESOLUTIONS - N/A 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2003
123 - Notice of increase in nominal capital 28 October 2003
MEM/ARTS - N/A 28 October 2003
363s - Annual Return 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
287 - Change in situation or address of Registered Office 29 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2002
287 - Change in situation or address of Registered Office 29 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.