Company NameOxygen Investments And Management Limited
Company StatusDissolved
Company Number03293058
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 4 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)
Previous NameOxygen Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameOxygen Investments And Management Limited (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusClosed
Appointed24 April 1997(4 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 09 December 2003)
Correspondence Address1 Le Marchant Street
St Peter Port
Guernsey
Secretary NameLegis Corporate Services Limited (Corporation)
StatusClosed
Appointed05 June 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 09 December 2003)
Correspondence AddressPO Box 186
1 Le Marchant Street
St Peter Port
Channel Islands
GY1 4HP
Director NameMr Yuseph Hedar
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(1 week, 5 days after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManville Cottingley Drive
Bingley
West Yorkshire
BD16 1ND
Secretary NameDavid William Kenyon Armitage
NationalityBritish
StatusResigned
Appointed23 December 1996(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressNellacre Stock Stile Lane
High Birstwith
Harrogate
North Yorkshire
HG3 2JE
Director NameMr Philip Bailey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 28 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Long Royd Drive
Baildon
Shipley
West Yorkshire
BD17 6TS
Secretary NameMr Philip Bailey
NationalityBritish
StatusResigned
Appointed05 January 1998(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 28 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Long Royd Drive
Baildon
Shipley
West Yorkshire
BD17 6TS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Park Lane
Leeds
West Yorkshire
LS1 3ES
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
11 July 2003Application for striking-off (1 page)
19 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
29 June 2002New secretary appointed (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Registered office changed on 12/06/02 from: regal house bow beck bradford west yorkshire BD4 8SL (1 page)
22 April 2002Secretary resigned;director resigned (1 page)
26 September 2001Full accounts made up to 31 December 2000 (13 pages)
9 February 2001Return made up to 02/02/01; full list of members (7 pages)
13 October 2000Full accounts made up to 31 December 1999 (15 pages)
16 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 1999Full accounts made up to 31 December 1998 (15 pages)
23 February 1999Registered office changed on 23/02/99 from: golf house broad lane bradford west yorkshire BD4 8NX (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999Return made up to 02/02/99; no change of members (4 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
26 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/10/98
(1 page)
11 February 1998Return made up to 02/02/98; full list of members (8 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Registered office changed on 20/01/98 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
20 January 1998New secretary appointed;new director appointed (2 pages)
10 June 1997New director appointed (2 pages)
15 April 1997Company name changed oxygen management LIMITED\certificate issued on 16/04/97 (2 pages)
2 February 1997Registered office changed on 02/02/97 from: 12 york place leeds LS1 2DS (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
11 December 1996Incorporation (15 pages)