OXYGEN AND WELLNESS THERAPY CENTRE

Register to unlock more data on OkredoRegister

OXYGEN AND WELLNESS THERAPY CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02294595

Incorporation date

09/09/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Mostyn Street, Hereford, Herefordshire HR4 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1988)
dot icon17/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon16/03/2026
Termination of appointment of Brendan Austin Hilton as a director on 2026-03-13
dot icon18/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Appointment of Mrs Heather Anne Whittam as a director on 2025-08-19
dot icon06/05/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Appointment of Mr Brendan Austin Hilton as a director on 2024-07-25
dot icon23/04/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/09/2023
Termination of appointment of Ben Joseph Hilliard as a director on 2023-08-24
dot icon15/08/2023
Appointment of Mr Richard Jones as a director on 2022-10-01
dot icon15/08/2023
Director's details changed for Miss Deborah Jane Hicks on 2023-08-15
dot icon18/04/2023
Termination of appointment of Andrea Dalton as a director on 2022-04-30
dot icon18/04/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Certificate of change of name
dot icon13/06/2022
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon13/06/2022
Change of name notice
dot icon06/04/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Director's details changed for Miss Jane Hicks on 2021-08-05
dot icon11/08/2021
Appointment of Miss Jane Hicks as a director on 2021-08-04
dot icon11/08/2021
Termination of appointment of Paul William Marriott as a director on 2021-08-04
dot icon11/08/2021
Termination of appointment of Andrea Margaret Garland as a director on 2021-08-04
dot icon01/06/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon14/01/2020
Termination of appointment of Jonathan Mark Jackson as a director on 2019-12-31
dot icon14/01/2020
Appointment of Mrs Andrea Dalton as a director on 2020-01-01
dot icon16/04/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2018
Termination of appointment of Brian Freeman as a secretary on 2018-10-11
dot icon25/10/2018
Appointment of Mrs Susan Gabrielle Leeuwangh as a secretary on 2018-10-11
dot icon20/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon20/03/2018
Appointment of Mrs Lisa Dawn Shaw as a director on 2018-03-08
dot icon04/10/2017
Termination of appointment of Andrea Jane Dalton as a director on 2017-10-04
dot icon04/10/2017
Appointment of Mrs Andrea Margaret Garland as a director on 2017-10-04
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon05/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/04/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon12/04/2016
Appointment of Mrs Susan Gabrielle Leeuwangh as a director on 2016-04-11
dot icon12/04/2016
Termination of appointment of Brendan Austin Hilton as a director on 2016-04-11
dot icon12/04/2016
Termination of appointment of David John Barwick as a director on 2016-04-11
dot icon12/03/2016
Annual return made up to 2016-03-08 no member list
dot icon21/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/07/2015
Appointment of Mr David John Barwick as a director on 2015-04-13
dot icon04/07/2015
Appointment of Mr Richard Alexander Neil Shimmin as a director on 2015-04-13
dot icon03/07/2015
Termination of appointment of Wendy Laurena Knight as a director on 2015-04-13
dot icon09/04/2015
Annual return made up to 2015-03-08 no member list
dot icon27/01/2015
Appointment of Mrs Andrea Jane Dalton as a director on 2015-01-12
dot icon23/01/2015
Appointment of Mr Brian Freeman as a secretary on 2015-01-12
dot icon23/01/2015
Director's details changed for Mr Jonathan Mark Jackson on 2015-01-12
dot icon22/01/2015
Termination of appointment of Anne Louise Scott as a director on 2014-12-11
dot icon22/01/2015
Director's details changed for Mr Jonathan Mark Jackson on 2015-01-12
dot icon22/01/2015
Director's details changed for Mr Brendan Austin Hilton on 2015-01-12
dot icon22/01/2015
Termination of appointment of Anne Louise Scott as a secretary on 2014-12-11
dot icon16/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/07/2014
Appointment of Mr Ben Joseph Hilliard as a director
dot icon24/05/2014
Appointment of Ms Anne Louise Scott as a director
dot icon22/05/2014
Termination of appointment of a secretary
dot icon22/05/2014
Termination of appointment of a secretary
dot icon22/05/2014
Appointment of Ms Anne Louise Scott as a secretary
dot icon22/05/2014
Termination of appointment of Brian Freeman as a secretary
dot icon01/04/2014
Annual return made up to 2014-03-08 no member list
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/09/2013
Appointment of Mrs Angela Jane Kitchen as a director
dot icon19/06/2013
Appointment of Mr Jonathan Mark Jackson as a director
dot icon13/04/2013
Termination of appointment of Angela Kitchen as a director
dot icon13/04/2013
Termination of appointment of Ben Hilliard as a director
dot icon13/04/2013
Termination of appointment of Veronica Cooke as a director
dot icon13/04/2013
Termination of appointment of David Barwick as a director
dot icon23/03/2013
Annual return made up to 2013-03-08 no member list
dot icon23/03/2013
Termination of appointment of John Phillips as a director
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/09/2012
Appointment of Mr John Laurence Phillips as a director
dot icon04/09/2012
Appointment of Mr Brendan Austin Hilton as a director
dot icon03/09/2012
Termination of appointment of Jonathan Jackson as a director
dot icon29/03/2012
Annual return made up to 2012-03-08 no member list
dot icon29/03/2012
Appointment of Mrs Wendy Laurena Knight as a director
dot icon28/03/2012
Termination of appointment of Jeffrey Jones as a director
dot icon05/10/2011
Termination of appointment of David Hilton as a director
dot icon27/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/05/2011
Appointment of Mr Ben Hilliard as a director
dot icon23/05/2011
Appointment of Mr Jeffrey Glynn Jones as a director
dot icon23/05/2011
Appointment of Mrs Angela Jane Kitchen as a director
dot icon14/04/2011
Appointment of Mr Brian John Freeman as a secretary
dot icon14/04/2011
Termination of appointment of Veronica Cooke as a secretary
dot icon14/04/2011
Termination of appointment of Sheila Lunt as a director
dot icon18/03/2011
Annual return made up to 2011-03-08 no member list
dot icon15/07/2010
Appointment of Mr David John Barwick as a director
dot icon15/07/2010
Termination of appointment of Nicholas Pitts as a director
dot icon15/07/2010
Director's details changed for Jonathan Mark Jackson on 2009-12-14
dot icon01/07/2010
Annual return made up to 2010-03-08 no member list
dot icon01/07/2010
Director's details changed for Mrs Vernica Rose Johnson Cooke on 2010-03-08
dot icon01/07/2010
Secretary's details changed for Mrs Vernica Rose Johnson Cooke on 2010-03-08
dot icon01/07/2010
Director's details changed for David Malcolm Hilton on 2010-03-08
dot icon01/07/2010
Director's details changed for Jonathan Mark Jackson on 2010-03-08
dot icon01/07/2010
Director's details changed for Sheila Ann Lunt on 2010-03-08
dot icon01/07/2010
Director's details changed for Paul William Marriott on 2010-03-08
dot icon01/07/2010
Director's details changed for Nicholas Pitts on 2010-03-08
dot icon01/07/2010
Director's details changed for Brian John Freeman on 2010-03-08
dot icon03/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/05/2009
Director appointed mrs veronica rose johnson cooke
dot icon21/05/2009
Appointment terminated director jill smith
dot icon21/05/2009
Appointment terminated director carole foster
dot icon21/05/2009
Appointment terminated director margaret lowther
dot icon06/05/2009
Appointment terminate, secretary brian john freeman logged form
dot icon02/04/2009
Annual return made up to 08/03/09
dot icon02/04/2009
Appointment terminated secretary brian freeman
dot icon02/04/2009
Director's change of particulars / david hilton / 02/04/2009
dot icon02/04/2009
Director's change of particulars / margaret lowther / 02/04/2009
dot icon01/04/2009
Secretary appointed vernica rose johnson cooke
dot icon04/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/08/2008
Director appointed david malcolm hilton
dot icon07/04/2008
Annual return made up to 08/03/08
dot icon14/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon21/05/2007
Annual return made up to 08/03/07
dot icon30/03/2007
Director resigned
dot icon05/03/2007
New director appointed
dot icon05/03/2007
New director appointed
dot icon05/03/2007
New director appointed
dot icon25/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/04/2006
Annual return made up to 08/03/06
dot icon08/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/04/2005
Annual return made up to 08/03/05
dot icon26/07/2004
New director appointed
dot icon23/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/03/2004
New director appointed
dot icon19/03/2004
Annual return made up to 08/03/04
dot icon16/09/2003
Registered office changed on 16/09/03 from: bank house 27 aylestone hereford HR1 1HR
dot icon04/09/2003
New secretary appointed;new director appointed
dot icon29/07/2003
Secretary resigned
dot icon18/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/04/2003
Annual return made up to 08/03/03
dot icon02/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/03/2002
Annual return made up to 08/03/02
dot icon12/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/03/2001
Annual return made up to 08/03/01
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon10/04/2000
New director appointed
dot icon10/04/2000
Annual return made up to 08/03/00
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon26/03/1999
Annual return made up to 08/03/99
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon11/04/1998
Annual return made up to 08/03/98
dot icon29/10/1997
Certificate of change of name
dot icon12/10/1997
Accounts for a small company made up to 1996-12-31
dot icon03/04/1997
Annual return made up to 08/03/97
dot icon10/05/1996
Annual return made up to 08/03/96
dot icon10/05/1996
New director appointed
dot icon10/05/1996
New director appointed
dot icon10/05/1996
New director appointed
dot icon10/05/1996
New director appointed
dot icon22/04/1996
Full accounts made up to 1995-12-31
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon05/04/1995
Annual return made up to 08/03/95
dot icon23/03/1995
Auditor's resignation
dot icon04/11/1994
New secretary appointed
dot icon04/11/1994
Secretary resigned
dot icon04/11/1994
Director resigned
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon21/07/1994
Secretary resigned;new secretary appointed
dot icon15/06/1994
Annual return made up to 08/03/94
dot icon13/11/1993
Registered office changed on 13/11/93 from: 4A chapel hill stansted essex CM24 8AG
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon10/03/1993
Secretary resigned
dot icon10/03/1993
Annual return made up to 08/03/93
dot icon02/04/1992
Full accounts made up to 1991-12-31
dot icon02/04/1992
Annual return made up to 08/03/92
dot icon01/11/1991
Director resigned
dot icon01/11/1991
Secretary resigned;director resigned
dot icon01/11/1991
New director appointed
dot icon01/11/1991
New director appointed
dot icon01/11/1991
New secretary appointed;new director appointed
dot icon17/07/1991
Full accounts made up to 1990-12-31
dot icon30/04/1991
Annual return made up to 08/03/91
dot icon02/01/1991
Accounts for a dormant company made up to 1989-12-31
dot icon06/12/1990
Resolutions
dot icon16/05/1990
Annual return made up to 08/03/90
dot icon18/01/1989
Accounting reference date notified as 31/12
dot icon09/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXYGEN AND WELLNESS THERAPY CENTRE

OXYGEN AND WELLNESS THERAPY CENTRE is an(a) Active company incorporated on 09/09/1988 with the registered office located at 31 Mostyn Street, Hereford, Herefordshire HR4 0EG. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OXYGEN AND WELLNESS THERAPY CENTRE?

toggle

OXYGEN AND WELLNESS THERAPY CENTRE is currently Active. It was registered on 09/09/1988 .

Where is OXYGEN AND WELLNESS THERAPY CENTRE located?

toggle

OXYGEN AND WELLNESS THERAPY CENTRE is registered at 31 Mostyn Street, Hereford, Herefordshire HR4 0EG.

What does OXYGEN AND WELLNESS THERAPY CENTRE do?

toggle

OXYGEN AND WELLNESS THERAPY CENTRE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for OXYGEN AND WELLNESS THERAPY CENTRE?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-08 with no updates.