Dissolved
Dissolved 2018-06-20
Company Information for OXIGEN GROUP LIMITED
KINGSTON UPON THAMES, SURREY, KT1,
|
Company Registration Number
05212537
Private Limited Company
Dissolved Dissolved 2018-06-20 |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
OXIGEN GROUP LIMITED | ||||||||||
Legal Registered Office | ||||||||||
KINGSTON UPON THAMES SURREY | ||||||||||
Previous Names | ||||||||||
|
Company Number | 05212537 | |
---|---|---|
Date formed | 2004-08-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2018-06-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:49:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OXIGEN GROUP SERVICES LIMITED | C/O OXIGEN MERRYWELL INDUSTRIAL ESTATE BALLYMOUNT ROAD LOWER DUBLIN 22 DUBLIN 22, DUBLIN, IRELAND | Active | Company formed on the 2008-05-07 |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP CHRISTOPHER ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EPELA LTD |
Director | ||
STEPHEN O'BRIEN |
Director | ||
JOANNE LYNN RICHARDSON |
Director | ||
RIDA HOLDINGS LTD |
Director | ||
MARK RIGBY |
Director | ||
NIGEL LEWIS |
Director | ||
NIGEL LEWIS |
Company Secretary | ||
NEIL LEWIS |
Company Secretary | ||
CHRISTOPHER TARRANT |
Director | ||
PAUL RICHARD EVANS |
Company Secretary | ||
PAUL RICHARD EVANS |
Director | ||
NEIL LEWIS |
Company Secretary | ||
NEIL LEWIS |
Company Secretary | ||
PAUL RICHARD EVANS |
Director | ||
NEIL LEWIS |
Director | ||
MARK DAVID SIMONS |
Director | ||
ROBERT JONES |
Director | ||
LORNA POPE |
Company Secretary | ||
NEIL LEWIS |
Director | ||
NEIL LEWIS |
Company Secretary | ||
KIRSTY LOUISE LEWIS |
Director | ||
KIRSTY LOUISE LEWIS |
Company Secretary | ||
PAUL RICHARD EVANS |
Director | ||
ANDREA MICHELLE SULLIVAN |
Company Secretary | ||
DAVID MARK SULLIVAN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HY-BRID ACCESS PLATFORMS LIMITED | Director | 2017-08-14 | CURRENT | 2012-11-01 | Liquidation | |
VACANTBOTTLE LTD | Director | 2016-08-08 | CURRENT | 2011-10-13 | Dissolved 2017-09-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 60/62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2017 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR PHILLIP CHRISTOPHER ROGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EPELA LTD | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 23/08/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL LEWIS | |
AP02 | CORPORATE DIRECTOR APPOINTED EPELA LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 32 CLERKENWELL GREEN LONDON EC1R 0DU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'BRIEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RIDA HOLDINGS LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RIGBY | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 01/03/15 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED RIDA HOLDINGS LTD | |
AP01 | DIRECTOR APPOINTED MR MARK RIGBY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN O'BRIEN | |
RES15 | CHANGE OF NAME 02/02/2015 | |
CERTNM | COMPANY NAME CHANGED 4 U RESOURCING GROUP LIMITED CERTIFICATE ISSUED ON 05/02/15 | |
AP01 | DIRECTOR APPOINTED MRS JOANNE LYNN RICHARDSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL LEWIS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM PROSPECT HOUSE CANAL ROAD CWMBACH ABERDARE RHONDDA CYNON TAF CF44 0AG | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 23/08/14 FULL LIST | |
AP03 | SECRETARY APPOINTED NIGEL LEWIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL LEWIS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052125370007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TARRANT | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM TY DERW LIME TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8AB UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER TARRANT | |
RP04 | SECOND FILING WITH MUD 23/08/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2012 FROM, 4 U HOUSE 65 YSTRAD ROAD, TON PENTRE, RCT, CF41 7PN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES15 | CHANGE OF NAME 23/04/2012 | |
CERTNM | COMPANY NAME CHANGED 4 U RECRUITMENT GROUP LIMITED CERTIFICATE ISSUED ON 11/05/12 | |
RES15 | CHANGE OF NAME 23/04/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 23/01/2012 | |
CERTNM | COMPANY NAME CHANGED 4 U RECRUITMENT LIMITED CERTIFICATE ISSUED ON 01/02/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED NEIL LEWIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED PAUL RICHARD EVANS | |
AR01 | 23/08/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 23/08/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2009 TO 30/06/2009 | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PAUL RICHARD EVANS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY NEIL LEWIS | |
288a | SECRETARY APPOINTED NEIL LEWIS | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NEIL LEWIS LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL EVANS | |
287 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM, 4 U HOUSE 65 YSTRAD ROAD, TON PENTRE, RHONDDA CYNON TAFF, CF41 7PN | |
287 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM, UNIT 12, MAERDY ROAD BUSINESS PARK, FERNDALE, RCT, CF43 4AB | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED NEIL LEWIS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK SIMONS | |
363a | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
122 | S-DIV 17/07/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 17/07/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SHARES SUBDIVISION 17/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Resolutions for Winding-up | 2016-01-18 |
Appointment of Liquidators | 2016-01-18 |
Meetings of Creditors | 2015-12-31 |
Petitions to Wind Up (Companies) | 2015-12-29 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OXIGEN GROUP LIMITED
OXIGEN GROUP LIMITED owns 1 domain names.
4urecruitment.co.uk
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as OXIGEN GROUP LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OXIGEN GROUP LIMITED | Event Date | 2016-01-07 |
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 7 January 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 7 January 2016 Creditors: 7 January 2016 Liquidators details: A J Whelan , IP no 8726 , of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Adam Nakar, telephone number: 020 8939 8240 Phillip Rogers , Chairman : Dated: 7 January 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OXIGEN GROUP LIMITED | Event Date | 2016-01-07 |
A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | OXIGEN GROUP LIMITED | Event Date | 2015-11-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9023 A Petition to wind up the above-named Company, Registration Number 05212537, of ,60/62 Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ, presented on 20 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | OXIGEN GROUP LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named Company will be held at WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 7 January 2016 at 3.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A J Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Proposed Liquidator: Andrew John Whelan , IP number 8726 . Telephone number: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar Phillip Rogers , Director : 17 December 2015 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |