Company NameOxygen Media Ltd
Company StatusDissolved
Company NumberSC480791
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 10 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)
Previous NamePioneer Technical Solutions Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr David James Bendall
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Ferntower Road
Crieff
Perthshire
PH7 3DH
Scotland

Location

Registered AddressAshwood
Ferntower Road
Crieff
Perthshire
PH7 3DH
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
8 May 2017Application to strike the company off the register (3 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
14 January 2016Micro company accounts made up to 30 June 2015 (7 pages)
14 January 2016Micro company accounts made up to 30 June 2015 (7 pages)
28 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
(3 pages)
28 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
(3 pages)
14 July 2014Company name changed pioneer technical solutions LTD\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-14
(3 pages)
14 July 2014Company name changed pioneer technical solutions LTD\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-14
(3 pages)