About

Registered Number: 05530574
Date of Incorporation: 08/08/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 8 months ago)
Registered Address: Grove House, 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ

 

Oxygenate Ltd was founded on 08 August 2005. The companies directors are listed as Ide, Hillary Clare, Hampson, Marc Julian, Ide, Geoffrey James, Ide, Joel, Berwick, Robert David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPSON, Marc Julian 22 November 2010 - 1
IDE, Geoffrey James 22 August 2005 - 1
IDE, Joel 01 February 2006 - 1
BERWICK, Robert David 01 February 2006 23 March 2007 1
Secretary Name Appointed Resigned Total Appointments
IDE, Hillary Clare 23 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2016
DISS16(SOAS) - N/A 02 February 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA01 - Change of accounting reference date 26 January 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 28 August 2013
SH01 - Return of Allotment of shares 07 March 2013
AA - Annual Accounts 27 February 2013
AD01 - Change of registered office address 13 November 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 02 March 2011
AP01 - Appointment of director 14 December 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 02 October 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2007
225 - Change of Accounting Reference Date 15 February 2007
RESOLUTIONS - N/A 20 November 2006
123 - Notice of increase in nominal capital 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
287 - Change in situation or address of Registered Office 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
NEWINC - New incorporation documents 08 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.