Company NameOxygen Limited
Company StatusDissolved
Company Number02584623
CategoryPrivate Limited Company
Incorporation Date21 February 1991(33 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Robert Leonard Pinnock
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(7 months, 2 weeks after company formation)
Appointment Duration32 years, 6 months
RoleFinancial Director
Correspondence Address54 Hove Park Road
Hove
East Sussex
BN3 6LN
Secretary NameMr Robert Leonard Pinnock
NationalityBritish
StatusCurrent
Appointed04 October 1991(7 months, 2 weeks after company formation)
Appointment Duration32 years, 6 months
RoleFinancial Director
Correspondence Address54 Hove Park Road
Hove
East Sussex
BN3 6LN
Director NameMr Ian David Sishton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(1 year after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address7 Oakfield Court Road
Tunbridge Wells
Kent
TN2 4TL
Director NameMr Christopher John Richard Mandale
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1995(4 years, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressDalkeith 5 Burney Avenue
Surbiton
Surrey
KT5 8DF
Director NameMr Christopher John Howes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address75 Sterndale Road
London
W14 0HU
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed21 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameMr Michael John Charles Austin
NationalityBritish
StatusResigned
Appointed21 February 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address71 Nightingale Lane
Hornsey
London
N8 7RA
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed21 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMr Michael John Charles Austin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(3 weeks, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 October 1991)
RoleCompany Director
Correspondence Address71 Nightingale Lane
Hornsey
London
N8 7RA
Director NameMr Ian David Sishton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 21 February 1994)
RoleCompany Director
Correspondence Address11a Milton Road
Highgate
London
N6 5QD
Secretary NameMr Robert Leonard Pinnock
NationalityBritish
StatusResigned
Appointed21 February 1992(1 year after company formation)
Appointment Duration2 years (resigned 21 February 1994)
RoleCompany Director
Correspondence Address54 Hove Park Road
Hove
East Sussex
BN3 6LN

Location

Registered Address6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 July 1997Dissolved (1 page)
1 May 1997Certificate of removal of voluntary liquidator (1 page)
25 April 1997Return of final meeting in a members' voluntary winding up (3 pages)
25 April 1997Liquidators statement of receipts and payments (5 pages)
14 January 1997Liquidators statement of receipts and payments (5 pages)
14 August 1996Liquidators statement of receipts and payments (5 pages)
3 April 1996Liquidators statement of receipts and payments (5 pages)
15 February 1996Appointment of a voluntary liquidator (1 page)