Company NameThe Oxygen Therapy Company Limited
DirectorsStephen Basil Burder and Caroline Mary Lloyd
Company StatusDissolved
Company Number02633576
CategoryPrivate Limited Company
Incorporation Date30 July 1991(32 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameSir William Hollin Dayrell Morrison-Bell
NationalityBritish
StatusCurrent
Appointed20 April 1998(6 years, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Batoum Gardens
London
W6 7QD
Director NameStephen Basil Burder
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1999(8 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleChartered Accountant
Correspondence Address11 Daryngton Drive
Guildford
Surrey
GU1 2QB
Director NameMrs Caroline Mary Lloyd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2002(10 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleVice President & General Couns
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Director NameGeorge William Lacey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1999)
RoleManaging Director
Country of ResidenceWales
Correspondence Address4 Heol Iscoed
Rhiwbina
Cardiff
CF14 6PA
Wales
Secretary NameMr Kelvin Thomas Lewis
NationalityBritish
StatusResigned
Appointed30 July 1992(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 20 April 1998)
RoleCompany Director
Country of ResidenceWales
Correspondence Address24 Backhall Street
Caerleon
Newport
Gwent
NP6 1AR
Wales
Director NameMr Ramon Luengo Anon
Date of BirthMarch 1946 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed12 December 1996(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 10 January 2000)
RoleCompany Director
Correspondence AddressValle Del Roncal 72
Boadilla Del Monte
Madrid 28660
Foreign
Director NameCarlos Jaime Miguel Schroder Quijano
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed12 December 1996(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 July 2004)
RoleCompany Director
Correspondence AddressReina Victoria 13-15-1a 2a
Barcelona
08021
Director NameMr John Francis Tufnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 07 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Lower Hill Road
Epsom
Surrey
KT19 8LT

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£400,100

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 December 2006Dissolved (1 page)
29 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
22 February 2006Registered office changed on 22/02/06 from: hersham place molesey road walton on thames surrey KT12 4RZ (1 page)
20 February 2006Appointment of a voluntary liquidator (1 page)
14 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 February 2006Ex.res."in specie" (1 page)
14 February 2006Declaration of solvency (3 pages)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Return made up to 30/07/05; full list of members (2 pages)
25 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
11 August 2004Return made up to 30/07/04; full list of members (2 pages)
20 July 2004Director resigned (1 page)
2 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
22 August 2003Return made up to 30/07/03; full list of members (7 pages)
29 June 2003Full accounts made up to 30 September 2002 (12 pages)
16 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2002Auditor's resignation (1 page)
12 April 2002Full accounts made up to 30 September 2001 (11 pages)
8 January 2002New director appointed (1 page)
8 January 2002Director resigned (1 page)
9 August 2001Resolutions
  • RES13 ‐ Aud expt withdrawn 03/08/01
(1 page)
3 August 2001Return made up to 30/07/01; full list of members (7 pages)
19 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2001Full accounts made up to 30 September 2000 (14 pages)
15 August 2000Return made up to 30/07/00; full list of members (7 pages)
6 April 2000Full accounts made up to 30 September 1999 (15 pages)
19 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
30 December 1999New director appointed (3 pages)
10 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1999Full accounts made up to 30 September 1998 (14 pages)
4 August 1998Return made up to 30/07/98; full list of members (6 pages)
7 July 1998Full accounts made up to 30 September 1997 (16 pages)
5 June 1998£ sr 400000@1 11/12/96 (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998New secretary appointed (2 pages)
22 January 1998Full accounts made up to 31 March 1997 (20 pages)
24 October 1997Return made up to 30/07/97; full list of members (6 pages)
24 October 1997New director appointed (2 pages)
17 October 1997Registered office changed on 17/10/97 from: unit 13 ocean way ocean park cardiff CF1 5HF (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 June 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
2 January 1997Full accounts made up to 31 March 1996 (15 pages)
12 August 1996Return made up to 30/07/96; no change of members (4 pages)
15 January 1996Full accounts made up to 31 March 1995 (15 pages)
17 July 1995Return made up to 30/07/95; full list of members (6 pages)
18 April 1995Particulars of mortgage/charge (4 pages)