OXYGEN OBAN LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mrs Elizabeth Crawford as a director on 2025-06-24

View Document

25/03/2525 March 2025 Termination of appointment of David James Davidson as a director on 2025-02-20

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

28/01/2528 January 2025 Cessation of Claire Hoey as a person with significant control on 2024-04-16

View Document

28/01/2528 January 2025 Notification of Sheila Lowe as a person with significant control on 2024-03-16

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Cessation of Donald Reynolds as a person with significant control on 2024-07-17

View Document

08/08/248 August 2024 Termination of appointment of Donald Reynolds as a director on 2024-07-17

View Document

16/07/2416 July 2024 Termination of appointment of Claire Hoey as a director on 2024-04-16

View Document

21/03/2421 March 2024 Appointment of Mrs Sheila Lowe as a director on 2024-03-16

View Document

05/03/245 March 2024 Registered office address changed from 252 Union Street Aberdeen AB10 1TN to Amicable House 252 Union Street Aberdeen AB10 1TN on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Mrs Margaret Catherine Macdougall as a person with significant control on 2024-03-05

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Appointment of Mrs Jacintha Bennett as a director on 2023-05-09

View Document

13/07/2313 July 2023 Notification of Jacintha Bennett as a person with significant control on 2023-05-09

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/01/2331 January 2023 Director's details changed for Lorna Campbell Macleod on 2022-03-02

View Document

31/01/2331 January 2023 Change of details for Mrs Claire Hoey as a person with significant control on 2022-03-02

View Document

31/01/2331 January 2023 Cessation of Jacqueline Margaret Hoey as a person with significant control on 2021-12-15

View Document

31/01/2331 January 2023 Director's details changed for Mrs Anne Macmillan on 2022-03-02

View Document

31/01/2331 January 2023 Change of details for Ms Lorna Campbell Macleod as a person with significant control on 2022-03-02

View Document

31/01/2331 January 2023 Change of details for Mr David James Davidson as a person with significant control on 2022-03-02

View Document

31/01/2331 January 2023 Change of details for Mrs Anne Macmillan as a person with significant control on 2022-03-02

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Termination of appointment of Donna Maria Bell as a director on 2022-02-23

View Document

16/05/2216 May 2022 Termination of appointment of Sean Michael Lafferty as a director on 2022-02-22

View Document

16/05/2216 May 2022 Cessation of Donna Maria Bell as a person with significant control on 2022-02-23

View Document

16/05/2216 May 2022 Cessation of Sean Michael Lafferty as a person with significant control on 2022-02-22

View Document

10/05/2210 May 2022 Appointment of Mr Donald Reynolds as a director on 2022-04-25

View Document

10/05/2210 May 2022 Notification of Donald Reynolds as a person with significant control on 2022-04-25

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

02/03/222 March 2022 Cessation of Sharon Swan as a person with significant control on 2021-12-11

View Document

02/03/222 March 2022 Certificate of change of name

View Document

02/03/222 March 2022 Termination of appointment of Sharon Swan as a director on 2021-12-11

View Document

18/02/2218 February 2022 Termination of appointment of Gary Maccuish as a director on 2021-08-24

View Document

18/02/2218 February 2022 Cessation of Gillian Fairclough as a person with significant control on 2021-11-17

View Document

18/02/2218 February 2022 Cessation of Gary Maccuish as a person with significant control on 2021-08-24

View Document

18/02/2218 February 2022 Termination of appointment of Gillian Fairclough as a director on 2021-11-17

View Document

18/02/2218 February 2022 Termination of appointment of Jacqueline Margaret Hoey as a director on 2021-12-15

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/10/2118 October 2021 Director's details changed for Mrs Donna Maria Bell on 2021-10-07

View Document

18/10/2118 October 2021 Appointment of Mrs Donna Maria Bell as a director on 2021-10-07

View Document

18/10/2118 October 2021 Notification of Donna Maria Bell as a person with significant control on 2021-10-07

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MACCUISH

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR GARY MACCUISH

View Document

18/04/1918 April 2019 CESSATION OF LINDA WINIFRED ROBB AS A PSC

View Document

18/04/1918 April 2019 CESSATION OF NATALIE PACITTI AS A PSC

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA SAGE-GIBBON

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIE PACITTI

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA ROBB

View Document

18/04/1918 April 2019 CESSATION OF LAURA JOANNE SAGE-GIBBON AS A PSC

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORNA CAMPBELL MACLEOD

View Document

15/02/1815 February 2018 CESSATION OF HELEN COURTNEY FORTEITH AS A PSC

View Document

15/02/1815 February 2018 CESSATION OF DAVID JAMES DAVIDSON AS A PSC

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE HOEY

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE PACITTI

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED CLAIRE HOEY

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED LORNA CAMPBELL MACLEOD

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED NATALIE PACITTI

View Document

03/01/183 January 2018 DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095

View Document

03/01/183 January 2018 DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095

View Document

03/01/183 January 2018 DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN FORTEITH

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY DAVID DAVIDSON

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIDSON

View Document

04/10/164 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL MACDOUGALL

View Document

02/02/162 February 2016 DIRECTOR APPOINTED SHARON SWAN

View Document

02/02/162 February 2016 23/01/16 NO MEMBER LIST

View Document

30/03/1530 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR LYNN O'SHAY

View Document

13/02/1513 February 2015 23/01/15 NO MEMBER LIST

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MACKENZIE

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MRS LAURA JOANNE SAGE-GIBBON

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA KING

View Document

28/03/1428 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM THE GRANT SMITH LAW PRACTICE SOL ICITORS, AMICABLE HOUSE 252 UNION STREET ABERDEEN AB10 1TN

View Document

12/02/1412 February 2014 23/01/14 NO MEMBER LIST

View Document

13/09/1313 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR DONALD JOHN WILSON REYNOLDS

View Document

06/02/136 February 2013 23/01/13 NO MEMBER LIST

View Document

09/05/129 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED LYNN O'SHAY

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MRS MARGARET CATHERINE MACDOUGALL

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN DAVID JAMES DAVIDSON / 10/02/2012

View Document

17/02/1217 February 2012 23/01/12 NO MEMBER LIST

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MRS HELEN COURTNEY FORTEITH

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR BETHIA MACCOLL

View Document

19/04/1119 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA WINIFRED ROBB / 13/01/2011

View Document

31/01/1131 January 2011 23/01/11 NO MEMBER LIST

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MS LINDA WINIFRED ROBB

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIS

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR JANICE ALCORN

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET INGLIS

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MRS ELIZABETH FISHER MACKENZIE

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES INGLIS

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MISS JACQUELINE MARGARET HOEY

View Document

16/04/1016 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MACDOUGALL / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE DAVIS / 17/02/2010

View Document

17/02/1017 February 2010 23/01/10 NO MEMBER LIST

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BOYD MACLEOD INGLIS / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARGARET ALCORN / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCDAIRMID LOGAN / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA KING / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETHIA MACCOLL / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN DAVID JAMES DAVIDSON / 17/02/2010

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR MAIRI STEWART

View Document

06/04/096 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MACDOUGALL / 01/01/2009

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 23/01/09

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MR DAVID MCDAIRMID LOGAN

View Document

09/04/089 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 ANNUAL RETURN MADE UP TO 23/01/08

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 ANNUAL RETURN MADE UP TO 23/01/07

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 ANNUAL RETURN MADE UP TO 23/01/06

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 COMPANY NAME CHANGED WEST HIGHLAND FRIENDS OF ARMS LI MITED CERTIFICATE ISSUED ON 01/06/05

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 ANNUAL RETURN MADE UP TO 23/01/05

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/02/041 February 2004 ANNUAL RETURN MADE UP TO 23/01/04

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 ANNUAL RETURN MADE UP TO 23/01/03

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 ANNUAL RETURN MADE UP TO 29/01/02

View Document

16/04/0216 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 ANNUAL RETURN MADE UP TO 29/01/01

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/03/0017 March 2000 ANNUAL RETURN MADE UP TO 29/01/00

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 ANNUAL RETURN MADE UP TO 29/01/99

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED

View Document

07/07/987 July 1998 SECRETARY RESIGNED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 ANNUAL RETURN MADE UP TO 29/01/98

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 ANNUAL RETURN MADE UP TO 29/01/97

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 REGISTERED OFFICE CHANGED ON 13/02/96 FROM: ALASTAIR GIBB & CO. UNION STREET ABERDEEN

View Document

13/02/9613 February 1996 ANNUAL RETURN MADE UP TO 29/01/96

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 ANNUAL RETURN MADE UP TO 29/01/95

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/02/9411 February 1994 ANNUAL RETURN MADE UP TO 29/01/94

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 ANNUAL RETURN MADE UP TO 29/01/93

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/03/9210 March 1992 ANNUAL RETURN MADE UP TO 29/01/92

View Document

01/07/911 July 1991 ANNUAL RETURN MADE UP TO 29/01/91

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/06/9020 June 1990 ANNUAL RETURN MADE UP TO 29/01/90

View Document

11/04/9011 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/01/8926 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company