About

Registered Number: 04230394
Date of Incorporation: 07/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 1 month ago)
Registered Address: 8 South Parade, Rochdale, Lancashire, OL16 1LR

 

Having been setup in 2001, Oxena Leisure Ltd has its registered office in Rochdale. We don't currently know the number of employees at this company. The organisation has one director listed as Turner, Martyn Dane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURNER, Martyn Dane 30 June 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
SOAS(A) - Striking-off action suspended (Section 652A) 09 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 26 September 2015
AR01 - Annual Return 16 August 2014
AP03 - Appointment of secretary 16 August 2014
TM01 - Termination of appointment of director 16 August 2014
TM02 - Termination of appointment of secretary 16 August 2014
TM01 - Termination of appointment of director 16 August 2014
TM02 - Termination of appointment of secretary 16 August 2014
AA - Annual Accounts 07 July 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 05 July 2013
AR01 - Annual Return 22 August 2012
AD01 - Change of registered office address 22 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 05 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
AR01 - Annual Return 31 July 2010
AA - Annual Accounts 28 June 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 18 July 2009
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 08 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
AA - Annual Accounts 30 October 2006
287 - Change in situation or address of Registered Office 22 August 2006
363s - Annual Return 11 August 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 11 August 2004
363a - Annual Return 03 July 2003
AA - Annual Accounts 01 July 2003
363a - Annual Return 06 September 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
395 - Particulars of a mortgage or charge 08 February 2002
395 - Particulars of a mortgage or charge 04 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
225 - Change of Accounting Reference Date 23 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
287 - Change in situation or address of Registered Office 01 November 2001
NEWINC - New incorporation documents 07 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2002 Fully Satisfied

N/A

Debenture 30 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.