Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXYGEN HOLDINGS PLC
Company Information for

OXYGEN HOLDINGS PLC

26-28 BEDFORD ROW, LONDON, WC1R,
Company Registration Number
05167938
Public Limited Company
Dissolved

Dissolved 2017-01-28

Company Overview

About Oxygen Holdings Plc
OXYGEN HOLDINGS PLC was founded on 2004-07-01 and had its registered office in 26-28 Bedford Row. The company was dissolved on the 2017-01-28 and is no longer trading or active.

Key Data
Company Name
OXYGEN HOLDINGS PLC
 
Legal Registered Office
26-28 BEDFORD ROW
LONDON
 
Filing Information
Company Number 05167938
Date formed 2004-07-01
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2017-01-28
Type of accounts GROUP
Last Datalog update: 2018-01-26 06:35:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OXYGEN HOLDINGS PLC
The following companies were found which have the same name as OXYGEN HOLDINGS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OXYGEN HOLDINGS PTY LTD WA 6152 Active Company formed on the 1988-03-08
OXYGEN HOLDINGS PTE. LTD. JALAN SULTAN Singapore 199001 Active Company formed on the 2008-09-13
OXYGEN HOLDINGS LIMITED Dissolved Company formed on the 2000-03-27
OXYGEN HOLDINGS LLC 1525 S Congress Avenue Palm Springs FL 33406 Active Company formed on the 2009-03-11
OXYGEN HOLDINGS INCORPORATED California Unknown
OXYGEN HOLDINGS LTD Pennsylvannia Unknown
OXYGEN HOLDINGS LTD 21 Ember Road Slough SL3 8ED Active - Proposal to Strike off Company formed on the 2021-05-17
OXYGEN HOLDINGS LIMITED THE LIGHTBOX 87 CASTLE STREET READING BERKSHIRE RG1 7SN Active Company formed on the 2023-10-19

Company Officers of OXYGEN HOLDINGS PLC

Current Directors
Officer Role Date Appointed
DQ FINANCIAL CONSULTING LIMITED
Company Secretary 2010-10-01
GRAHAM ANDREW ELLIOTT
Director 2008-11-25
IAN PETTIFOR
Director 2009-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ANTHONY BARTON
Director 2004-07-01 2015-07-15
THOMAS ANTHONY BINKS
Director 2007-09-20 2015-07-15
CHRISTOPHER GURTH CLOTHIER
Director 2009-03-03 2015-07-15
ANDREW DAVID WALLIN
Director 2011-01-06 2011-12-14
JAMES WILLIAM FULLER
Director 2011-01-06 2011-08-08
SIAN FISHER
Director 2004-09-16 2011-07-19
JOHN SILCOCK
Director 2009-05-12 2011-05-12
FRANZ JOSEF KNOBLAUCH
Company Secretary 2004-07-01 2010-10-01
FRANZ JOSEF KNOBLAUCH
Director 2004-07-01 2010-10-01
ROBERT JOHN ALFORD
Director 2004-09-16 2009-12-31
MICHAEL HECTOR KIER
Director 2004-09-16 2009-12-31
THOMAS STEPHEN ERNOULT
Director 2008-04-24 2008-12-31
RICHARD JOHN TREBBLE
Director 2007-12-21 2008-11-25
PETER STEEL CHRISTIE
Director 2007-03-22 2008-04-24
RONALD ARNON SANDLER
Director 2004-09-16 2008-02-17
MICHAEL ALAN SPENCER
Director 2005-03-17 2007-09-20
JOHN BENJAMIN
Director 2004-08-13 2007-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ANDREW ELLIOTT BRIGHTTALK LIMITED Director 2011-11-02 CURRENT 2002-05-07 Active
GRAHAM ANDREW ELLIOTT OXYGEN INSURANCE SERVICES LIMITED Director 2008-11-25 CURRENT 2004-07-06 Dissolved 2016-02-06
GRAHAM ANDREW ELLIOTT THE PECKWATER WINE CO LIMITED Director 2001-02-20 CURRENT 2001-02-02 Dissolved 2014-06-24
IAN PETTIFOR BROKER IQ LIMITED Director 2017-12-12 CURRENT 2017-05-18 Active - Proposal to Strike off
IAN PETTIFOR AZTECH ADVANTAGE LTD Director 2017-01-05 CURRENT 2016-11-29 Active
IAN PETTIFOR AZUR UNDERWRITING LIMITED Director 2016-04-01 CURRENT 2015-12-04 Active
IAN PETTIFOR AZUR GROUP LIMITED Director 2016-04-01 CURRENT 2016-01-06 Liquidation
IAN PETTIFOR AZURU SERVICES LIMITED Director 2016-04-01 CURRENT 2016-01-06 Active - Proposal to Strike off
IAN PETTIFOR OXYGEN INSURANCE SERVICES LIMITED Director 2009-12-17 CURRENT 2004-07-06 Dissolved 2016-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2016
2016-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2015
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BARTON
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BINKS
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLOTHIER
2015-01-23OCSCHEME OF ARRANGEMENT
2014-09-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2014
2013-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2013
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM C/O C/O IAN PETTIFOR/IPGL PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7EB UNITED KINGDOM
2012-08-064.70DECLARATION OF SOLVENCY
2012-08-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-06LRESSPSPECIAL RESOLUTION TO WIND UP
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM C/O IAN PETTIFOR ROBERTSON TAYLOR 33 HARBOUR EXCHANGE SQUARE LONDON E14 9GE UNITED KINGDOM
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM C/O CHRIS CLOTHIER/IPGL PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7EB UNITED KINGDOM
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 33 HARBOUR EXCHANGE SQUARE LONDON E14 9GG UNITED KINGDOM
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLIN
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FULLER
2011-08-01LATEST SOC01/08/11 STATEMENT OF CAPITAL;GBP 7227931.040928
2011-08-01AR0101/07/11 FULL LIST
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SIAN FISHER
2011-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SILCOCK
2011-04-14RES01ADOPT ARTICLES 20/01/2011
2011-01-19SH0126/11/10 STATEMENT OF CAPITAL GBP 7227931.040928
2011-01-07AP01DIRECTOR APPOINTED MR ANDREW DAVID WALLIN
2011-01-07AP01DIRECTOR APPOINTED MR JAMES WILLIAM FULLER
2010-11-26RES01ADOPT ARTICLES 09/11/2010
2010-11-26RES12VARYING SHARE RIGHTS AND NAMES
2010-11-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2010-11-17SH02CONSOLIDATION 28/10/10
2010-11-17RES01ADOPT ARTICLES 28/10/2010
2010-11-17RES12VARYING SHARE RIGHTS AND NAMES
2010-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-04AP04CORPORATE SECRETARY APPOINTED DQ FINANCIAL CONSULTING LIMITED
2010-10-04TM02APPOINTMENT TERMINATED, SECRETARY FRANZ KNOBLAUCH
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANZ KNOBLAUCH
2010-08-05SH02RE-CONVERSION 30/03/10
2010-08-03AR0101/07/10 FULL LIST
2010-07-28RES13COMPANY BUSINESS/DIVIDEND 24/06/2010
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-29SH0201/10/09 STATEMENT OF CAPITAL GBP 18043598.413527
2010-01-29SH0101/10/09 STATEMENT OF CAPITAL GBP 18043595
2010-01-19AP01DIRECTOR APPOINTED MR IAN PETTIFOR
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIER
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALFORD
2009-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-30363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-06-30288aDIRECTOR APPOINTED MR JOHN SILCOCK
2009-06-01RES13INCENTIVE SHARES QUOTED 22/04/2009
2009-06-01RES01ADOPT ARTICLES 22/04/2009
2009-05-06288aDIRECTOR APPOINTED MR CHRISTOPHER GURTH CLOTHIER
2009-02-25MEM/ARTSARTICLES OF ASSOCIATION
2009-02-25RES01ALTER ARTICLES 30/07/2008
2009-01-08288aDIRECTOR APPOINTED MR GRAHAM ANDREW ELLIOTT
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TREBBLE
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR THOMAS ERNOULT
2008-10-09288aDIRECTOR APPOINTED MR THOMAS STEPHEN ERNOULT
2008-09-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-30363sRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-2588(2)AD 12/05/08 GBP SI 217776@0.01=2177.76 GBP IC 11350804.18/11352981.94
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 34 LIME STREET LONDON EC3M 7AJ
2008-06-12353LOCATION OF REGISTER OF MEMBERS
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR PETER CHRISTIE
2008-02-19288bDIRECTOR RESIGNED
2008-01-08288aNEW DIRECTOR APPOINTED
2007-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to OXYGEN HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-06
Fines / Sanctions
No fines or sanctions have been issued against OXYGEN HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-29 Satisfied MR NIGEL ANTHONY BARTON, MR GRAHAM ANDREW ELLIOTT AND MR IAN PETTIFOR
DEBENTURE 2010-11-17 Satisfied MR NIGEL ANTHONY BARTON, MR GRAHAM ANDREW ELLIOTT AND MR IAN PETTIFOR
DEBENTURE 2010-11-11 Satisfied INCAP FINANCE BV
LEGAL CHARGE 2008-06-13 Satisfied MR PAUL O'SHEA
DEBENTURE 2007-08-31 Satisfied INCAP FINANCE BV,MR NIGEL BARTON AND MR JOE KNOBLAUCH
Intangible Assets
Patents
We have not found any records of OXYGEN HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for OXYGEN HOLDINGS PLC
Trademarks
We have not found any records of OXYGEN HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXYGEN HOLDINGS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as OXYGEN HOLDINGS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where OXYGEN HOLDINGS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyOXYGEN HOLDINGS PLCEvent Date2016-09-15
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a meeting of the Members of the above-named Company will be held at 26-28 Bedford Row, London WC1R 4HE, on 20 October 2016 at 11.00 am, for the purpose of having an Account laid before them, and to receive the Liquidators report showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above-mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meeting must be lodged with the liquidator at 26-28 Bedford Row, London WC1R 4HE not later than 12.00 noon on the business day before the day of the meeting in order to be entitled to vote at the meeting. Date of Appointment: 18 July 2012. Office Holder details: Asher Miller, (IP No. 9251) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE The Liquidator, Asher Miller, or alternatively Robert Cowie may be contacted on telephone number 020 7400 7900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXYGEN HOLDINGS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXYGEN HOLDINGS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.