Company NameOxigen Ii Limited
DirectorAlun Morris Johns
Company StatusLiquidation
Company Number04359578
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameDr Alun Morris Johns
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(4 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Prospect Road
New Barnet
Hertfordshire
EN5 5AL
Secretary NameN Stephens & Co Ltd (Corporation)
StatusCurrent
Appointed12 January 2009(6 years, 11 months after company formation)
Appointment Duration15 years, 3 months
Correspondence Address2 Fieldfare Tintagel Close
Rushden
Northamptonshire
NN10 0QN
Director NameMr Neville Brauer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawn
5 Camden Park
Tunbridge Wells
Kent
TN2 4TW
Director NameJames Dewar Fitzgerald
Date of BirthJune 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed25 January 2002(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address14 Summerhaze Close
Flamboyant Avenue River Club
Sandton
South Africa
Secretary NameWahid Miah
NationalityBritish
StatusResigned
Appointed28 May 2002(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2004)
RoleCompany Director
Correspondence AddressFlat 48 Troutbeck House
90 Albany Street
London
NW1 4EH
Director NameMatthew Karas
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 March 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 20 Hogarth House
Erasmus Street
London
Greater London
SW1P 4HS
Director NameMr Mark William Opzoomer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Bradbourne Street
London
SW6 3TF
Director NameAlice Emma Thompson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 February 2008)
RoleManaging Director
Correspondence Address29 Milton Road
London
SE24 0NW
Director NameMr Donald Miller-Jones
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool Farm House
Birch Grove
Horsted Keynes
West Sussex
RH17 7DQ
Director NameAlison Reay
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(4 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
1 Parkhill Road
London
NW3 2YJ
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameRocketship Ventures Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed12 July 2004(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 January 2009)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2010
Net Worth-£39,326
Cash£551
Current Liabilities£110,866

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due7 February 2017 (overdue)

Filing History

19 June 2012Order of court to wind up (1 page)
19 June 2012Court order notice of winding up (2 pages)
19 June 2012Court order notice of winding up (2 pages)
19 June 2012Order of court to wind up (1 page)
13 June 2012Order of court to wind up (3 pages)
13 June 2012Order of court to wind up (3 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 September 2011Termination of appointment of Matthew Karas as a director (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Termination of appointment of Matthew Karas as a director (1 page)
15 July 2011Termination of appointment of Alison Reay as a director (1 page)
15 July 2011Termination of appointment of Alison Reay as a director (1 page)
28 March 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 753,988.2
(8 pages)
28 March 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 753,988.2
(8 pages)
6 October 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 753,988.2
(3 pages)
6 October 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 753,988.2
(3 pages)
6 October 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 753,988.2
(3 pages)
4 October 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 723,988.2
(3 pages)
4 October 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 723,988.2
(3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 September 2010Cancellation of shares. Statement of capital on 7 September 2010
  • GBP 725,188.20
(4 pages)
7 September 2010Cancellation of shares. Statement of capital on 7 September 2010
  • GBP 725,188.20
(4 pages)
7 September 2010Cancellation of shares. Statement of capital on 7 September 2010
  • GBP 725,188.20
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 647,788.2
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 647,788.2
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 739,988.2
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 739,988.2
(2 pages)
10 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (12 pages)
10 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (12 pages)
9 March 2010Director's details changed for Dr Alun Morris Johns on 30 November 2009 (2 pages)
9 March 2010Secretary's details changed for N. Stephens & Co. Ltd on 30 November 2009 (2 pages)
9 March 2010Director's details changed for Dr Alun Morris Johns on 30 November 2009 (2 pages)
9 March 2010Director's details changed for Alison Reay on 30 November 2009 (2 pages)
9 March 2010Director's details changed for Alison Reay on 30 November 2009 (2 pages)
9 March 2010Director's details changed for Matthew Karas on 30 November 2009 (2 pages)
9 March 2010Director's details changed for Donald Miller-Jones on 30 November 2009 (2 pages)
9 March 2010Director's details changed for Matthew Karas on 30 November 2009 (2 pages)
9 March 2010Secretary's details changed for N. Stephens & Co. Ltd on 30 November 2009 (2 pages)
9 March 2010Director's details changed for Donald Miller-Jones on 30 November 2009 (2 pages)
8 February 2010Termination of appointment of Donald Miller-Jones as a director (1 page)
8 February 2010Termination of appointment of Donald Miller-Jones as a director (1 page)
20 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 638,828.2
(2 pages)
20 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 638,828.2
(2 pages)
20 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 647,788.2
(2 pages)
20 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 647,788.2
(2 pages)
3 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 627,788.2
(2 pages)
3 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 627,788.2
(2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 August 2009Ad 24/06/09\gbp si [email protected]=40000\gbp ic 567788.2/607788.2\ (2 pages)
17 August 2009Ad 24/06/09\gbp si [email protected]=40000\gbp ic 567788.2/607788.2\ (2 pages)
17 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
17 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
6 March 2009Return made up to 24/01/09; full list of members (9 pages)
6 March 2009Return made up to 24/01/09; full list of members (9 pages)
14 January 2009Appointment terminated secretary hal management LIMITED (1 page)
14 January 2009Registered office changed on 14/01/2009 from hanover house 14 hanover square london W1S 1HP (1 page)
14 January 2009Appointment terminated secretary hal management LIMITED (1 page)
14 January 2009Registered office changed on 14/01/2009 from hanover house 14 hanover square london W1S 1HP (1 page)
14 January 2009Secretary appointed N. stephens & co. LTD (1 page)
14 January 2009Secretary appointed N. stephens & co. LTD (1 page)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 June 2008Return made up to 24/01/08; full list of members (10 pages)
17 June 2008Return made up to 24/01/08; full list of members (10 pages)
25 February 2008Appointment terminated director alice thompson (1 page)
25 February 2008Appointment terminated director alice thompson (1 page)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
18 May 2007Return made up to 05/04/07; full list of members (6 pages)
18 May 2007Return made up to 05/04/07; full list of members (6 pages)
20 February 2007New director appointed (1 page)
20 February 2007Location of register of members (1 page)
20 February 2007Location of register of members (1 page)
20 February 2007New director appointed (1 page)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
9 January 2007Director resigned (1 page)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 August 2006Memorandum and Articles of Association (15 pages)
31 August 2006Memorandum and Articles of Association (15 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 February 2006Ad 01/01/05-31/12/05 £ si [email protected] (2 pages)
1 February 2006Ad 01/01/05-31/12/05 £ si [email protected] (2 pages)
23 November 2005Ad 20/09/05--------- £ si [email protected]=55106 £ ic 413026/468132 (2 pages)
23 November 2005Ad 20/09/05--------- £ si [email protected]=55106 £ ic 413026/468132 (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
3 October 2005Registered office changed on 03/10/05 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page)
3 October 2005Registered office changed on 03/10/05 from: northside house 69 tweedy road bromley kent BR1 3WA (1 page)
26 August 2005Ad 04/05/05--------- £ si 120000@1=120000 £ ic 293026/413026 (2 pages)
26 August 2005Ad 04/05/05--------- £ si 120000@1=120000 £ ic 293026/413026 (2 pages)
26 August 2005Ad 04/05/05--------- £ si [email protected]=52043 £ ic 210603/262646 (2 pages)
26 August 2005Ad 04/05/05--------- £ si [email protected]=30380 £ ic 262646/293026 (3 pages)
26 August 2005Conso 10/02/05 (1 page)
26 August 2005Conso 10/02/05 (1 page)
26 August 2005Ad 04/05/05--------- £ si [email protected]=52043 £ ic 210603/262646 (2 pages)
26 August 2005Ad 04/05/05--------- £ si [email protected]=30380 £ ic 262646/293026 (3 pages)
9 May 2005Particulars of mortgage/charge (7 pages)
9 May 2005Particulars of mortgage/charge (7 pages)
6 April 2005Return made up to 24/01/05; full list of members (9 pages)
6 April 2005Return made up to 24/01/05; full list of members (9 pages)
21 March 2005Ad 10/02/05--------- £ si [email protected]=40603 £ ic 170000/210603 (2 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2005Ad 10/02/05--------- £ si [email protected]=40603 £ ic 170000/210603 (2 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2005Conso 10/02/05 (1 page)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
21 March 2005Conso 10/02/05 (1 page)
21 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
8 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 September 2004New secretary appointed (3 pages)
2 September 2004New director appointed (3 pages)
2 September 2004New director appointed (3 pages)
2 September 2004New director appointed (3 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (3 pages)
2 September 2004New director appointed (3 pages)
19 February 2004Return made up to 24/01/04; full list of members (7 pages)
19 February 2004Return made up to 24/01/04; full list of members (7 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
12 March 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 March 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 February 2003Ad 31/12/02--------- £ si [email protected]=105000 £ ic 64999/169999 (2 pages)
11 February 2003Particulars of contract relating to shares (4 pages)
11 February 2003Ad 31/12/02--------- £ si [email protected]=105000 £ ic 64999/169999 (2 pages)
11 February 2003Particulars of contract relating to shares (4 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
17 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
9 October 2002Ad 13/05/02--------- £ si [email protected]=34229 £ ic 30770/64999 (2 pages)
9 October 2002Ad 13/05/02--------- £ si [email protected]=34229 £ ic 30770/64999 (2 pages)
27 September 2002Ad 13/05/02--------- £ si [email protected] (2 pages)
27 September 2002Ad 13/05/02--------- £ si [email protected] (2 pages)
31 July 2002Ad 13/05/02--------- £ si [email protected]=30769 £ ic 1/30770 (2 pages)
31 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2002Nc inc already adjusted 07/05/02 (1 page)
31 July 2002Nc inc already adjusted 07/05/02 (1 page)
31 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2002Ad 13/05/02--------- £ si [email protected]=30769 £ ic 1/30770 (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
12 February 2002Company name changed rocketship ventures LIMITED\certificate issued on 12/02/02 (2 pages)
12 February 2002Company name changed rocketship ventures LIMITED\certificate issued on 12/02/02 (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 7 saint botolphs road sevenoaks kent TN13 3AJ (1 page)
12 February 2002Registered office changed on 12/02/02 from: 7 saint botolphs road sevenoaks kent TN13 3AJ (1 page)
31 January 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
24 January 2002Incorporation (25 pages)
24 January 2002Incorporation (25 pages)