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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Martyn Dane | 30 June 2014 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 January 2002 | Fully Satisfied |
N/A |
Debenture | 30 January 2002 | Outstanding |
N/A |