Advanced company searchLink opens in new window

OXAGEN LIMITED

Company number 03246469

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
02 Feb 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-31
04 Nov 2022 AD01 Registered office address changed from C/O Covington & Burling Llp 265 Strand London WC2R 1BH to 6 Snow Hill London EC1A 2AY on 4 November 2022
04 Nov 2022 600 Appointment of a voluntary liquidator
04 Nov 2022 LIQ01 Declaration of solvency
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2021 SH06 Cancellation of shares. Statement of capital on 21 September 2021
  • GBP 441,491.46
01 Oct 2021 SH03 Purchase of own shares.
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
24 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Mar 2019 TM01 Termination of appointment of Sarah Reed as a director on 20 December 2018
30 Jan 2019 SH03 Purchase of own shares.
22 Jan 2019 SH06 Cancellation of shares. Statement of capital on 20 December 2018
  • GBP 512,363.123
22 Jan 2019 SH10 Particulars of variation of rights attached to shares
23 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with updates
18 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
27 Apr 2018 AP01 Appointment of Dr. Regina Hodits as a director on 9 April 2018
26 Apr 2018 TM01 Termination of appointment of Peter Dudek as a director on 15 March 2018