Company number 05212537
Status Liquidation
Incorporation Date 23 August 2004
Company Type Private Limited Company
Address 60/62 OLD LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6QZ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Liquidators statement of receipts and payments to 6 January 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of OXIGEN GROUP LIMITED are www.oxigengroup.co.uk, and www.oxigen-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Oxigen Group Limited is a Private Limited Company.
The company registration number is 05212537. Oxigen Group Limited has been working since 23 August 2004.
The present status of the company is Liquidation. The registered address of Oxigen Group Limited is 60 62 Old London Road Kingston Upon Thames Surrey Kt2 6qz. . ROGERS, Phillip Christopher is a Director of the company. Secretary EVANS, Paul Richard has been resigned. Secretary LEWIS, Kirsty Louise has been resigned. Secretary LEWIS, Neil has been resigned. Secretary LEWIS, Neil has been resigned. Secretary LEWIS, Neil has been resigned. Secretary LEWIS, Neil has been resigned. Secretary LEWIS, Nigel has been resigned. Secretary POPE, Lorna has been resigned. Secretary SULLIVAN, Andrea Michelle has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director EVANS, Paul Richard has been resigned. Director EVANS, Paul Richard has been resigned. Director EVANS, Paul Richard has been resigned. Director JONES, Robert has been resigned. Director LEWIS, Kirsty Louise has been resigned. Director LEWIS, Neil has been resigned. Director LEWIS, Neil has been resigned. Director LEWIS, Nigel has been resigned. Director O'BRIEN, Stephen has been resigned. Director RICHARDSON, Joanne Lynn has been resigned. Director RIGBY, Mark has been resigned. Director SIMONS, Mark David has been resigned. Director SULLIVAN, David Mark has been resigned. Director TARRANT, Christopher has been resigned. Director EPELA LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. Director RIDA HOLDINGS LTD has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Secretary
LEWIS, Neil
Resigned: 17 July 2014
Appointed Date: 03 January 2012
Secretary
LEWIS, Neil
Resigned: 27 April 2009
Appointed Date: 24 April 2009
Secretary
LEWIS, Neil
Resigned: 11 February 2009
Appointed Date: 11 April 2007
Secretary
LEWIS, Neil
Resigned: 02 March 2007
Appointed Date: 21 February 2006
Secretary
LEWIS, Nigel
Resigned: 02 February 2015
Appointed Date: 17 July 2014
Secretary
POPE, Lorna
Resigned: 11 April 2007
Appointed Date: 02 March 2007
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 September 2004
Appointed Date: 23 August 2004
Director
JONES, Robert
Resigned: 02 May 2007
Appointed Date: 29 March 2006
54 years old
Director
LEWIS, Neil
Resigned: 11 February 2009
Appointed Date: 12 September 2008
49 years old
Director
LEWIS, Neil
Resigned: 10 April 2007
Appointed Date: 25 April 2006
49 years old
Director
LEWIS, Nigel
Resigned: 03 July 2015
Appointed Date: 21 October 2004
52 years old
Director
O'BRIEN, Stephen
Resigned: 10 July 2015
Appointed Date: 02 February 2015
52 years old
Director
RIGBY, Mark
Resigned: 10 July 2015
Appointed Date: 02 February 2015
54 years old
Director
EPELA LTD
Resigned: 15 November 2015
Appointed Date: 20 July 2015
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 September 2004
Appointed Date: 23 August 2004
Director
RIDA HOLDINGS LTD
Resigned: 10 July 2015
Appointed Date: 02 February 2015
OXIGEN GROUP LIMITED Events
20 Feb 2017
Liquidators statement of receipts and payments to 6 January 2017
18 Jan 2016
Statement of affairs with form 4.19
18 Jan 2016
Appointment of a voluntary liquidator
18 Jan 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-01-07
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-01-07
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-01-07
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-01-07
19 Nov 2015
Appointment of Mr Phillip Christopher Rogers as a director on 15 November 2015
...
... and 106 more events
28 Sep 2004
New secretary appointed
20 Sep 2004
Registered office changed on 20/09/04 from: 39A leicester road, salford, manchester, M7 4AS
20 Sep 2004
Secretary resigned
20 Sep 2004
Director resigned
23 Aug 2004
Incorporation
23 April 2014
Charge code 0521 2537 0007
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
9 June 2011
Debenture
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 June 2011
Floating charge (all assets)
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
7 June 2011
Fixed charge on purchased debts which fail to vest
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
31 May 2011
Legal assignment
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
1 August 2008
Debenture
Delivered: 7 August 2008
Status: Satisfied
on 21 May 2012
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charges over the undertaking and all…
3 July 2006
Debenture
Delivered: 11 July 2006
Status: Satisfied
on 28 July 2011
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…