OXYGEN THERAPY CENTRE LTD - THE
LARNE

Company number NI027921
Status Active
Incorporation Date 10 November 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 100 SHORE ROAD, MAGHERAMORNE, LARNE, CO.ANTRIM, BT40 3HT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Micro company accounts made up to 31 May 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of OXYGEN THERAPY CENTRE LTD - THE are www.oxygentherapycentreltd.co.uk, and www.oxygen-therapy-centre-ltd.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Oxygen Therapy Centre Ltd The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI027921. Oxygen Therapy Centre Ltd The has been working since 10 November 1993. The present status of the company is Active. The registered address of Oxygen Therapy Centre Ltd The is 100 Shore Road Magheramorne Larne Co Antrim Bt40 3ht. . HUNTER, Florence is a Secretary of the company. BENNETT, Elizabeth Anne is a Director of the company. CASAGRANDE, Mariann Elizabeth is a Director of the company. HOUSTON, Patricia Jane is a Director of the company. HUNTER, Florence is a Director of the company. KIRKPATRICK, Henry Graham is a Director of the company. MURRAY, Anne Mrs is a Director of the company. MURRAY, Michael is a Director of the company. SHANNON, Norma Anne is a Director of the company. SMYTH, Thomas Wesley is a Director of the company. Secretary MURRAY, Anne Mrs has been resigned. Secretary SHAW, Vickie has been resigned. Director BLACK, James Hill has been resigned. Director HAGANS, Roseanne has been resigned. Director KIRKPATRICK, Henry Graham has been resigned. Director MANBY, Audrey has been resigned. Director MC CORMICK, Simone has been resigned. Director MC CORMICK, Thomas has been resigned. Director MCCORMICK, Donald Francis has been resigned. Director MCDOWELL, Martin has been resigned. Director MCGAREL, Jackie Anne has been resigned. Director MCNEILL, Evelyn Edith has been resigned. Director MOONEY, Margaret has been resigned. Director MURRAY, Michael has been resigned. Director O'NEILL, Raymond has been resigned. Director O'NEILL, Raymond has been resigned. Director SMYTH, Thomas Wesley has been resigned. Director WILKINSON, Brendan John Mark has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HUNTER, Florence
Appointed Date: 25 March 2015

Director
BENNETT, Elizabeth Anne
Appointed Date: 07 June 2011
74 years old

Director
CASAGRANDE, Mariann Elizabeth
Appointed Date: 07 June 2011
71 years old

Director
HOUSTON, Patricia Jane
Appointed Date: 07 June 2011
62 years old

Director
HUNTER, Florence
Appointed Date: 20 October 2014
66 years old

Director
KIRKPATRICK, Henry Graham
Appointed Date: 07 June 2011
86 years old

Director
MURRAY, Anne Mrs
Appointed Date: 10 November 1993
81 years old

Director
MURRAY, Michael
Appointed Date: 15 March 2013
76 years old

Director
SHANNON, Norma Anne
Appointed Date: 30 April 2001
77 years old

Director
SMYTH, Thomas Wesley
Appointed Date: 07 June 2011
81 years old

Resigned Directors

Secretary
MURRAY, Anne Mrs
Resigned: 01 November 2012
Appointed Date: 16 January 2001

Secretary
SHAW, Vickie
Resigned: 25 March 2015
Appointed Date: 01 November 2012

Director
BLACK, James Hill
Resigned: 01 June 2005
Appointed Date: 05 February 2002
84 years old

Director
HAGANS, Roseanne
Resigned: 15 March 2013
Appointed Date: 10 November 1993
66 years old

Director
KIRKPATRICK, Henry Graham
Resigned: 01 June 2006
Appointed Date: 12 March 2003
86 years old

Director
MANBY, Audrey
Resigned: 25 April 2003
Appointed Date: 05 February 2002
80 years old

Director
MC CORMICK, Simone
Resigned: 13 October 2015
Appointed Date: 07 June 2011
69 years old

Director
MC CORMICK, Thomas
Resigned: 13 October 2015
Appointed Date: 07 June 2011
65 years old

Director
MCCORMICK, Donald Francis
Resigned: 03 February 2004
Appointed Date: 30 April 2001
83 years old

Director
MCDOWELL, Martin
Resigned: 01 October 2000
Appointed Date: 10 November 1993
79 years old

Director
MCGAREL, Jackie Anne
Resigned: 12 March 2003
Appointed Date: 10 November 1993
56 years old

Director
MCNEILL, Evelyn Edith
Resigned: 31 May 2011
Appointed Date: 10 November 1993
91 years old

Director
MOONEY, Margaret
Resigned: 15 March 2013
Appointed Date: 10 November 1993
91 years old

Director
MURRAY, Michael
Resigned: 27 August 2004
Appointed Date: 05 February 2002
76 years old

Director
O'NEILL, Raymond
Resigned: 16 May 2001
Appointed Date: 10 November 1993
68 years old

Director
O'NEILL, Raymond
Resigned: 01 October 2000
Appointed Date: 10 November 1993
68 years old

Director
SMYTH, Thomas Wesley
Resigned: 19 February 2004
Appointed Date: 05 February 2002
81 years old

Director
WILKINSON, Brendan John Mark
Resigned: 05 February 2002
Appointed Date: 10 November 1993
63 years old

Persons With Significant Control

Mrs Anne Murray
Notified on: 10 November 2016
81 years old
Nature of control: Has significant influence or control

OXYGEN THERAPY CENTRE LTD - THE Events

08 Feb 2017
Micro company accounts made up to 31 May 2016
01 Feb 2017
Compulsory strike-off action has been discontinued
31 Jan 2017
First Gazette notice for compulsory strike-off
26 Jan 2017
Confirmation statement made on 10 November 2016 with updates
23 Mar 2016
Total exemption full accounts made up to 31 May 2015
...
... and 99 more events
24 Nov 1993
Change of dirs/sec

10 Nov 1993
Pars re dirs/sit reg off

10 Nov 1993
Decln complnce reg new co

10 Nov 1993
Articles

10 Nov 1993
Memorandum