About

Registered Number: 03807211
Date of Incorporation: 14/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 5 months ago)
Registered Address: Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY

 

Oxygen Coaching Corporation Ltd was registered on 14 July 1999, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Evans, Lawrence, Charvet, Edward in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Lawrence 21 July 1999 - 1
CHARVET, Edward 21 July 1999 03 July 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DS01 - Striking off application by a company 25 July 2014
AA - Annual Accounts 26 November 2013
TM01 - Termination of appointment of director 04 November 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 03 August 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 08 July 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
353 - Register of members 24 August 2009
363s - Annual Return 23 September 2008
AA - Annual Accounts 18 August 2008
287 - Change in situation or address of Registered Office 12 February 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 02 October 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 07 January 2007
AA - Annual Accounts 05 January 2006
363s - Annual Return 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
287 - Change in situation or address of Registered Office 18 January 2005
RESOLUTIONS - N/A 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 November 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 28 July 2004
363s - Annual Return 10 May 2004
287 - Change in situation or address of Registered Office 06 May 2004
287 - Change in situation or address of Registered Office 04 November 2003
AA - Annual Accounts 16 September 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 04 February 2002
CERTNM - Change of name certificate 06 September 2001
363s - Annual Return 21 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 04 August 2000
288c - Notice of change of directors or secretaries or in their particulars 26 July 2000
288c - Notice of change of directors or secretaries or in their particulars 27 April 2000
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
353 - Register of members 17 November 1999
225 - Change of Accounting Reference Date 17 November 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
MEM/ARTS - N/A 29 July 1999
CERTNM - Change of name certificate 27 July 1999
287 - Change in situation or address of Registered Office 27 July 1999
NEWINC - New incorporation documents 14 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.