Company NameOxygen Communications Limited
Company StatusDissolved
Company Number03349316
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)
Previous NameIvory Dawn Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Yuseph Hedar
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1997(1 week, 5 days after company formation)
Appointment Duration9 years, 5 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManville Cottingley Drive
Bingley
West Yorkshire
BD16 1ND
Director NameMrs Janet Downie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(5 years after company formation)
Appointment Duration4 years, 5 months (closed 19 September 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Winchester Close
Heaton With Oxcliffe
Morecambe
Lancashire
LA3 3RU
Director NameJoseph Mosley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(5 years after company formation)
Appointment Duration4 years, 5 months (closed 19 September 2006)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Woodlea Drive
Meanwood
Leeds
West Yorkshire
LS6 4SQ
Director NameMr Christopher William Kosta Kupusarevic
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 19 September 2006)
RoleCompany Director
Correspondence Address31 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Secretary NameMr Yuseph Hedar
NationalityBritish
StatusClosed
Appointed16 February 2004(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManville Cottingley Drive
Bingley
West Yorkshire
BD16 1ND
Secretary NameMr Yuseph Hedar
NationalityBritish
StatusResigned
Appointed22 April 1997(1 week, 5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManville Cottingley Drive
Bingley
West Yorkshire
BD16 1ND
Director NameMr Philip Bailey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(9 months 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(9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Long Royd Drive
Baildon
Shipley
West Yorkshire
BD17 6TS
Director NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazliebrae 38 Dalziel Drive
Glasgow
G41 4HY
Scotland
Secretary NameAndrew John Slater
NationalityBritish
StatusResigned
Appointed20 June 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2004)
RoleCompany Director
Correspondence Address50 Hollin Head
Tong Park
Baildon
West Yorkshire
BD17 7LJ
Director NameMr Thomas John Hart
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDingleton Mains
Melrose
Roxburghshire
TD6 9HS
Scotland
Director NameMr Michael John Tait
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(4 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 April 2002)
RoleChairman Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTurpins Brookbank
Wooburn Green
Bucks
HP10 0QB
Director NameWilliam Robert Nixon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(4 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 April 2002)
RoleFund Manager
Correspondence Address133 Springfield Park
Johnstone
Renfrewshire
PA5 8JT
Scotland
Director NameMr Karl Smith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(4 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 April 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenstones Farm
Strikes Lane
Sutton In Craven
West Yorkshire
BD20 7BJ
Director NameKim Smith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(4 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 April 2002)
RoleSelf Employed
Correspondence AddressScarcliffe Farm
Cononley
West Yorkshire
BD20 8PD
Director NameAndrew John Slater
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2004)
RoleAccountant
Correspondence Address50 Hollin Head
Tong Park
Baildon
West Yorkshire
BD17 7LJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameOxygen Investments And Management Limited (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed22 April 1997(1 week, 5 days after company formation)
Appointment Duration4 years, 12 months (resigned 16 April 2002)
Correspondence Address1 Le Marchant Street
St Peter Port
Guernsey

Location

Registered AddressPO Box 61
Cloth Hall Court
14 King Street
Leeds West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£10,566,000
Gross Profit£4,255,000
Net Worth-£1,912,000
Cash£492,000
Current Liabilities£5,363,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
26 January 2006Receiver's abstract of receipts and payments (3 pages)
26 January 2006Receiver ceasing to act (1 page)
3 June 2005Receiver's abstract of receipts and payments (3 pages)
17 June 2004Administrative Receiver's report (28 pages)
17 June 2004Form 3.2 - statement of affairs (4 pages)
7 May 2004Appointment of receiver/manager (1 page)
22 April 2004Registered office changed on 22/04/04 from: the water mill, broughton hall business park, broughton skipton north yorkshire BD23 3AG (1 page)
25 February 2004Secretary resigned;director resigned (1 page)
25 February 2004New secretary appointed (2 pages)
9 January 2004Return made up to 31/12/03; no change of members (8 pages)
23 July 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
25 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
14 August 2002New director appointed (2 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 April 2002Declaration of assistance for shares acquisition (10 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 April 2002Declaration of assistance for shares acquisition (10 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Particulars of mortgage/charge (6 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Declaration of assistance for shares acquisition (8 pages)
17 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (2 pages)
17 July 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
5 July 2001Return made up to 10/04/01; full list of members (8 pages)
17 May 2001Director resigned (1 page)
30 November 2000Full group accounts made up to 31 December 1999 (25 pages)
24 August 2000Return made up to 10/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2000Registered office changed on 29/06/00 from: regal house bow beck bradford west yorkshire BD4 8SL (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
26 November 1999New director appointed (5 pages)
11 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1999Full group accounts made up to 31 December 1998 (24 pages)
26 April 1999Return made up to 10/04/99; full list of members (7 pages)
23 February 1999Registered office changed on 23/02/99 from: golf house broad lane bradford west yorkshire BD4 8NX (1 page)
22 February 1999Memorandum and Articles of Association (29 pages)
22 February 1999£ nc 1100000/1204286 26/01/99 (1 page)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1999Ad 26/01/99--------- £ si 14826@1=14826 £ ic 1100000/1114826 (2 pages)
31 December 1998Ad 18/05/98--------- £ si 199999@1=199999 £ ic 900001/1100000 (2 pages)
26 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/10/98
(2 pages)
26 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
26 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/10/98
(2 pages)
8 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 June 1998Nc inc already adjusted 18/05/98 (1 page)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
5 June 1998Ad 18/05/98--------- £ si 900000@1=900000 £ ic 1/900001 (2 pages)
26 May 1998Particulars of mortgage/charge (7 pages)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
22 April 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Registered office changed on 20/01/98 from: 2 park lane leeds LS3 1ES (1 page)
20 January 1998Secretary resigned (1 page)
2 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
30 April 1997Company name changed ivory dawn LIMITED\certificate issued on 01/05/97 (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 12 york place leeds LS1 2DS (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Secretary resigned (1 page)
10 April 1997Incorporation (15 pages)