Company NameOxygen It Limited
Company StatusDissolved
Company Number05803778
CategoryPrivate Limited Company
Incorporation Date3 May 2006(18 years ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr George Bishop
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Goldman Close
St Mattews Row
Bethnal Green
London
E2 6EF
Director NameMr Tushar Patel
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Passenger House
William Morris Way
Fulham
London
SW6 2UP
Secretary NameMr Tushar Patel
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Passenger House
William Morris Way
Fulham
London
SW6 2UP

Location

Registered Address6 Goldman Close
Bethnal Green
London
E2 6EF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Shareholders

500 at £1George Bishop
50.00%
Ordinary
500 at £1Tushar Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£11,139
Cash£79,974
Current Liabilities£71,128

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012Application to strike the company off the register (3 pages)
27 November 2012Application to strike the company off the register (3 pages)
20 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-20
  • GBP 1,000
(3 pages)
20 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-20
  • GBP 1,000
(3 pages)
20 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-20
  • GBP 1,000
(3 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 January 2012Termination of appointment of Tushar Patel as a director (1 page)
23 January 2012Termination of appointment of Tushar Patel as a secretary (1 page)
23 January 2012Termination of appointment of Tushar Patel as a secretary on 31 December 2011 (1 page)
23 January 2012Termination of appointment of Tushar Patel as a director on 31 December 2011 (1 page)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 July 2010Registered office address changed from C/O Oxygen It Ltd 6 Goldman Close London E2 6EF United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from C/O Oxygen It Ltd 6 Goldman Close London E2 6EF United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from C/O Oxygen It Ltd 6 Goldman Close London E2 6EF United Kingdom on 7 July 2010 (1 page)
6 July 2010Registered office address changed from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 6 July 2010 (1 page)
6 July 2010Director's details changed for Tushar Patel on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Tushar Patel on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Mr Tushar Patel on 1 October 2009 (1 page)
6 July 2010Registered office address changed from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Mr Tushar Patel on 1 October 2009 (1 page)
6 July 2010Director's details changed for George Bishop on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Mr Tushar Patel on 1 October 2009 (1 page)
6 July 2010Director's details changed for George Bishop on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Tushar Patel on 1 October 2009 (2 pages)
6 July 2010Registered office address changed from C/O Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH on 6 July 2010 (1 page)
6 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for George Bishop on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
17 August 2009Registered office changed on 17/08/2009 from 6 goldman close, st mathews row bethnal green london E2 6EF (1 page)
17 August 2009Registered office changed on 17/08/2009 from 6 goldman close, st mathews row bethnal green london E2 6EF (1 page)
19 June 2009Return made up to 03/05/09; full list of members (4 pages)
19 June 2009Return made up to 03/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 March 2009Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
23 March 2009Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
16 March 2009Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
16 March 2009Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
24 July 2008Return made up to 03/05/08; full list of members (4 pages)
24 July 2008Return made up to 03/05/08; full list of members (4 pages)
29 February 2008Accounts made up to 31 May 2007 (2 pages)
29 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 February 2008Registered office changed on 20/02/08 from: 1 passenger house wiilliam morris way, fulham london SW6 2UP (1 page)
20 February 2008Registered office changed on 20/02/08 from: 1 passenger house wiilliam morris way, fulham london SW6 2UP (1 page)
18 May 2007Return made up to 03/05/07; full list of members (2 pages)
18 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2006Incorporation (17 pages)
3 May 2006Incorporation (17 pages)