Oxygen Digital Communication Technology Limited

DataGardener
dissolved

Oxygen Digital Communication Technology Limited

04972479Private Limited With Share Capital

Trinity House 28-30 Blucher St, Birmingham, B11QH
Incorporated

21/11/2003

Company Age

22 years

Directors

1

Employees

SIC Code

46520

Risk

Company Overview

Registration, classification & business activity

Oxygen Digital Communication Technology Limited (04972479) is a private limited with share capital incorporated on 21/11/2003 (22 years old) and registered in birmingham, B11QH. The company operates under SIC code 46520 - wholesale of electronic and telecommunications equipment and parts.

Private Limited With Share Capital
SIC: 46520
Incorporated 21/11/2003
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:18-03-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-10-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-08-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:24-08-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:24-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-09-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-08-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-08-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-08-2013
Resolution
Category:Resolution
Date:12-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2010
Legacy
Category:Mortgage
Date:09-11-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Termination Secretary Company With Name
Category:Officers
Date:07-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2009
Legacy
Category:Annual Return
Date:12-01-2009
Legacy
Category:Officers
Date:12-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2008
Legacy
Category:Officers
Date:11-12-2007
Legacy
Category:Annual Return
Date:11-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2007
Legacy
Category:Annual Return
Date:10-01-2007
Legacy
Category:Officers
Date:10-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2006
Legacy
Category:Annual Return
Date:12-12-2005
Legacy
Category:Annual Return
Date:25-01-2005
Legacy
Category:Officers
Date:15-12-2003
Legacy
Category:Officers
Date:15-12-2003
Legacy
Category:Officers
Date:15-12-2003
Legacy
Category:Officers
Date:15-12-2003
Legacy
Category:Address
Date:15-12-2003
Incorporation Company
Category:Incorporation
Date:21-11-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/06/2014
Filing Date11/06/2013
Latest Accounts30/09/2012

Trading Addresses

1 Carnegie Road, Newbury, Berkshire, RG145DJ
Trinity House, 28 Blucher Street, Birmingham, West Midlands, B11QHRegistered

Related Companies

1

Contact

Trinity House 28-30 Blucher St, Birmingham, B11QH