OXYGEN 02 LIMITED
BLACKPOOL GRITT DESIGN LIMITED

Hellopages » Lancashire » Blackpool » FY1 3PB

Company number 04320844
Status Liquidation
Incorporation Date 12 November 2001
Company Type Private Limited Company
Address 269 CHURCH STREET, BLACKPOOL, LANCASHIRE, FY1 3PB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Court order insolvency:C.O. To remove/replace liquidator.; Notice of ceasing to act as a voluntary liquidator; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of OXYGEN 02 LIMITED are www.oxygen02.co.uk, and www.oxygen-02.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Oxygen 02 Limited is a Private Limited Company. The company registration number is 04320844. Oxygen 02 Limited has been working since 12 November 2001. The present status of the company is Liquidation. The registered address of Oxygen 02 Limited is 269 Church Street Blackpool Lancashire Fy1 3pb. . MIAH, Shajahan is a Director of the company. Secretary BURATTI, Angelo has been resigned. Secretary MARTIN, Helen has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary WHEELER, Robert has been resigned. Director BURATTI, Angelo has been resigned. Director GREIG, Neil Morrison has been resigned. Director MAHMOOD, Md Firoz has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MIAH, Shajahan
Appointed Date: 05 April 2014
47 years old

Resigned Directors

Secretary
BURATTI, Angelo
Resigned: 01 January 2006
Appointed Date: 06 April 2002

Secretary
MARTIN, Helen
Resigned: 03 January 2012
Appointed Date: 29 October 2009

Nominee Secretary
SCOTT, Stephen John
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Secretary
WHEELER, Robert
Resigned: 31 October 2008
Appointed Date: 01 January 2006

Director
BURATTI, Angelo
Resigned: 25 July 2014
Appointed Date: 06 April 2002
69 years old

Director
GREIG, Neil Morrison
Resigned: 01 January 2006
Appointed Date: 06 April 2002
55 years old

Director
MAHMOOD, Md Firoz
Resigned: 03 February 2016
Appointed Date: 31 July 2015
44 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 12 November 2001
Appointed Date: 12 November 2001
74 years old

OXYGEN 02 LIMITED Events

11 Oct 2016
Court order insolvency:C.O. To remove/replace liquidator.
10 Oct 2016
Notice of ceasing to act as a voluntary liquidator
01 Jun 2016
Notice to Registrar of Companies of Notice of disclaimer
26 Apr 2016
Registered office address changed from The Vaishali Restaurant Rashwood Hill Rashwood Droitwich Worcestershire WR9 0BS to 269 Church Street Blackpool Lancashire FY1 3PB on 26 April 2016
25 Apr 2016
Appointment of a voluntary liquidator
...
... and 48 more events
01 Nov 2002
Registered office changed on 01/11/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
08 Oct 2002
First Gazette notice for compulsory strike-off
20 Nov 2001
Director resigned
20 Nov 2001
Secretary resigned
12 Nov 2001
Incorporation