-
OXYGEN DIGITAL COMMUNICATION TECHNOLOGY LIMITED - C/O GREENFIELD RECOVERY LIMITED, Trinity House 28-30 Blucher St, Birmingham, B1 1QH, United Kingdom
Company Information
- Company registration number
- 04972479
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O GREENFIELD RECOVERY LIMITED
- Trinity House 28-30 Blucher St
- Birmingham
- B1 1QH C/O GREENFIELD RECOVERY LIMITED, Trinity House 28-30 Blucher St, Birmingham, B1 1QH UK
Management
- Managing Directors
- HATHAWAY, Stephen Mark
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-11-21
- Dissolved on
- 2020-03-18
- SIC/NACE
- 46520
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2014-06-30
- Last Date: 2012-09-30
- Last Return Made Up To:
- 2012-11-21
-
OXYGEN DIGITAL COMMUNICATION TECHNOLOGY LIMITED Company Description
- OXYGEN DIGITAL COMMUNICATION TECHNOLOGY LIMITED is a ltd registered in United Kingdom with the Company reg no 04972479. Its current trading status is "closed". It was registered 2003-11-21. It has declared SIC or NACE codes as "46520". It has 1 director The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-11-21.It can be contacted at C/o Greenfield Recovery Limited .
Get OXYGEN DIGITAL COMMUNICATION TECHNOLOGY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Oxygen Digital Communication Technology Limited - C/O GREENFIELD RECOVERY LIMITED, Trinity House 28-30 Blucher St, Birmingham, B1 1QH, United Kingdom
Did you know? kompany provides original and official company documents for OXYGEN DIGITAL COMMUNICATION TECHNOLOGY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-03-18) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-30) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-12-18) - LIQ14
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-05) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-10-13) - LIQ03
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-31) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-10-18) - 4.68
-
liquidation-voluntary-appointment-of-liquidator (2016-08-24) - 600
-
liquidation-court-order-miscellaneous (2016-08-24) - LIQ MISC OC
-
liquidation-voluntary-cease-to-act-as-liquidator (2016-08-24) - 4.40
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-09-01) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-10-13) - 4.68
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-17) - AA
-
mortgage-create-with-deed-with-charge-number (2013-07-19) - MR01
-
resolution (2013-08-12) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2013-08-12) - 600
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2013-08-12) - 4.20
-
change-registered-office-address-company-with-date-old-address (2013-08-13) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-02) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-05) - AR01
-
change-person-director-company-with-change-date (2011-12-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-06-16) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-06) - AR01
-
legacy (2010-11-09) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-08-25) - AA
-
change-account-reference-date-company-previous-shortened (2010-10-15) - AA01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-08) - AR01
-
change-person-director-company-with-change-date (2009-12-08) - CH01
-
termination-secretary-company-with-name (2009-12-07) - TM02
-
accounts-with-accounts-type-total-exemption-small (2009-09-30) - AA
-
legacy (2009-01-12) - 363a
-
legacy (2009-01-12) - 288c
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-28) - AA
keyboard_arrow_right 2007
-
legacy (2007-01-10) - 288c
-
accounts-with-accounts-type-total-exemption-small (2007-10-01) - AA
-
legacy (2007-01-10) - 363a
-
legacy (2007-12-11) - 288c
-
legacy (2007-12-11) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-17) - AA
-
accounts-with-accounts-type-total-exemption-small (2006-07-25) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-12) - 363a
-
legacy (2005-01-25) - 363s
keyboard_arrow_right 2003
-
legacy (2003-12-15) - 288b
-
legacy (2003-12-15) - 288a
-
legacy (2003-12-15) - 287
-
incorporation-company (2003-11-21) - NEWINC