OXYGEN HAIRDRESSING LTD

6 Nene Valley Business Park 6 Nene Valley Business Park, Peterborough, PE8 4HN, England
StatusDISSOLVED
Company No.06811751
CategoryPrivate Limited Company
Incorporated06 Feb 2009
Age15 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 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

Gazette dissolved compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qaisar Javed

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zakar Mehmood

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Qaisar Javed

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Manazar

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qaisar Javed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr muhammad manazar

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director shahid ahmed

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr qaisar javed

Documents

View document PDF

Incorporation company

Date: 06 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTONISHING BEAUTY LIMITED

ANGLIAN DEMOLITION & ASBESTOS LTD,ATTLEBOROUGH,NR17 1AN

Number:11147429
Status:ACTIVE
Category:Private Limited Company

BROMPTON MEDISPA LIMITED

1C BROMPTON PLACE KNIGHTSBRIDGE,LONDON,SW3 1QE

Number:11159182
Status:ACTIVE
Category:Private Limited Company

C HARDAKER LTD

11 UPPER WIMPOLE STREET,LONDON,W1G 6LN

Number:08415383
Status:ACTIVE
Category:Private Limited Company

GEMINI REFURBISHMENT LIMITED

19 READING ROAD, FIRST FLOOR REAR BUILDING,READING,RG8 7LR

Number:08782906
Status:ACTIVE
Category:Private Limited Company

SQK ACCOUNTANTS LTD

7 PRINCE EDWARD AVENUE,OLDHAM,OL4 3EE

Number:11829105
Status:ACTIVE
Category:Private Limited Company

THE PIETY STALL LTD

65 DEANS STREET,RUTLAND,LE15 6AF

Number:10201891
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source