OXYGEN THERAPY CENTRE LTD - THE

Register to unlock more data on OkredoRegister

OXYGEN THERAPY CENTRE LTD - THE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI027921

Incorporation date

10/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

100 Shore Road, Magheramorne, Larne, Co.Antrim BT40 3HTCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1993)
dot icon28/02/2026
Compulsory strike-off action has been discontinued
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon18/02/2026
Termination of appointment of Patricia Jane Houston as a director on 2026-02-18
dot icon18/02/2026
Director's details changed for Mrs Anne Mrs Murray on 2026-02-18
dot icon17/02/2026
First Gazette notice for compulsory strike-off
dot icon20/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-05-31
dot icon26/02/2024
Micro company accounts made up to 2023-05-31
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-05-31
dot icon18/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon18/01/2022
Confirmation statement made on 2021-11-10 with no updates
dot icon18/01/2022
Termination of appointment of Thomas Wesley Smyth as a director on 2021-11-30
dot icon27/05/2021
Micro company accounts made up to 2020-05-31
dot icon08/02/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon02/07/2020
Termination of appointment of Elizabeth Anne Bennett as a director on 2020-06-23
dot icon11/02/2020
Micro company accounts made up to 2019-05-31
dot icon13/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon05/09/2019
Termination of appointment of Florence Hunter as a director on 2019-09-02
dot icon05/09/2019
Termination of appointment of Florence Hunter as a secretary on 2019-09-02
dot icon20/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon18/10/2018
Micro company accounts made up to 2018-05-31
dot icon05/02/2018
Micro company accounts made up to 2017-05-31
dot icon13/12/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon30/10/2017
Termination of appointment of Michael Murray as a director on 2017-10-30
dot icon30/10/2017
Termination of appointment of Henry Graham Kirkpatrick as a director on 2017-10-30
dot icon30/10/2017
Termination of appointment of Michael Murray as a director on 2017-10-30
dot icon30/10/2017
Termination of appointment of Mariann Elizabeth Casagrande as a director on 2017-10-30
dot icon08/02/2017
Micro company accounts made up to 2016-05-31
dot icon01/02/2017
Compulsory strike-off action has been discontinued
dot icon31/01/2017
First Gazette notice for compulsory strike-off
dot icon26/01/2017
Confirmation statement made on 2016-11-10 with updates
dot icon23/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon18/11/2015
Annual return made up to 2015-11-10 no member list
dot icon18/11/2015
Termination of appointment of Simone Mc Cormick as a director on 2015-10-13
dot icon18/11/2015
Termination of appointment of Thomas Mc Cormick as a director on 2015-10-13
dot icon02/04/2015
Appointment of Mrs Florence Hunter as a secretary on 2015-03-25
dot icon02/04/2015
Termination of appointment of Vickie Shaw as a secretary on 2015-03-25
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/11/2014
Annual return made up to 2014-11-10 no member list
dot icon22/10/2014
Appointment of Mrs Florence Hunter as a director on 2014-10-20
dot icon10/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/11/2013
Annual return made up to 2013-11-10 no member list
dot icon19/03/2013
Appointment of Mr Michael Murray as a director
dot icon19/03/2013
Termination of appointment of Margaret Mooney as a director
dot icon19/03/2013
Termination of appointment of Roseanne Hagans as a director
dot icon06/02/2013
Termination of appointment of Anne Murray as a secretary
dot icon06/02/2013
Appointment of Mrs Vickie Shaw as a secretary
dot icon31/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/11/2012
Annual return made up to 2012-11-10 no member list
dot icon22/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/11/2011
Annual return made up to 2011-11-10 no member list
dot icon26/07/2011
Appointment of Mrs Elizabeth Anne Bennett as a director
dot icon26/07/2011
Appointment of Mrs Mariann Elizabeth Casagrande as a director
dot icon01/07/2011
Appointment of Mr Henry Graham Kirkpatrick as a director
dot icon01/07/2011
Appointment of Mrs Patricia Jane Houston as a director
dot icon01/07/2011
Appointment of Mr Thomas Wesley Smyth as a director
dot icon01/07/2011
Appointment of Mrs Simone Mc Cormick as a director
dot icon01/07/2011
Appointment of Mr Thomas Mc Cormick as a director
dot icon30/06/2011
Termination of appointment of Evelyn Mcneill as a director
dot icon05/01/2011
Memorandum and Articles of Association
dot icon20/12/2010
Resolutions
dot icon07/12/2010
Memorandum and Articles of Association
dot icon26/11/2010
Annual return made up to 2010-11-10 no member list
dot icon25/11/2010
Director's details changed for Mrs Roseanne Hagans on 2010-11-10
dot icon25/11/2010
Director's details changed for Mrs Margaret Mooney on 2010-11-10
dot icon25/11/2010
Secretary's details changed for Mrs Anne Murray on 2010-11-10
dot icon25/11/2010
Director's details changed for Mrs Evelyn Edith Mcneill on 2010-11-10
dot icon25/11/2010
Director's details changed for Margaret Mooney on 2009-11-10
dot icon25/11/2010
Director's details changed for Mrs Evelyn Edith Mcneill on 2009-11-10
dot icon25/11/2010
Secretary's details changed for Anne Murray on 2009-11-10
dot icon25/11/2010
Director's details changed for Roseanne Hagans on 2009-11-10
dot icon01/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon04/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/12/2009
Annual return made up to 2009-11-10
dot icon01/03/2009
31/05/08 annual accts
dot icon18/11/2008
10/11/08 annual return shuttle
dot icon12/06/2008
10/11/07
dot icon12/06/2008
10/11/06
dot icon12/06/2008
10/11/04
dot icon02/06/2008
Change of dirs/sec
dot icon15/04/2008
31/05/07 annual accts
dot icon15/04/2008
31/05/06 annual accts
dot icon16/08/2006
Change of dirs/sec
dot icon10/05/2006
31/05/05 annual accts
dot icon07/12/2005
10/11/05 annual return shuttle
dot icon12/04/2005
31/05/04 annual accts
dot icon27/01/2005
10/11/03 annual return shuttle
dot icon27/04/2004
31/05/03 annual accts
dot icon04/12/2003
Change of dirs/sec
dot icon15/05/2003
Change of dirs/sec
dot icon23/04/2003
Change of dirs/sec
dot icon15/04/2003
10/11/02 annual return shuttle
dot icon12/12/2002
31/05/02 annual accts
dot icon26/02/2002
31/05/01 annual accts
dot icon14/02/2002
Change of dirs/sec
dot icon14/02/2002
Resolution to change name
dot icon14/02/2002
Change of dirs/sec
dot icon14/02/2002
Change of dirs/sec
dot icon14/02/2002
Change of dirs/sec
dot icon14/02/2002
Change of dirs/sec
dot icon30/10/2001
10/11/01 annual return shuttle
dot icon04/06/2001
Change of dirs/sec
dot icon04/06/2001
Change of dirs/sec
dot icon04/06/2001
Change of dirs/sec
dot icon23/05/2001
31/05/00 annual accts
dot icon02/03/2001
10/11/00 annual return shuttle
dot icon14/04/2000
31/05/99 annual accts
dot icon20/11/1999
10/11/99 annual return shuttle
dot icon02/04/1999
31/05/98 annual accts
dot icon18/11/1998
Change of dirs/sec
dot icon16/11/1998
10/11/98 annual return shuttle
dot icon22/09/1998
Change of dirs/sec
dot icon16/04/1998
Change of dirs/sec
dot icon16/04/1998
Change of dirs/sec
dot icon06/04/1998
31/05/97 annual accts
dot icon19/12/1997
10/11/97 annual return shuttle
dot icon13/03/1997
31/05/96 annual accts
dot icon09/02/1997
10/11/96 annual return shuttle
dot icon09/02/1997
Change of dirs/sec
dot icon10/04/1996
31/05/95 annual accts
dot icon16/03/1996
Change of dirs/sec
dot icon16/03/1996
Change of dirs/sec
dot icon16/03/1996
Change of dirs/sec
dot icon16/03/1996
Change of dirs/sec
dot icon04/01/1996
Change of dirs/sec
dot icon04/01/1996
Change of dirs/sec
dot icon04/01/1996
Change of dirs/sec
dot icon13/12/1995
10/11/95 annual return shuttle
dot icon20/09/1995
Change of dirs/sec
dot icon17/07/1995
10/11/94 annual return shuttle
dot icon05/08/1994
Notice of ARD
dot icon24/11/1993
Change of dirs/sec
dot icon10/11/1993
Pars re dirs/sit reg off
dot icon10/11/1993
Memorandum
dot icon10/11/1993
Articles
dot icon10/11/1993
Decln complnce reg new co
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/11/2025
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
72.90K
-
0.00
-
-
2022
2
105.29K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
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 THERAPY CENTRE LTD - THE

OXYGEN THERAPY CENTRE LTD - THE is an(a) Active company incorporated on 10/11/1993 with the registered office located at 100 Shore Road, Magheramorne, Larne, Co.Antrim BT40 3HT. There are currently 2 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 THERAPY CENTRE LTD - THE?

toggle

OXYGEN THERAPY CENTRE LTD - THE is currently Active. It was registered on 10/11/1993 .

Where is OXYGEN THERAPY CENTRE LTD - THE located?

toggle

OXYGEN THERAPY CENTRE LTD - THE is registered at 100 Shore Road, Magheramorne, Larne, Co.Antrim BT40 3HT.

What does OXYGEN THERAPY CENTRE LTD - THE do?

toggle

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

What is the latest filing for OXYGEN THERAPY CENTRE LTD - THE?

toggle

The latest filing was on 28/02/2026: Compulsory strike-off action has been discontinued.