OXYGEN HAIRDRESSING LTD
Status | DISSOLVED |
Company No. | 06811751 |
Category | Private Limited Company |
Incorporated | 06 Feb 2009 |
Age | 15 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 9 months, 17 days |
SUMMARY
OXYGEN HAIRDRESSING LTD is an dissolved private limited company with number 06811751. It was incorporated 15 years, 3 months, 24 days ago, on 06 February 2009 and it was dissolved 4 years, 9 months, 17 days ago, on 13 August 2019. The company address is 6 Nene Valley Business Park 6 Nene Valley Business Park, Peterborough, PE8 4HN, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Change account reference date company previous shortened
Date: 29 Dec 2018
Action Date: 28 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-29
New date: 2018-03-28
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2018
Action Date: 29 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-29
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Change account reference date company previous shortened
Date: 23 Dec 2017
Action Date: 29 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-29
Made up date: 2017-03-30
Documents
Gazette filings brought up to date
Date: 11 Jul 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2017
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-31
Old address: 110 Four Chimneys Crescent Hampton Vale Peterborough Cambridgeshire PE7 8FH
New address: 6 Nene Valley Business Park Oundle Peterborough PE8 4HN
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 18 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Qaisar Javed
Termination date: 2016-05-18
Documents
Appoint person director company with name date
Date: 12 Jan 2017
Action Date: 18 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-18
Officer name: Mrs Sidra Javed
Documents
Change account reference date company previous shortened
Date: 23 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-03-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 29 Dec 2014
Action Date: 29 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Qaisar Javed
Appointment date: 2014-12-29
Documents
Termination director company with name termination date
Date: 29 Dec 2014
Action Date: 29 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-29
Officer name: Zakar Mehmood
Documents
Change registered office address company with date old address
Date: 24 Mar 2014
Action Date: 24 Mar 2014
Category: Address
Type: AD01
Old address: 62 Chandlers Orton Brimbles Peterborough Cambridgeshire PE2 5YW
Change date: 2014-03-24
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 31 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Qaisar Javed
Documents
Appoint person director company with name
Date: 31 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Zakar Mehmood
Documents
Appoint person director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Qaisar Javed
Documents
Termination director company with name
Date: 06 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Manazar
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date changes to shareholders
Date: 25 Mar 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Qaisar Javed
Documents
Change registered office address company with date old address
Date: 20 Oct 2010
Action Date: 20 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-20
Old address: 159 Western Avenue PE1 4HU Cambridgeshire PE1 4HU England
Documents
Change account reference date company previous extended
Date: 20 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-06
Officer name: Mr Muhammad Manazar
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-06
Officer name: Mr Qaisar Javed
Documents
Legacy
Date: 24 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 24/07/2009 from 70 storrington way werrington peterborough PE4 6QP england
Documents
Legacy
Date: 18 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr muhammad manazar
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director shahid ahmed
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr qaisar javed
Documents
Some Companies
ANGLIAN DEMOLITION & ASBESTOS LTD,ATTLEBOROUGH,NR17 1AN
Number: | 11147429 |
Status: | ACTIVE |
Category: | Private Limited Company |
1C BROMPTON PLACE KNIGHTSBRIDGE,LONDON,SW3 1QE
Number: | 11159182 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 UPPER WIMPOLE STREET,LONDON,W1G 6LN
Number: | 08415383 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 READING ROAD, FIRST FLOOR REAR BUILDING,READING,RG8 7LR
Number: | 08782906 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PRINCE EDWARD AVENUE,OLDHAM,OL4 3EE
Number: | 11829105 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 DEANS STREET,RUTLAND,LE15 6AF
Number: | 10201891 |
Status: | ACTIVE |
Category: | Private Limited Company |