-
OXYGEN FREEJUMPING LIMITED - 55 Baker Street, London, W1U 7EU, United Kingdom
Company Information
- Company registration number
- 09171541
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 55 Baker Street
- London
- W1U 7EU 55 Baker Street, London, W1U 7EU UK
Management
- Managing Directors
- JONES, Roger
- PHILPOTT, Stephen John Randall
- PLINSTON, Tom
- PRICE, Thomas Richard Macbride
- STALKER, David Michael
- TUROK, Fred Oliver
- WILSON, Stephen James
- Company secretaries
- PLINSTON, Tom
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-12
- Age Of Company 2014-08-12 9 years
- SIC/NACE
- 64209
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- ALTITUDE PARKS ACTON LIMITED
- Filing of Accounts
- Due Date: 2018-03-31
- Last Date: 2016-06-30
- Annual Return
- Due Date: 2018-10-03
- Last Date: 2017-09-19
-
OXYGEN FREEJUMPING LIMITED Company Description
- OXYGEN FREEJUMPING LIMITED is a ltd registered in United Kingdom with the Company reg no 09171541. Its current trading status is "live". It was registered 2014-08-12. It was previously called ALTITUDE PARKS ACTON LIMITED. It has declared SIC or NACE codes as "64209". It has 7 directors and 1 secretary.It can be contacted at 55 Baker Street .
Get OXYGEN FREEJUMPING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Oxygen Freejumping Limited - 55 Baker Street, London, W1U 7EU, United Kingdom
- 2014-08-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OXYGEN FREEJUMPING 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
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-10) - LIQ03
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-02-01) - AM10
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2019-06-26) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2019-07-23) - 600
-
liquidation-in-administration-progress-report (2019-06-26) - AM10
keyboard_arrow_right 2018
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-09-25) - AM06
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2018-08-30) - AM02
-
liquidation-in-administration-proposals (2018-08-23) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-01) - AD01
-
liquidation-in-administration-appointment-of-administrator (2018-07-25) - AM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-09) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-04-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-21) - MR01
-
capital-allotment-shares (2017-05-25) - SH01
-
mortgage-satisfy-charge-full (2017-08-08) - MR04
-
capital-allotment-shares (2017-09-20) - SH01
-
confirmation-statement-with-updates (2017-09-25) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-31) - MR01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-10-19) - SH01
-
confirmation-statement-with-updates (2016-09-19) - CS01
-
confirmation-statement-with-updates (2016-09-06) - CS01
-
capital-allotment-shares (2016-09-06) - SH01
-
termination-director-company-with-name-termination-date (2016-08-01) - TM01
-
memorandum-articles (2016-04-15) - MA
-
accounts-with-accounts-type-small (2016-04-08) - AA
-
resolution (2016-04-06) - RESOLUTIONS
-
change-person-secretary-company-with-change-date (2016-03-04) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-25) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-16) - MR01
-
certificate-change-of-name-company (2016-02-11) - CERTNM
-
capital-allotment-shares (2016-01-28) - SH01
-
second-filing-of-form-with-form-type-made-up-date (2016-02-02) - RP04
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-01-08) - AP01
-
appoint-person-director-company-with-name-date (2015-04-24) - AP01
-
appoint-person-secretary-company-with-name-date (2015-04-24) - AP03
-
capital-allotment-shares (2015-05-27) - SH01
-
capital-allotment-shares (2015-05-07) - SH01
-
appoint-person-director-company-with-name-date (2015-06-04) - AP01
-
capital-allotment-shares (2015-06-04) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-14) - AR01
-
capital-allotment-shares (2015-08-28) - SH01
-
resolution (2015-09-18) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-28) - MR01
-
change-account-reference-date-company-previous-shortened (2015-07-10) - AA01
-
memorandum-articles (2015-08-03) - MA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-12-10) - SH01
-
capital-alter-shares-subdivision (2014-11-04) - SH02
-
capital-allotment-shares (2014-10-24) - SH01
-
memorandum-articles (2014-10-24) - MA
-
resolution (2014-10-24) - RESOLUTIONS
-
change-person-director-company-with-change-date (2014-09-19) - CH01
-
incorporation-company (2014-08-12) - NEWINC