About

Registered Number: 03917374
Date of Incorporation: 01/02/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2019 (4 years and 11 months ago)
Registered Address: 1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham, B3 2BH

 

Having been setup in 2000, Oxygen Learning Ltd has its registered office in Birmingham, it has a status of "Dissolved". The current directors of this business are listed as Whitehouse, Alan John, Stancampiano, Juliana in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANCAMPIANO, Juliana 28 May 2009 - 1
Secretary Name Appointed Resigned Total Appointments
WHITEHOUSE, Alan John 10 February 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2019
LIQ14 - N/A 08 April 2019
LIQ03 - N/A 21 May 2018
4.68 - Liquidator's statement of receipts and payments 07 April 2017
4.68 - Liquidator's statement of receipts and payments 07 April 2017
4.68 - Liquidator's statement of receipts and payments 22 February 2016
4.68 - Liquidator's statement of receipts and payments 19 February 2015
4.68 - Liquidator's statement of receipts and payments 28 August 2014
4.68 - Liquidator's statement of receipts and payments 14 February 2014
AD01 - Change of registered office address 08 November 2013
4.68 - Liquidator's statement of receipts and payments 19 August 2013
4.68 - Liquidator's statement of receipts and payments 19 February 2013
4.68 - Liquidator's statement of receipts and payments 19 February 2013
4.68 - Liquidator's statement of receipts and payments 12 April 2012
2.34B - N/A 07 February 2011
2.31B - N/A 13 August 2010
2.24B - N/A 12 March 2010
2.17B - N/A 08 October 2009
2.17B - N/A 05 October 2009
2.12B - N/A 14 August 2009
287 - Change in situation or address of Registered Office 01 August 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 11 June 2008
AA - Annual Accounts 28 May 2008
AUD - Auditor's letter of resignation 04 March 2008
363a - Annual Return 03 March 2008
353 - Register of members 03 March 2008
363s - Annual Return 09 March 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 21 February 2001
287 - Change in situation or address of Registered Office 23 August 2000
395 - Particulars of a mortgage or charge 16 August 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
225 - Change of Accounting Reference Date 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
287 - Change in situation or address of Registered Office 02 March 2000
NEWINC - New incorporation documents 01 February 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.