Company NameOxigen Group Limited
Company StatusDissolved
Company Number05212537
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 months ago)
Dissolution Date20 June 2018 (5 years, 10 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Phillip Christopher Rogers
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 20 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Wordsworth Way
West Drayton
Middlesex
UB7 9HX
Director NameMr David Mark Sullivan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 week, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Maes Y Deri
Graigwen
Pontypridd
Rhondda Cynon Taff
CF37 2JA
Wales
Secretary NameMrs Andrea Michelle Sullivan
NationalityBritish
StatusResigned
Appointed01 September 2004(1 week, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Maes-Y-Deri
Graigwen
Pontypridd
Mid Glamorgan
CF37 2JA
Wales
Director NameMr Nigel Lewis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityWelsh
StatusResigned
Appointed21 October 2004(1 month, 4 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address52 Brynhyfryd Terrace
Ferndale
Mid Glamorgan
CF43 4LA
Wales
Secretary NameKirsty Louise Lewis
NationalityBritish
StatusResigned
Appointed21 October 2004(1 month, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2006)
RoleCompany Director
Correspondence Address52 Brynhyfryd Terrace
Ferndale
Mid Glamorgan
CF43 4LA
Wales
Secretary NameMr Neil Lewis
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 02 March 2007)
RoleCompany Director
Correspondence Address96 Lake Street
Ferndale
Mid Glamorgan
CF43 4HE
Wales
Secretary NameMr Neil Lewis
NationalityBritish
StatusResigned
Appointed21 February 2006(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 02 March 2007)
RoleCompany Director
Correspondence Address96 Lake Street
Ferndale
Mid Glamorgan
CF43 4HE
Wales
Director NameKirsty Louise Lewis
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(1 year, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 May 2006)
RoleMarketing Manager
Correspondence Address52 Brynhyfryd Terrace
Ferndale
Mid Glamorgan
CF43 4LA
Wales
Director NameMr Robert Jones
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2007)
RoleSales Director
Country of ResidenceWales
Correspondence Address11 Meadow Walk
Pentre
Mid Glamorgan
CF41 7QN
Wales
Director NameMr Neil Lewis
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 April 2007)
RoleFinancial Director
Correspondence Address96 Lake Street
Ferndale
Mid Glamorgan
CF43 4HE
Wales
Secretary NameLorna Pope
NationalityBritish
StatusResigned
Appointed02 March 2007(2 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 April 2007)
RoleCompany Director
Correspondence Address11 Glannant Road
Gilfach Goch
Mid Glamorgan
CF39 8RL
Wales
Secretary NameMr Neil Lewis
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2009)
RoleCompany Director
Correspondence Address96 Lake Street
Ferndale
Mid Glamorgan
CF43 4HE
Wales
Director NamePaul Richard Evans
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2009)
RoleFinance Director
Correspondence Address81 North Road
Ferndale
Mid Glamorgan
CF43 4RG
Wales
Director NameMr Paul Richard Evans
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2009)
RoleFinance Director
Country of ResidenceWales
Correspondence Address81 North Road
Ferndale
Mid Glamorgan
CF43 4RG
Wales
Director NameMark David Simons
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(2 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 June 2008)
RoleCompany Director
Correspondence Address27 Glyn Street
Porth
Mid Glamorgan
CF39 9LN
Wales
Director NameMr Neil Lewis
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(4 years after company formation)
Appointment Duration5 months (resigned 11 February 2009)
RoleCompany Director
Correspondence Address96 Lake Street
Ferndale
Mid Glamorgan
CF43 4HE
Wales
Director NamePaul Richard Evans
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(4 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 January 2012)
RoleFinance Director
Correspondence Address81 North Road
Ferndale
Mid Glamorgan
CF43 4RG
Wales
Secretary NamePaul Richard Evans
NationalityBritish
StatusResigned
Appointed23 August 2011(7 years after company formation)
Appointment Duration4 months, 1 week (resigned 03 January 2012)
RoleCompany Director
Correspondence Address81 North Road
Ferndale
CF43 4RG
Wales
Secretary NameNeil Lewis
StatusResigned
Appointed03 January 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 July 2014)
RoleCompany Director
Correspondence Address96 Lake Street
Ferndale
Mid Glamorgan
CF43 4HE
Wales
Director NameMr Christopher Tarrant
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(8 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 September 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Glas-Y-Gors
Cwmbach
Aberdare
CF44 0BQ
Wales
Secretary NameNigel Lewis
StatusResigned
Appointed17 July 2014(9 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 February 2015)
RoleCompany Director
Correspondence Address52 Brynhyfryd Terrace
Ferndale
Rhondda Cynon Taff
CF43 4LA
Wales
Director NameMrs Joanne Lynn Richardson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(10 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 July 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address32 Clerkenwell Green
London
EC1R 0DU
Director NameMr Mark Paul Rigby
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(10 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 July 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address32 Clerkenwell Green
London
EC1R 0DU
Director NameMr Stephen O'Brien
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(10 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 July 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address32 Clerkenwell Green
London
EC1R 0DU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameRIDA Holdings Ltd (Corporation)
StatusResigned
Appointed02 February 2015(10 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 July 2015)
Correspondence Address29b South Street
Chichester
West Sussex
PO19 1EL
Director NameEpela Ltd (Corporation)
StatusResigned
Appointed20 July 2015(10 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 November 2015)
Correspondence Address4 Northgate
Chichester
West Sussex
PO19 1BA

Contact

Websitewww.4uresourcing.co.uk/
Email address[email protected]
Telephone01443 719000
Telephone regionPontypridd

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2013
Net Worth£7,764
Cash£2,722
Current Liabilities£573,439

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 June 2018Final Gazette dissolved following liquidation (1 page)
20 March 2018Return of final meeting in a creditors' voluntary winding up (10 pages)
9 November 2017Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages)
9 November 2017Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages)
20 February 2017Liquidators' statement of receipts and payments to 6 January 2017 (8 pages)
20 February 2017Liquidators' statement of receipts and payments to 6 January 2017 (8 pages)
18 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07
(1 page)
18 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07
(1 page)
18 January 2016Appointment of a voluntary liquidator (1 page)
18 January 2016Statement of affairs with form 4.19 (6 pages)
18 January 2016Statement of affairs with form 4.19 (6 pages)
18 January 2016Appointment of a voluntary liquidator (1 page)
19 November 2015Appointment of Mr Phillip Christopher Rogers as a director on 15 November 2015 (2 pages)
19 November 2015Appointment of Mr Phillip Christopher Rogers as a director on 15 November 2015 (2 pages)
19 November 2015Termination of appointment of Epela Ltd as a director on 15 November 2015 (1 page)
19 November 2015Termination of appointment of Epela Ltd as a director on 15 November 2015 (1 page)
13 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50
(4 pages)
13 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 50
(4 pages)
21 July 2015Termination of appointment of Nigel Lewis as a director on 3 July 2015 (2 pages)
21 July 2015Termination of appointment of Nigel Lewis as a director on 3 July 2015 (2 pages)
21 July 2015Termination of appointment of Nigel Lewis as a director on 3 July 2015 (2 pages)
20 July 2015Appointment of Epela Ltd as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Epela Ltd as a director on 20 July 2015 (2 pages)
20 July 2015Registered office address changed from 32 Clerkenwell Green London EC1R 0DU to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 32 Clerkenwell Green London EC1R 0DU to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 20 July 2015 (1 page)
15 July 2015Termination of appointment of Stephen O'brien as a director on 10 July 2015 (1 page)
15 July 2015Termination of appointment of Rida Holdings Ltd as a director on 10 July 2015 (1 page)
15 July 2015Termination of appointment of Rida Holdings Ltd as a director on 10 July 2015 (1 page)
15 July 2015Termination of appointment of Joanne Lynn Richardson as a director on 10 July 2015 (1 page)
15 July 2015Termination of appointment of Joanne Lynn Richardson as a director on 10 July 2015 (1 page)
15 July 2015Termination of appointment of Mark Rigby as a director on 10 July 2015 (1 page)
15 July 2015Termination of appointment of Stephen O'brien as a director on 10 July 2015 (1 page)
15 July 2015Termination of appointment of Mark Rigby as a director on 10 July 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50
(6 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50
(6 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50
(6 pages)
23 March 2015Appointment of Mr Mark Rigby as a director on 2 February 2015 (2 pages)
23 March 2015Appointment of Rida Holdings Ltd as a director on 2 February 2015 (2 pages)
23 March 2015Appointment of Rida Holdings Ltd as a director on 2 February 2015 (2 pages)
23 March 2015Appointment of Mr Mark Rigby as a director on 2 February 2015 (2 pages)
23 March 2015Appointment of Rida Holdings Ltd as a director on 2 February 2015 (2 pages)
23 March 2015Appointment of Mr Mark Rigby as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Mr Stephen O'brien as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Mr Stephen O'brien as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Mr Stephen O'brien as a director on 2 February 2015 (2 pages)
5 February 2015Termination of appointment of Nigel Lewis as a secretary on 2 February 2015 (1 page)
5 February 2015Registered office address changed from Prospect House Canal Road Cwmbach Aberdare Rhondda Cynon Taf CF44 0AG to 32 Clerkenwell Green London EC1R 0DU on 5 February 2015 (1 page)
5 February 2015Appointment of Mrs Joanne Lynn Richardson as a director on 2 February 2015 (2 pages)
5 February 2015Registered office address changed from Prospect House Canal Road Cwmbach Aberdare Rhondda Cynon Taf CF44 0AG to 32 Clerkenwell Green London EC1R 0DU on 5 February 2015 (1 page)
5 February 2015Appointment of Mrs Joanne Lynn Richardson as a director on 2 February 2015 (2 pages)
5 February 2015Appointment of Mrs Joanne Lynn Richardson as a director on 2 February 2015 (2 pages)
5 February 2015Termination of appointment of Nigel Lewis as a secretary on 2 February 2015 (1 page)
5 February 2015Company name changed 4 u resourcing group LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
5 February 2015Company name changed 4 u resourcing group LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
5 February 2015Registered office address changed from Prospect House Canal Road Cwmbach Aberdare Rhondda Cynon Taf CF44 0AG to 32 Clerkenwell Green London EC1R 0DU on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Nigel Lewis as a secretary on 2 February 2015 (1 page)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50
(4 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50
(4 pages)
23 July 2014Appointment of Nigel Lewis as a secretary on 17 July 2014 (2 pages)
23 July 2014Termination of appointment of Neil Lewis as a secretary on 17 July 2014 (1 page)
23 July 2014Termination of appointment of Neil Lewis as a secretary on 17 July 2014 (1 page)
23 July 2014Appointment of Nigel Lewis as a secretary on 17 July 2014 (2 pages)
25 April 2014Registration of charge 052125370007 (8 pages)
25 April 2014Registration of charge 052125370007 (8 pages)
16 September 2013Termination of appointment of Christopher Tarrant as a director (1 page)
16 September 2013Termination of appointment of Christopher Tarrant as a director (1 page)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 50
(5 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 50
(5 pages)
2 July 2013Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom on 2 July 2013 (1 page)
22 November 2012Appointment of Mr Christopher Tarrant as a director (2 pages)
22 November 2012Appointment of Mr Christopher Tarrant as a director (2 pages)
19 November 2012Second filing of AR01 previously delivered to Companies House made up to 23 August 2012 (16 pages)
19 November 2012Second filing of AR01 previously delivered to Companies House made up to 23 August 2012 (16 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/11/2012.
(5 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/11/2012.
(5 pages)
24 July 2012Registered office address changed from , 4 U House 65 Ystrad Road, Ton Pentre, Rct, CF41 7PN on 24 July 2012 (1 page)
24 July 2012Registered office address changed from , 4 U House 65 Ystrad Road, Ton Pentre, Rct, CF41 7PN on 24 July 2012 (1 page)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 May 2012Company name changed 4 u recruitment group LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-23
(2 pages)
11 May 2012Company name changed 4 u recruitment group LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-23
(2 pages)
30 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-23
(1 page)
30 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-23
(1 page)
30 April 2012Change of name notice (2 pages)
30 April 2012Change of name notice (2 pages)
1 February 2012Company name changed 4 u recruitment LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-23
(2 pages)
1 February 2012Company name changed 4 u recruitment LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-23
(2 pages)
1 February 2012Change of name notice (2 pages)
1 February 2012Change of name notice (2 pages)
3 January 2012Appointment of Neil Lewis as a secretary (2 pages)
3 January 2012Termination of appointment of Paul Evans as a director (1 page)
3 January 2012Termination of appointment of Paul Evans as a secretary (1 page)
3 January 2012Termination of appointment of Paul Evans as a director (1 page)
3 January 2012Termination of appointment of Paul Evans as a secretary (1 page)
3 January 2012Appointment of Neil Lewis as a secretary (2 pages)
13 September 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
13 September 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
1 September 2011Appointment of Paul Richard Evans as a secretary (3 pages)
1 September 2011Appointment of Paul Richard Evans as a secretary (3 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 September 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
9 September 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 March 2010Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page)
4 March 2010Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page)
4 September 2009Return made up to 23/08/09; full list of members (3 pages)
4 September 2009Return made up to 23/08/09; full list of members (3 pages)
24 August 2009Director appointed paul richard evans (2 pages)
24 August 2009Director appointed paul richard evans (2 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 May 2009Appointment terminated secretary neil lewis (1 page)
1 May 2009Appointment terminated secretary neil lewis (1 page)
29 April 2009Secretary appointed neil lewis (1 page)
29 April 2009Secretary appointed neil lewis (1 page)
18 February 2009Appointment terminate, director and secretary neil lewis logged form (1 page)
18 February 2009Appointment terminate, director and secretary neil lewis logged form (1 page)
17 February 2009Appointment terminated director paul evans (1 page)
17 February 2009Appointment terminated director paul evans (1 page)
28 October 2008Registered office changed on 28/10/2008 from, 4 u house 65 ystrad road, ton pentre, rhondda cynon taff, CF41 7PN (1 page)
28 October 2008Registered office changed on 28/10/2008 from, 4 u house 65 ystrad road, ton pentre, rhondda cynon taff, CF41 7PN (1 page)
21 October 2008Registered office changed on 21/10/2008 from, unit 12, maerdy road business park, ferndale, rct, CF43 4AB (1 page)
21 October 2008Registered office changed on 21/10/2008 from, unit 12, maerdy road business park, ferndale, rct, CF43 4AB (1 page)
17 October 2008Return made up to 23/08/08; full list of members (4 pages)
17 October 2008Return made up to 23/08/08; full list of members (4 pages)
17 September 2008Director appointed neil lewis (1 page)
17 September 2008Director appointed neil lewis (1 page)
7 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 June 2008Appointment terminated director mark simons (1 page)
4 June 2008Appointment terminated director mark simons (1 page)
25 October 2007Return made up to 23/08/07; full list of members (2 pages)
25 October 2007Return made up to 23/08/07; full list of members (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
30 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2007S-div 17/07/07 (1 page)
30 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 July 2007S-div 17/07/07 (1 page)
30 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2007Resolutions
  • RES13 ‐ Shares subdivision 17/07/07
(2 pages)
30 July 2007Resolutions
  • RES13 ‐ Shares subdivision 17/07/07
(2 pages)
30 July 2007S-div 17/07/07 (1 page)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 July 2007S-div 17/07/07 (1 page)
30 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New secretary appointed (2 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007New secretary appointed (2 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007Secretary resigned (1 page)
1 September 2006Return made up to 23/08/06; full list of members (2 pages)
1 September 2006Return made up to 23/08/06; full list of members (2 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
12 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
30 March 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
30 March 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 14 gelliwastad road, pontypridd, rhondda cynon taff, CF37 2BW (1 page)
7 March 2006New secretary appointed (1 page)
7 March 2006New secretary appointed (1 page)
7 March 2006Registered office changed on 07/03/06 from: 14 gelliwastad road, pontypridd, rhondda cynon taff, CF37 2BW (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
23 September 2005Ad 21/10/04--------- £ si 49@1 (2 pages)
23 September 2005Ad 21/10/04--------- £ si 49@1 (2 pages)
15 September 2005Return made up to 23/08/05; full list of members (2 pages)
15 September 2005Return made up to 23/08/05; full list of members (2 pages)
27 January 2005Company name changed cbl consulting LIMITED\certificate issued on 27/01/05 (2 pages)
27 January 2005Company name changed cbl consulting LIMITED\certificate issued on 27/01/05 (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
11 December 2004New director appointed (2 pages)
11 December 2004New director appointed (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
3 November 2004Company name changed oxenwood LTD\certificate issued on 03/11/04 (2 pages)
3 November 2004Company name changed oxenwood LTD\certificate issued on 03/11/04 (2 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Registered office changed on 28/09/04 from: 14 gelliwastad rd, pontypridd, mid glamorgan, CF37 2BW (1 page)
28 September 2004Registered office changed on 28/09/04 from: 14 gelliwastad rd, pontypridd, mid glamorgan, CF37 2BW (1 page)
28 September 2004New secretary appointed (2 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004Registered office changed on 20/09/04 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Registered office changed on 20/09/04 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
23 August 2004Incorporation (12 pages)
23 August 2004Incorporation (12 pages)