OXYGENAIRE LIMITED - DERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-07-12 View Report
Dissolution. Dissolution application strike off company. 2022-07-05 View Report
Capital. Capital statement capital company with date currency figure. 2022-04-11 View Report
Capital. Description: Statement by Directors. 2022-04-11 View Report
Insolvency. Description: Solvency Statement dated 31/03/22. 2022-04-11 View Report
Resolution. Description: Resolutions. 2022-04-11 View Report
Officers. Officer name: Rolls-Royce Industries Limited. Termination date: 2021-03-10. 2022-02-15 View Report
Officers. Termination date: 2021-03-10. Officer name: Andrew Harvey-Wrate. 2022-02-15 View Report
Officers. Officer name: Ms Tiziana Iacolino. Appointment date: 2021-03-10. 2022-02-15 View Report
Officers. Appointment date: 2021-03-10. Officer name: Ms Pamela Mary Coles. 2022-02-15 View Report
Officers. Appointment date: 2021-03-10. Officer name: Ms Nicola Carroll. 2022-02-15 View Report
Restoration. Restoration order of court. 2022-02-09 View Report
Mortgage. Charge number: 1. 2021-05-17 View Report
Mortgage. Charge number: 2. 2021-05-17 View Report
Gazette. Gazette dissolved voluntary. 2017-01-03 View Report
Gazette. Gazette notice voluntary. 2016-10-18 View Report
Dissolution. Dissolution application strike off company. 2016-10-07 View Report
Accounts. Accounts type dormant. 2016-07-18 View Report
Resolution. Description: Resolutions. 2016-07-18 View Report
Annual return. With made up date full list shareholders. 2016-06-10 View Report
Resolution. Description: Resolutions. 2016-01-04 View Report
Change of constitution. Statement of companys objects. 2016-01-04 View Report
Officers. Appointment date: 2015-08-31. Officer name: Rolls-Royce Industries Limited. 2015-09-24 View Report
Officers. Termination date: 2015-08-31. Officer name: Rolls-Royce Secretariat Limited. 2015-09-24 View Report
Officers. Officer name: Rolls-Royce Directorate Limited. Termination date: 2015-08-31. 2015-09-24 View Report
Officers. Officer name: Karen Waldron. Termination date: 2015-08-31. 2015-09-21 View Report
Officers. Appointment date: 2015-08-31. Officer name: Andrew Harvey-Wrate. 2015-09-21 View Report
Annual return. With made up date full list shareholders. 2015-06-15 View Report
Accounts. Accounts type dormant. 2015-05-18 View Report
Annual return. With made up date full list shareholders. 2014-06-26 View Report
Accounts. Accounts type dormant. 2014-04-17 View Report
Annual return. With made up date full list shareholders. 2013-06-11 View Report
Accounts. Accounts type dormant. 2013-05-20 View Report
Accounts. Accounts type dormant. 2012-07-24 View Report
Annual return. With made up date full list shareholders. 2012-06-15 View Report
Accounts. Accounts type dormant. 2011-08-31 View Report
Annual return. With made up date full list shareholders. 2011-06-16 View Report
Annual return. With made up date full list shareholders. 2010-06-30 View Report
Accounts. Accounts type dormant. 2010-05-18 View Report
Officers. Officer name: Rolls-Royce Secretariat Limited. 2010-05-13 View Report
Officers. Officer name: Delrose Goma. 2010-05-13 View Report
Officers. Officer name: Rolls-Royce Directorate Limited. 2010-05-13 View Report
Officers. Officer name: Delrose Goma. 2010-05-13 View Report
Officers. Officer name: Mrs Karen Waldron. Change date: 2010-03-05. 2010-04-01 View Report
Officers. Officer name: Mrs Delrose Joy Goma. Change date: 2009-12-03. 2010-01-27 View Report
Officers. Change date: 2009-12-03. Officer name: Mrs Delrose Joy Goma. 2010-01-27 View Report
Annual return. Legacy. 2009-07-06 View Report
Accounts. Accounts type dormant. 2009-05-19 View Report
Officers. Description: Director's change of particulars / karen waldron / 15/08/2008. 2008-09-05 View Report
Annual return. Legacy. 2008-06-20 View Report