THE OXYGEN WORKS LTD
Overview
| Company Name | THE OXYGEN WORKS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC137492 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE OXYGEN WORKS LTD?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
- Physical well-being activities (96040) / Other service activities
Where is THE OXYGEN WORKS LTD located?
| Registered Office Address | The Oxygen Works Burnett Road IV1 1TF Inverness Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE OXYGEN WORKS LTD?
| Company Name | From | Until |
|---|---|---|
| MS THERAPY CENTRE INVERNESS LTD | Mar 29, 2016 | Mar 29, 2016 |
| INVERNESS AND DISTRICT FRIENDS OF ARMS LIMITED | May 27, 1992 | May 27, 1992 |
| ASPENFOLD LIMITED | Mar 31, 1992 | Mar 31, 1992 |
What are the latest accounts for THE OXYGEN WORKS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE OXYGEN WORKS LTD?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for THE OXYGEN WORKS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||||||
Termination of appointment of Helen Elizabeth Anne Lavery as a director on Aug 05, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Iain Morrison as a director on Jun 21, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Marc Wilson as a director on Jun 22, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Calum Andrew Work Slater as a director on May 09, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Jaci Douglas as a director on Aug 12, 2024 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 1 pages | CC04 | ||||||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2023 with updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Marc Wilson as a director on Feb 10, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Iain Morrison as a director on Oct 04, 2022 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Sandra Gorman as a director on Dec 03, 2021 | 1 pages | TM01 | ||||||||||||||
Cessation of Elizabeth Ann Anderson as a person with significant control on Aug 20, 2021 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from The Oxygen Works Ms Therapy Centre & Oxygen Chamber Service Burnett Road Inverness IV1 1TF Scotland to The Oxygen Works Burnett Road Inverness IV1 1TF on Dec 09, 2021 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Donald Buntain as a director on Nov 01, 2020 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Who are the officers of THE OXYGEN WORKS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AIRD, Donald Andrew Stewart | Director | Duke's View IV2 6BB Inverness 2 Scotland | Scotland | British | 159705460001 | |||||
| DICKSON, Lynne | Director | Burnett Road IV1 1TF Inverness The Oxygen Works Scotland | Scotland | British | 256142630001 | |||||
| DOUGLAS, Jaci | Director | Burnett Road IV1 1TF Inverness The Oxygen Works Scotland | Scotland | Scottish | 326034510001 | |||||
| FRASER, Ronald Charles | Director | C/O The Oxygen Works (Ms Therapy Centre Inverness) Burnett Road Iv1 1tf IV1 1TF Inverness The Oxygen Works Highland United Kingdom | Scotland | British | 238408440002 | |||||
| GEORGESON, Mark | Director | Burnett Road IV1 1TF Inverness The Oxygen Works Scotland | Scotland | British | 266942060001 | |||||
| JENKINS, Daniel Paul | Director | Burnett Road IV1 1TF Inverness The Oxygen Works Scotland | Scotland | British | 166854190001 | |||||
| PARR, Fraser Fawdon | Director | Burnett Road IV1 1TF Inverness Ms Therapy Centre Scotland | Scotland | Scottish | 164117910001 | |||||
| SLATER, Calum Andrew Work | Director | Burnett Road IV1 1TF Inverness The Oxygen Works Scotland | Scotland | British | 188724370001 | |||||
| BUNTAIN, Donald | Secretary | Ms Therapy Centre & Oxygen Chamber Service Burnett Road IV1 1TF Inverness The Oxygen Works Scotland | 177953110001 | |||||||
| MCINTOSH, Jackie | Secretary | Burnett Road IV1 1TF Inverness Ms Therapy Centre Highland | British | 154695500001 | ||||||
| MURIE, Margaret Brownlee | Secretary | 140 Culduthel Park IV2 4RZ Inverness Inverness Shire | British | 52618840003 | ||||||
| TAYLOR, Sandra | Secretary | 3 Eriskay Road IV2 3LX Inverness Inverness Shire | British | 29526420001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ANDERSON, Carol | Director | Burnett Road IV1 1TF Inverness Ms Therapy Centre Inverness-Shire Scotland | Scotland | British | 158344030001 | |||||
| BARCLAY, Graeme Donald | Director | 3 Morven Road IV2 4BU Inverness | British | 38739270001 | ||||||
| BEATON, Jessie Maclauchlan | Director | 43a Bellfield Road North Kessock IV1 3XU Inverness Highland | British | 75696530001 | ||||||
| BUNTAIN, Donald | Director | Balconie Park Evanton IV16 9XD By Dingwall 27 Ross-Shire Scotland | Scotland | British | 164547430001 | |||||
| CALDER, Helen | Director | 8 Old Mill Road IV2 3HR Inverness Inverness Shire | British | 22996230001 | ||||||
| CAMERON, Roderick | Director | 25 Ferntower Place Culloden IV1 2TL Inverness | British | 47809530001 | ||||||
| CAMPBELL, Janet Anne | Director | Leachkin Avenue IV3 8LH Inverness 39 Scotland | Scotland | British | 180120190001 | |||||
| CARR, Martin Bereford Noel | Director | 4a Drummond Crescent IV2 4QW Inverness | British | 44594040001 | ||||||
| CLARK, Frances | Director | Dalriada Bunchrew IV3 8TA Inverness Inverness Shire | British | 64763340002 | ||||||
| CLARK, Roy Howard | Director | Dalriada Bunchrew IV3 8TA Inverness Inverness Shire | British | 64762770001 | ||||||
| CORBETT, Ian Leslie | Director | Kirinyaga Kingsway Avenue IV19 1NJ Tain Rosshire | British | 30640540001 | ||||||
| CRAWFORD, Marie | Director | Burnett Road IV1 1TF Inverness Multiple Sclerosis Therapy Centre United Kingdom | Scotland | Scottish | 177953120001 | |||||
| CRUMLISH, Sheena | Director | 81 Drumdevan Road IV2 4DX Inverness Inverness Shire | British | 115682650001 | ||||||
| DRUMMOND, Margaret Janet Anne | Director | Kilcamb, 24a Drummond Road IV2 4NF Inverness Highland | British | 75696510001 | ||||||
| DUNCAN, Christine Helen | Director | Burnett Road IV1 1TF Inverness Ms Therapy Centre Highland | Scotland | British | 149490320001 | |||||
| FALCONER, Gale Louise | Director | Burnett Road IV1 1TF Inverness Multiple Sclerosis Therapy Centre United Kingdom | Scotland | Scottish | 48482770001 | |||||
| FALCONER, Gale Louise | Director | 15 Cuthbert Road IV2 3RU Inverness | Scotland | Scottish | 48482770001 | |||||
| FALCONER, Gale Louise | Director | 15 Cuthbert Road IV2 3RU Inverness | Scotland | Scottish | 48482770001 | |||||
| FINNIE, John Bradford, Msp | Director | Burnett Road IV1 1TF Inverness Ms Therapy Centre Highland | Scotland | British | 122914650001 | |||||
| FRASER, Elaine Ann | Director | 107 Culduthel Road IV2 4EE Inverness | British | 55641940001 | ||||||
| GORMAN, Sandra | Director | Burnett Road IV1 1TF Inverness The Oxygen Works Scotland | Scotland | British | 81043790001 | |||||
| GRANT, Doreen Linda | Director | Roselea Balintraid Pier IV18 0LY Delny Highland | British | 97392510001 |
Who are the persons with significant control of THE OXYGEN WORKS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Elizabeth Ann Anderson | Apr 06, 2016 | Burnett Road IV1 1TF Inverness Ms Therapy Centre Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Leigh-Ann Little | Apr 06, 2016 | Burnett Road IV1 1TF Inverness Ms Therapy Centre Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0