Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXIGEN II LIMITED
Company Information for

OXIGEN II LIMITED

21 ARLINGTON STREET, LONDON, SW1A 1RN,
Company Registration Number
04359578
Private Limited Company
Liquidation

Company Overview

About Oxigen Ii Ltd
OXIGEN II LIMITED was founded on 2002-01-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Oxigen Ii Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
OXIGEN II LIMITED
 
Legal Registered Office
21 ARLINGTON STREET
LONDON
SW1A 1RN
Other companies in SW1A
 
Filing Information
Company Number 04359578
Company ID Number 04359578
Date formed 2002-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 24/01/2011
Return next due 21/02/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-03-05 21:20:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXIGEN II LIMITED
Is this data useful to you?
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.

Company Officers of OXIGEN II LIMITED

Current Directors
Officer Role Date Appointed
N STEPHENS & CO LTD
Company Secretary 2009-01-12
ALUN MORRIS JOHNS
Director 2006-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON REAY
Director 2006-10-17 2011-06-01
MATTHEW KARAS
Director 2004-07-09 2011-03-14
DONALD MILLER-JONES
Director 2006-10-17 2010-02-03
HAL MANAGEMENT LIMITED
Company Secretary 2004-07-12 2009-01-12
ALICE EMMA THOMPSON
Director 2004-07-09 2008-02-19
MARK WILLIAM OPZOOMER
Director 2004-07-09 2007-05-17
NEVILLE BRAUER
Director 2002-01-25 2006-10-17
JAMES DEWAR FITZGERALD
Director 2002-01-25 2005-03-31
WAHID MIAH
Company Secretary 2002-05-28 2004-07-12
ROCKETSHIP VENTURES LIMITED
Company Secretary 2002-01-24 2002-05-30
LEDGE SERVICES LIMITED
Director 2002-01-24 2002-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
N STEPHENS & CO LTD BOHEMIA CARGO LTD Company Secretary 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
ALUN MORRIS JOHNS ALMIRO HOLDINGS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
ALUN MORRIS JOHNS POMORA GOOD FOOD LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
ALUN MORRIS JOHNS PIQPO LIMITED Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2016-01-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2012-06-19COCOMPCompulsory winding up order
2012-06-19F14Compulsory Liquidation. Notice of winding up order
2012-06-13COCOMPCompulsory winding up order
2012-05-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KARAS
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON REAY
2011-03-28LATEST SOC28/03/11 STATEMENT OF CAPITAL;GBP 753988.2
2011-03-28AR0124/01/11 ANNUAL RETURN FULL LIST
2010-10-06SH0108/09/10 STATEMENT OF CAPITAL GBP 753988.2
2010-10-04SH0128/07/10 STATEMENT OF CAPITAL GBP 723988.2
2010-09-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-07SH06Cancellation of shares. Statement of capital on 2010-09-07 GBP 725,188.20
2010-07-15SH0116/06/10 STATEMENT OF CAPITAL GBP 739988.2
2010-07-15SH0126/03/10 STATEMENT OF CAPITAL GBP 647788.2
2010-03-10AR0124/01/10 ANNUAL RETURN FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON REAY / 30/11/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MILLER-JONES / 30/11/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KARAS / 30/11/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALUN MORRIS JOHNS / 30/11/2009
2010-03-09CH04SECRETARY'S DETAILS CHNAGED FOR N. STEPHENS & CO. LTD on 2009-11-30
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MILLER-JONES
2010-01-20SH0115/01/10 STATEMENT OF CAPITAL GBP 647788.2
2010-01-20SH0130/11/09 STATEMENT OF CAPITAL GBP 638828.2
2009-11-03SH0123/10/09 STATEMENT OF CAPITAL GBP 627788.2
2009-10-29AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-1788(2)AD 24/06/09 GBP SI 4000000@0.01=40000 GBP IC 567788.2/607788.2
2009-06-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-06363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-14288aSECRETARY APPOINTED N. STEPHENS & CO. LTD
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY HAL MANAGEMENT LIMITED
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP
2008-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR ALICE THOMPSON
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-30288bDIRECTOR RESIGNED
2007-05-18363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20353LOCATION OF REGISTER OF MEMBERS
2007-02-09288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288aNEW DIRECTOR APPOINTED
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-31MEM/ARTSARTICLES OF ASSOCIATION
2006-08-08RES13RE SUB DIV 28/07/06
2006-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-28363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-02-0188(2)RAD 01/01/05-31/12/05 £ SI 1315000@.01
2005-11-2388(2)RAD 20/09/05--------- £ SI 5510650@.01=55106 £ IC 413026/468132
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-24RES130.01 CONSOL TO £1 SHARE 10/02/05
2005-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-21288bDIRECTOR RESIGNED
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA
2005-08-26122CONSO 10/02/05
2005-08-2688(2)RAD 04/05/05--------- £ SI 3038079@.01=30380 £ IC 262646/293026
2005-08-2688(2)RAD 04/05/05--------- £ SI 120000@1=120000 £ IC 293026/413026
2005-08-2688(2)RAD 04/05/05--------- £ SI 5204394@.01=52043 £ IC 210603/262646
2005-05-09395PARTICULARS OF MORTGAGE/CHARGE
2005-04-06363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-03-21122CONSO 10/02/05
2005-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-21RES12VARYING SHARE RIGHTS AND NAMES
2005-03-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-02288aNEW SECRETARY APPOINTED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-09-02288bSECRETARY RESIGNED
2004-02-19363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
7221 - Software publishing



Licences & Regulatory approval
We could not find any licences issued to OXIGEN II LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-22
Petitions to Wind Up (Companies)2012-02-20
Fines / Sanctions
No fines or sanctions have been issued against OXIGEN II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-05-09 Outstanding EASTCASTLE INVESTMENT TRUST COMPANY
Intangible Assets
Patents
We have not found any records of OXIGEN II LIMITED registering or being granted any patents
Domain Names

OXIGEN II LIMITED owns 1 domain names.

footballwidow.co.uk  

Trademarks
We have not found any records of OXIGEN II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXIGEN II LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7221 - Software publishing) as OXIGEN II LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OXIGEN II LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOXIGEN II LIMITEDEvent Date2012-05-22
 
Initiating party OXIGEN II LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyOXIGEN II LIMITEDEvent Date2012-01-07
In the High Court of Justice (Chancery Division) Companies Court case number 1224 A Petition to wind up the above-named Company of 21 Arlington Street, London SW1A 1RN , presented on 7 January 2012 by OXIGEN II LIMITED , of 21 Arlington Street, London SW1A 1RN , will be heard at Royal Courts of Justice, Strand, London WC2A 2LL , on 26 March 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 25 March 2012 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXIGEN II LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXIGEN II LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.