Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > OXYGEN THERAPY CENTRE LTD - THE
Company Information for

OXYGEN THERAPY CENTRE LTD - THE

100 SHORE ROAD, MAGHERAMORNE, LARNE, CO.ANTRIM, BT40 3HT,
Company Registration Number
NI027921
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Oxygen Therapy Centre Ltd - The
OXYGEN THERAPY CENTRE LTD - THE was founded on 1993-11-10 and has its registered office in Larne. The organisation's status is listed as "Active". Oxygen Therapy Centre Ltd - The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OXYGEN THERAPY CENTRE LTD - THE
 
Legal Registered Office
100 SHORE ROAD
MAGHERAMORNE
LARNE
CO.ANTRIM
BT40 3HT
Other companies in BT40
 
Filing Information
Company Number NI027921
Company ID Number NI027921
Date formed 1993-11-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 18:40:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OXYGEN THERAPY CENTRE LTD - THE

Current Directors
Officer Role Date Appointed
FLORENCE HUNTER
Company Secretary 2015-03-25
ELIZABETH ANNE BENNETT
Director 2011-06-07
PATRICIA JANE HOUSTON
Director 2011-06-07
FLORENCE HUNTER
Director 2014-10-20
ANNE MRS MURRAY
Director 1993-11-10
NORMA ANNE SHANNON
Director 2001-04-30
THOMAS WESLEY SMYTH
Director 2011-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARIANN ELIZABETH CASAGRANDE
Director 2011-06-07 2017-10-30
HENRY GRAHAM KIRKPATRICK
Director 2011-06-07 2017-10-30
MICHAEL MURRAY
Director 2013-03-15 2017-10-30
SIMONE MC CORMICK
Director 2011-06-07 2015-10-13
THOMAS MC CORMICK
Director 2011-06-07 2015-10-13
VICKIE SHAW
Company Secretary 2012-11-01 2015-03-25
ROSEANNE HAGANS
Director 1993-11-10 2013-03-15
MARGARET MOONEY
Director 1993-11-10 2013-03-15
ANNE MRS MURRAY
Company Secretary 2001-01-16 2012-11-01
EVELYN EDITH MCNEILL
Director 1993-11-10 2011-05-31
HENRY GRAHAM KIRKPATRICK
Director 2003-03-12 2006-06-01
JAMES HILL BLACK
Director 2002-02-05 2005-06-01
MICHAEL MURRAY
Director 2002-02-05 2004-08-27
THOMAS WESLEY SMYTH
Director 2002-02-05 2004-02-19
DONALD FRANCIS MCCORMICK
Director 2001-04-30 2004-02-03
AUDREY MANBY
Director 2002-02-05 2003-04-25
JACKIE ANNE MCGAREL
Director 1993-11-10 2003-03-12
BRENDAN JOHN MARK WILKINSON
Director 1993-11-10 2002-02-05
RAYMOND O'NEILL
Director 1993-11-10 2001-05-16
MARTIN MCDOWELL
Director 1993-11-10 2000-10-01
RAYMOND O'NEILL
Director 1993-11-10 2000-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MRS MURRAY LARNE COMMUNITY ENTERPRISES LTD Director 1995-11-13 CURRENT 1995-11-13 Dissolved 2017-06-27
NORMA ANNE SHANNON LARNE COMMUNITY ENTERPRISES LTD Director 1995-11-13 CURRENT 1995-11-13 Dissolved 2017-06-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-20CONFIRMATION STATEMENT MADE ON 09/11/24, WITH NO UPDATES
2024-10-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/24
2022-11-18CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-18APPOINTMENT TERMINATED, DIRECTOR THOMAS WESLEY SMYTH
2022-01-18CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WESLEY SMYTH
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE BENNETT
2020-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE HUNTER
2019-09-05TM02Termination of appointment of Florence Hunter on 2019-09-02
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR HENRY KIRKPATRICK
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRAY
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRAY
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIANN CASAGRANDE
2017-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2017-02-01DISS40Compulsory strike-off action has been discontinued
2017-01-31GAZ1FIRST GAZETTE
2017-01-31GAZ1FIRST GAZETTE
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-03-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-18AR0110/11/15 ANNUAL RETURN FULL LIST
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE MC CORMICK
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MC CORMICK
2015-04-02AP03Appointment of Mrs Florence Hunter as company secretary on 2015-03-25
2015-04-02TM02Termination of appointment of Vickie Shaw on 2015-03-25
2015-02-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19AR0110/11/14 ANNUAL RETURN FULL LIST
2014-10-22AP01DIRECTOR APPOINTED MRS FLORENCE HUNTER
2014-02-10AA31/05/13 TOTAL EXEMPTION SMALL
2013-11-29AR0110/11/13 NO MEMBER LIST
2013-03-19AP01DIRECTOR APPOINTED MR MICHAEL MURRAY
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MOONEY
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ROSEANNE HAGANS
2013-02-06TM02APPOINTMENT TERMINATED, SECRETARY ANNE MURRAY
2013-02-06AP03SECRETARY APPOINTED MRS VICKIE SHAW
2013-01-31AA31/05/12 TOTAL EXEMPTION SMALL
2012-11-26AR0110/11/12 NO MEMBER LIST
2011-11-22AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-15AR0110/11/11 NO MEMBER LIST
2011-07-26AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE BENNETT
2011-07-26AP01DIRECTOR APPOINTED MRS MARIANN ELIZABETH CASAGRANDE
2011-07-01AP01DIRECTOR APPOINTED MR HENRY GRAHAM KIRKPATRICK
2011-07-01AP01DIRECTOR APPOINTED MRS PATRICIA JANE HOUSTON
2011-07-01AP01DIRECTOR APPOINTED MR THOMAS WESLEY SMYTH
2011-07-01AP01DIRECTOR APPOINTED MRS SIMONE MC CORMICK
2011-07-01AP01DIRECTOR APPOINTED MR THOMAS MC CORMICK
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN MCNEILL
2011-01-05MEM/ARTSARTICLES OF ASSOCIATION
2010-12-20RES01ALTER ARTICLES 14/12/2010
2010-12-07MEM/ARTSARTICLES OF ASSOCIATION
2010-11-26AR0110/11/10 NO MEMBER LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEANNE HAGANS / 10/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MOONEY / 10/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN EDITH MCNEILL / 10/11/2010
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE MURRAY / 10/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MOONEY / 10/11/2009
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN EDITH MCNEILL / 10/11/2009
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEANNE HAGANS / 10/11/2009
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE MURRAY / 10/11/2009
2010-09-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-04AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-07ANNOTATIONInconsistency
2009-12-13AR0110/11/09
2009-03-01AC(NI)31/05/08 ANNUAL ACCTS
2008-11-18371S(NI)10/11/08 ANNUAL RETURN SHUTTLE
2008-06-12371SR(NI)10/11/06
2008-06-12371SR(NI)10/11/07
2008-06-12371SR(NI)10/11/04
2008-06-02296(NI)CHANGE OF DIRS/SEC
2008-04-15AC(NI)31/05/06 ANNUAL ACCTS
2008-04-15AC(NI)31/05/07 ANNUAL ACCTS
2006-08-16296(NI)CHANGE OF DIRS/SEC
2006-05-10AC(NI)31/05/05 ANNUAL ACCTS
2005-12-07371S(NI)10/11/05 ANNUAL RETURN SHUTTLE
2005-04-12AC(NI)31/05/04 ANNUAL ACCTS
2005-01-27371S(NI)10/11/03 ANNUAL RETURN SHUTTLE
2004-04-27AC(NI)31/05/03 ANNUAL ACCTS
2003-12-04296(NI)CHANGE OF DIRS/SEC
2003-05-15296(NI)CHANGE OF DIRS/SEC
2003-04-23296(NI)CHANGE OF DIRS/SEC
2003-04-15371S(NI)10/11/02 ANNUAL RETURN SHUTTLE
2002-12-12AC(NI)31/05/02 ANNUAL ACCTS
2002-02-26AC(NI)31/05/01 ANNUAL ACCTS
2002-02-14296(NI)CHANGE OF DIRS/SEC
2002-02-14CNRES(NI)RESOLUTION TO CHANGE NAME
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to OXYGEN THERAPY CENTRE LTD - THE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OXYGEN THERAPY CENTRE LTD - THE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXYGEN THERAPY CENTRE LTD - THE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OXYGEN THERAPY CENTRE LTD - THE

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-31 £ 2,992
Cash Bank In Hand 2011-05-31 £ 1,252
Current Assets 2012-05-31 £ 2,992
Current Assets 2011-05-31 £ 1,252
Fixed Assets 2012-05-31 £ 22,331
Fixed Assets 2011-05-31 £ 27,260
Shareholder Funds 2012-05-31 £ 25,300
Shareholder Funds 2011-05-31 £ 28,064
Tangible Fixed Assets 2012-05-31 £ 22,331
Tangible Fixed Assets 2011-05-31 £ 27,260

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OXYGEN THERAPY CENTRE LTD - THE registering or being granted any patents
Domain Names
We do not have the domain name information for OXYGEN THERAPY CENTRE LTD - THE
Trademarks
We have not found any records of OXYGEN THERAPY CENTRE LTD - THE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXYGEN THERAPY CENTRE LTD - THE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as OXYGEN THERAPY CENTRE LTD - THE are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where OXYGEN THERAPY CENTRE LTD - THE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXYGEN THERAPY CENTRE LTD - THE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXYGEN THERAPY CENTRE LTD - THE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.