OXYGEN OBAN LTD

Register to unlock more data on OkredoRegister

OXYGEN OBAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC115820

Incorporation date

26/01/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amicable House, 252 Union Street, Aberdeen AB10 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1989)
dot icon03/04/2026
Termination of appointment of Margaret Catherine Macdougall as a director on 2026-01-22
dot icon03/04/2026
Cessation of Margaret Catherine Macdougall as a person with significant control on 2026-01-22
dot icon03/04/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon29/01/2026
Change of details for Mrs Sheila Lowe as a person with significant control on 2026-01-23
dot icon29/01/2026
Director's details changed for Mrs Sheila Nicol Lindsay Lowe on 2026-01-23
dot icon27/01/2026
Director's details changed for Mrs Anne Macmillan on 2023-06-30
dot icon27/01/2026
Change of details for Mrs Anne Macmillan as a person with significant control on 2023-06-30
dot icon22/01/2026
Notification of Elizabeth Crawford as a person with significant control on 2025-06-24
dot icon22/01/2026
Notification of David Stuart Millward as a person with significant control on 2025-06-24
dot icon10/12/2025
Director's details changed for Lorna Campbell Macleod on 2025-12-04
dot icon10/12/2025
Change of details for Ms Lorna Campbell Macleod as a person with significant control on 2025-12-04
dot icon25/11/2025
Cessation of David James Davidson as a person with significant control on 2025-02-20
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Appointment of Mrs Elizabeth Crawford as a director on 2025-06-24
dot icon03/07/2025
Appointment of Mr David Stuart Millward as a director on 2025-06-24
dot icon25/03/2025
Termination of appointment of David James Davidson as a director on 2025-02-20
dot icon31/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon28/01/2025
Notification of Sheila Lowe as a person with significant control on 2024-03-16
dot icon28/01/2025
Cessation of Claire Hoey as a person with significant control on 2024-04-16
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/08/2024
Cessation of Donald Reynolds as a person with significant control on 2024-07-17
dot icon08/08/2024
Termination of appointment of Donald Reynolds as a director on 2024-07-17
dot icon16/07/2024
Termination of appointment of Claire Hoey as a director on 2024-04-16
dot icon21/03/2024
Appointment of Mrs Sheila Lowe as a director on 2024-03-16
dot icon05/03/2024
Registered office address changed from 252 Union Street Aberdeen AB10 1TN to Amicable House 252 Union Street Aberdeen AB10 1TN on 2024-03-05
dot icon05/03/2024
Change of details for Mrs Margaret Catherine Macdougall as a person with significant control on 2024-03-05
dot icon26/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2023
Appointment of Mrs Jacintha Bennett as a director on 2023-05-09
dot icon13/07/2023
Notification of Jacintha Bennett as a person with significant control on 2023-05-09
dot icon31/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon30/01/2023
Change of details for Mrs Claire Hoey as a person with significant control on 2022-03-02
dot icon30/01/2023
Cessation of Jacqueline Margaret Hoey as a person with significant control on 2021-12-15
dot icon30/01/2023
Change of details for Ms Lorna Campbell Macleod as a person with significant control on 2022-03-02
dot icon30/01/2023
Change of details for Mrs Anne Macmillan as a person with significant control on 2022-03-02
dot icon30/01/2023
Director's details changed for Mrs Anne Macmillan on 2022-03-02
dot icon30/01/2023
Director's details changed for Lorna Campbell Macleod on 2022-03-02
dot icon30/01/2023
Change of details for Mr David James Davidson as a person with significant control on 2022-03-02
dot icon09/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Termination of appointment of Donna Maria Bell as a director on 2022-02-23
dot icon16/05/2022
Cessation of Donna Maria Bell as a person with significant control on 2022-02-23
dot icon16/05/2022
Termination of appointment of Sean Michael Lafferty as a director on 2022-02-22
dot icon16/05/2022
Cessation of Sean Michael Lafferty as a person with significant control on 2022-02-22
dot icon10/05/2022
Notification of Donald Reynolds as a person with significant control on 2022-04-25
dot icon10/05/2022
Appointment of Mr Donald Reynolds as a director on 2022-04-25
dot icon02/03/2022
Certificate of change of name
dot icon02/03/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon02/03/2022
Cessation of Sharon Swan as a person with significant control on 2021-12-11
dot icon02/03/2022
Termination of appointment of Sharon Swan as a director on 2021-12-11
dot icon18/02/2022
Termination of appointment of Gary Maccuish as a director on 2021-08-24
dot icon18/02/2022
Termination of appointment of Gillian Fairclough as a director on 2021-11-17
dot icon18/02/2022
Termination of appointment of Jacqueline Margaret Hoey as a director on 2021-12-15
dot icon18/02/2022
Cessation of Gary Maccuish as a person with significant control on 2021-08-24
dot icon18/02/2022
Cessation of Gillian Fairclough as a person with significant control on 2021-11-17
dot icon06/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/10/2021
Director's details changed for Mrs Donna Maria Bell on 2021-10-07
dot icon18/10/2021
Notification of Donna Maria Bell as a person with significant control on 2021-10-07
dot icon18/10/2021
Appointment of Mrs Donna Maria Bell as a director on 2021-10-07
dot icon19/08/2021
Appointment of Mr David James Davidson as a director on 2021-05-24
dot icon19/08/2021
Notification of David James Davidson as a person with significant control on 2021-05-21
dot icon25/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon05/02/2021
Memorandum and Articles of Association
dot icon05/02/2021
Resolutions
dot icon03/02/2021
Termination of appointment of Donald John Wilson Reynolds as a director on 2020-03-21
dot icon03/02/2021
Cessation of Donald John Wilson Reynolds as a person with significant control on 2020-03-21
dot icon03/02/2021
Notification of Sean Michael Lafferty as a person with significant control on 2020-09-30
dot icon03/02/2021
Appointment of Mr Sean Michael Lafferty as a director on 2020-09-30
dot icon06/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon04/02/2020
Cessation of David Mcdairmid Logan as a person with significant control on 2020-01-10
dot icon04/02/2020
Termination of appointment of David Mcdairmid Logan as a director on 2020-01-10
dot icon29/01/2020
Director's details changed for Mrs Sharon Swan on 2020-01-29
dot icon29/01/2020
Change of details for Ms Sharon Swan as a person with significant control on 2020-01-29
dot icon17/07/2019
Appointment of Mrs Gillian Fairclough as a director on 2019-07-15
dot icon17/07/2019
Notification of Gillian Fairclough as a person with significant control on 2019-07-15
dot icon17/07/2019
Notification of Anne Macmillan as a person with significant control on 2019-07-15
dot icon17/07/2019
Appointment of Mrs Anne Macmillan as a director on 2019-07-15
dot icon24/04/2019
Notification of Gary Maccuish as a person with significant control on 2019-03-29
dot icon24/04/2019
Appointment of Mr Gary Maccuish as a director on 2019-03-29
dot icon18/04/2019
Cessation of Laura Joanne Sage-Gibbon as a person with significant control on 2019-03-29
dot icon18/04/2019
Cessation of Natalie Pacitti as a person with significant control on 2019-03-29
dot icon18/04/2019
Cessation of Linda Winifred Robb as a person with significant control on 2019-03-29
dot icon18/04/2019
Termination of appointment of Natalie Pacitti as a director on 2019-03-29
dot icon18/04/2019
Termination of appointment of Laura Joanne Sage-Gibbon as a director on 2019-03-29
dot icon18/04/2019
Termination of appointment of Linda Winifred Robb as a director on 2019-03-29
dot icon09/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon15/02/2018
Notification of Natalie Pacitti as a person with significant control on 2017-12-06
dot icon15/02/2018
Notification of Claire Hoey as a person with significant control on 2017-12-04
dot icon15/02/2018
Notification of Lorna Campbell Macleod as a person with significant control on 2017-12-05
dot icon15/02/2018
Cessation of Helen Courtney Forteith as a person with significant control on 2017-01-26
dot icon15/02/2018
Cessation of David James Davidson as a person with significant control on 2017-01-26
dot icon10/01/2018
Appointment of Natalie Pacitti as a director
dot icon10/01/2018
Appointment of Claire Hoey as a director on 2017-12-06
dot icon10/01/2018
Appointment of Lorna Campbell Macleod as a director on 2017-12-06
dot icon03/01/2018
Appointment of Details Removed Under Section 1095 as a director on 2017-12-05
dot icon03/01/2018
Appointment of Details Removed Under Section 1095 as a director on 2017-12-04
dot icon03/01/2018
Appointment of Details Removed Under Section 1095 as a director on 2017-12-06
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2017
Termination of appointment of Helen Courtney Forteith as a director on 2017-07-03
dot icon15/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon15/02/2017
Termination of appointment of David James Davidson as a director on 2017-01-26
dot icon15/02/2017
Termination of appointment of David James Davidson as a secretary on 2017-01-26
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/03/2016
Termination of appointment of Carol Macdougall as a director on 2016-02-29
dot icon02/02/2016
Annual return made up to 2016-01-23 no member list
dot icon02/02/2016
Appointment of Sharon Swan as a director on 2015-03-23
dot icon30/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/03/2015
Termination of appointment of Lynn O'shay as a director on 2015-02-27
dot icon13/02/2015
Annual return made up to 2015-01-23 no member list
dot icon13/02/2015
Appointment of Mrs Laura Joanne Sage-Gibbon as a director on 2014-03-24
dot icon13/02/2015
Termination of appointment of Elizabeth Fisher Mackenzie as a director on 2014-03-14
dot icon11/02/2015
Termination of appointment of Amanda King as a director on 2014-12-01
dot icon28/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-01-23 no member list
dot icon12/02/2014
Registered office address changed from the Grant Smith Law Practice Sol Icitors, Amicable House 252 Union Street Aberdeen AB10 1TN on 2014-02-12
dot icon13/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/05/2013
Appointment of Mr Donald John Wilson Reynolds as a director
dot icon06/02/2013
Annual return made up to 2013-01-23 no member list
dot icon09/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/04/2012
Appointment of Lynn O'shay as a director
dot icon18/04/2012
Appointment of Mrs Margaret Catherine Macdougall as a director
dot icon17/02/2012
Annual return made up to 2012-01-23 no member list
dot icon17/02/2012
Director's details changed for Captain David James Davidson on 2012-02-10
dot icon07/10/2011
Appointment of Mrs Helen Courtney Forteith as a director
dot icon07/10/2011
Termination of appointment of Bethia Maccoll as a director
dot icon19/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon31/01/2011
Director's details changed for Ms Linda Winifred Robb on 2011-01-13
dot icon31/01/2011
Annual return made up to 2011-01-23 no member list
dot icon27/01/2011
Appointment of Ms Linda Winifred Robb as a director
dot icon21/01/2011
Termination of appointment of Elizabeth Davis as a director
dot icon21/01/2011
Termination of appointment of Janice Alcorn as a director
dot icon17/12/2010
Termination of appointment of Margaret Inglis as a director
dot icon21/10/2010
Appointment of Mrs Elizabeth Fisher Mackenzie as a director
dot icon21/10/2010
Appointment of Miss Jacqueline Margaret Hoey as a director
dot icon21/10/2010
Termination of appointment of James Inglis as a director
dot icon16/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-01-23 no member list
dot icon17/02/2010
Director's details changed for Captain David James Davidson on 2010-02-17
dot icon17/02/2010
Director's details changed for Carol Macdougall on 2010-02-17
dot icon17/02/2010
Director's details changed for Mr David Mcdairmid Logan on 2010-02-17
dot icon17/02/2010
Director's details changed for Amanda King on 2010-02-17
dot icon17/02/2010
Director's details changed for Bethia Maccoll on 2010-02-17
dot icon17/02/2010
Director's details changed for Elizabeth Anne Davis on 2010-02-17
dot icon17/02/2010
Director's details changed for Janice Margaret Alcorn on 2010-02-17
dot icon17/02/2010
Director's details changed for Margaret Boyd Macleod Inglis on 2010-02-17
dot icon07/01/2010
Termination of appointment of Mairi Stewart as a director
dot icon06/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/02/2009
Annual return made up to 23/01/09
dot icon11/02/2009
Director's change of particulars / carol macdougall / 01/01/2009
dot icon19/05/2008
Director appointed mr david mcdairmid logan
dot icon09/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/02/2008
Annual return made up to 23/01/08
dot icon12/12/2007
Director resigned
dot icon11/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/02/2007
Annual return made up to 23/01/07
dot icon06/02/2007
New director appointed
dot icon17/11/2006
Director resigned
dot icon10/11/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon03/10/2006
Director's particulars changed
dot icon13/04/2006
New director appointed
dot icon22/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/02/2006
Annual return made up to 23/01/06
dot icon20/02/2006
Director's particulars changed
dot icon20/02/2006
Director's particulars changed
dot icon20/02/2006
Director's particulars changed
dot icon20/02/2006
Director's particulars changed
dot icon01/06/2005
Certificate of change of name
dot icon05/05/2005
Director resigned
dot icon22/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/02/2005
Annual return made up to 23/01/05
dot icon15/04/2004
New director appointed
dot icon15/04/2004
New secretary appointed
dot icon15/04/2004
Secretary resigned
dot icon18/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/02/2004
Annual return made up to 23/01/04
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
Director resigned
dot icon18/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/01/2003
Annual return made up to 23/01/03
dot icon07/08/2002
Director resigned
dot icon02/07/2002
Director resigned
dot icon02/07/2002
Director resigned
dot icon02/05/2002
Secretary resigned
dot icon02/05/2002
New director appointed
dot icon16/04/2002
New secretary appointed
dot icon16/04/2002
Annual return made up to 29/01/02
dot icon03/04/2002
New secretary appointed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon20/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Secretary resigned
dot icon16/03/2001
Full accounts made up to 2000-12-31
dot icon20/02/2001
Annual return made up to 29/01/01
dot icon11/04/2000
Full accounts made up to 1999-12-31
dot icon17/03/2000
Annual return made up to 29/01/00
dot icon17/03/2000
Director resigned
dot icon24/02/2000
Director resigned
dot icon21/09/1999
Full accounts made up to 1998-12-31
dot icon13/09/1999
New director appointed
dot icon13/08/1999
New secretary appointed
dot icon21/07/1999
New director appointed
dot icon21/07/1999
Secretary resigned;director resigned
dot icon21/07/1999
Director resigned
dot icon19/04/1999
Annual return made up to 29/01/99
dot icon01/09/1998
New director appointed
dot icon01/09/1998
Director resigned
dot icon01/09/1998
Director resigned
dot icon07/07/1998
Director resigned
dot icon07/07/1998
Secretary resigned
dot icon07/07/1998
New secretary appointed
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon20/04/1998
Director resigned
dot icon20/04/1998
Director resigned
dot icon01/04/1998
Annual return made up to 29/01/98
dot icon24/03/1998
New director appointed
dot icon10/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon15/04/1997
Director resigned
dot icon15/04/1997
Director resigned
dot icon15/04/1997
Annual return made up to 29/01/97
dot icon07/05/1996
Accounts for a small company made up to 1995-12-31
dot icon13/02/1996
Annual return made up to 29/01/96
dot icon13/02/1996
Registered office changed on 13/02/96 from: alastair gibb & co. Union street aberdeen
dot icon26/06/1995
Accounts for a small company made up to 1994-12-31
dot icon29/03/1995
Annual return made up to 29/01/95
dot icon10/05/1994
Accounts for a small company made up to 1993-12-31
dot icon11/02/1994
Annual return made up to 29/01/94
dot icon25/03/1993
Full accounts made up to 1992-12-31
dot icon11/02/1993
Annual return made up to 29/01/93
dot icon13/01/1993
Full accounts made up to 1991-12-31
dot icon10/03/1992
Annual return made up to 29/01/92
dot icon01/07/1991
Annual return made up to 29/01/91
dot icon28/03/1991
Full accounts made up to 1990-12-31
dot icon28/03/1991
Full accounts made up to 1990-03-31
dot icon20/06/1990
Annual return made up to 29/01/90
dot icon11/04/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon26/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

53
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

31
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 OBAN LTD

OXYGEN OBAN LTD is an(a) Active company incorporated on 26/01/1989 with the registered office located at Amicable House, 252 Union Street, Aberdeen AB10 1TN. There are currently 6 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 OBAN LTD?

toggle

OXYGEN OBAN LTD is currently Active. It was registered on 26/01/1989 .

Where is OXYGEN OBAN LTD located?

toggle

OXYGEN OBAN LTD is registered at Amicable House, 252 Union Street, Aberdeen AB10 1TN.

What does OXYGEN OBAN LTD do?

toggle

OXYGEN OBAN LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for OXYGEN OBAN LTD?

toggle

The latest filing was on 03/04/2026: Termination of appointment of Margaret Catherine Macdougall as a director on 2026-01-22.