This company is commonly known as British Oxygen (hong Kong) Limited. The company was founded 38 years ago and was given the registration number FC013029. The firm's registered office is in 183 QUEENS ROAD EAST. You can find them at Level 54, Hopewell Centre, 183 Queens Road East, . This company's SIC code is None Supplied.
Name | : | BRITISH OXYGEN (HONG KONG) LIMITED |
---|---|---|
Company Number | : | FC013029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | United - Kingdom |
Industry Codes | : |
|
Registered Address | : | Level 54, Hopewell Centre, 183 Queens Road East, Hong Kong, |
---|---|---|
Country Origin | : | HONG KONG |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 54, Hopewell Centre, 183 Queen's Road East, Hong Kong, | Corporate Secretary | 25 May 2020 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 31 December 2018 | Active |
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT | Director | 28 July 2017 | Active |
Caroline Centre 10th Floor, 28 Yun Ping Road, Causeway Bay, Hong Kong, | Secretary | 07 August 1985 | Active |
1712 Natwest Tower, Times Square, 1 Matheson Street, Hong Kong, | Secretary | 01 July 2000 | Active |
Level 28, Three Pacific Place, 1 Queens Road East, Hong Kong, | Secretary | 01 July 2003 | Active |
Caroline Centre 10th Floor, 28 Yun Ping Road, Causeway Bay, Hong Kong, | Director | 07 August 1985 | Active |
The Linde Group, Priestley Centre 10 Priestley Rd, Surrey Research Park, Guildford, GU2 7XY | Director | 26 June 2007 | Active |
The Boc Group Plc, Chertsey Road, Windlesham, GU20 6HJ | Director | 11 September 2000 | Active |
The Linde Group, The Priestley Centre,, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY | Director | 18 April 2013 | Active |
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, GU2 7XY | Director | 03 June 2009 | Active |
The Little House, Knightons Lane, Dunsfold, Godalming, GU8 4NU | Director | 15 December 2000 | Active |
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, GU2 7XY | Director | 21 December 2007 | Active |
2 Umbria Street, London, SW15 5DP | Director | 15 April 1989 | Active |
Pendennis, Pyrford Road, West Byfleet, KT14 6RQ | Director | 31 December 1991 | Active |
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, GU2 7XY | Director | 20 November 2002 | Active |
Appin Lodge, Long Hill The Sands, Farnham, GU10 1NQ | Director | 01 June 1994 | Active |
247, Ivy Place, Ringwood, Usa, | Director | 31 July 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-07-13 | Officers | Change person director overseas company with change date. | Download |
2022-12-14 | Accounts | Accounts with accounts type full. | Download |
2022-04-13 | Officers | Change person director overseas company with change date. | Download |
2022-04-13 | Officers | Change person director overseas company with change date. | Download |
2022-04-08 | Officers | Change person authorised to represent overseas company with change date. | Download |
2022-04-08 | Officers | Change person authorised overseas company with change date. | Download |
2022-04-08 | Other | Change company details by uk establishment overseas company with change details. | Download |
2021-11-23 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Officers | Change person director overseas company with change date. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-07-22 | Officers | Appoint corporate secretary overseas company with appointment date. | Download |
2020-07-22 | Officers | Termination person secretary overseas company with name termination date. | Download |
2019-11-08 | Accounts | Accounts with accounts type full. | Download |
2019-02-23 | Officers | Appoint person director overseas company with name appointment date. | Download |
2019-02-09 | Officers | Termination person director overseas company with name termination date. | Download |
2018-09-07 | Accounts | Accounts with accounts type full. | Download |
2017-09-11 | Officers | Appoint person director overseas company with name appointment date. | Download |
2017-09-08 | Officers | Termination person director overseas company with name termination date. | Download |
2017-09-08 | Accounts | Accounts with accounts type full. | Download |
2017-01-04 | Accounts | Accounts with accounts type full. | Download |
2016-03-02 | Accounts | Accounts with accounts type full. | Download |
2014-12-12 | Accounts | Accounts with accounts type full. | Download |
2014-03-27 | Officers | Appoint person director overseas company. | Download |
2014-03-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.