Oxygen Oban Ltd ABERDEEN


Oxygen Oban started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC115820. The Oxygen Oban company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Aberdeen at 252 Union Street. Postal code: AB10 1TN. Since 2022-03-02 Oxygen Oban Ltd is no longer carrying the name Multiple Sclerosis Therapy Centre (oban).

The company has 7 directors, namely Jacintha B., Donald R. and David D. and others. Of them, Margaret M. has been with the company the longest, being appointed on 26 March 2012 and Jacintha B. has been with the company for the least time - from 9 May 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oxygen Oban Ltd Address / Contact

Office Address 252 Union Street
Town Aberdeen
Post code AB10 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC115820
Date of Incorporation Thu, 26th Jan 1989
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Jacintha B.

Position: Director

Appointed: 09 May 2023

Donald R.

Position: Director

Appointed: 25 April 2022

David D.

Position: Director

Appointed: 24 May 2021

Anne M.

Position: Director

Appointed: 15 July 2019

Lorna M.

Position: Director

Appointed: 06 December 2017

Claire H.

Position: Director

Appointed: 06 December 2017

Margaret M.

Position: Director

Appointed: 26 March 2012

Donna B.

Position: Director

Appointed: 07 October 2021

Resigned: 23 February 2022

Sean L.

Position: Director

Appointed: 30 September 2020

Resigned: 22 February 2022

Gillian F.

Position: Director

Appointed: 15 July 2019

Resigned: 17 November 2021

Gary M.

Position: Director

Appointed: 29 March 2019

Resigned: 24 August 2021

Natalie P.

Position: Director

Appointed: 06 December 2017

Resigned: 29 March 2019

Sharon S.

Position: Director

Appointed: 23 March 2015

Resigned: 11 December 2021

Laura S.

Position: Director

Appointed: 24 March 2014

Resigned: 29 March 2019

Donald R.

Position: Director

Appointed: 08 April 2013

Resigned: 21 March 2020

Helen F.

Position: Director

Appointed: 19 September 2011

Resigned: 03 July 2017

Lynn O.

Position: Director

Appointed: 26 May 2011

Resigned: 27 February 2015

Linda R.

Position: Director

Appointed: 13 January 2011

Resigned: 29 March 2019

Jacqueline H.

Position: Director

Appointed: 23 March 2010

Resigned: 15 December 2021

Elizabeth M.

Position: Director

Appointed: 23 March 2010

Resigned: 14 March 2014

David L.

Position: Director

Appointed: 27 March 2008

Resigned: 10 January 2020

Alexandra O.

Position: Director

Appointed: 18 November 2006

Resigned: 12 November 2007

Amanda K.

Position: Director

Appointed: 01 November 2006

Resigned: 01 December 2014

Carol M.

Position: Director

Appointed: 13 April 2006

Resigned: 29 February 2016

David D.

Position: Secretary

Appointed: 09 March 2004

Resigned: 26 January 2017

David S.

Position: Director

Appointed: 09 March 2004

Resigned: 24 March 2005

Bethia M.

Position: Director

Appointed: 04 March 2003

Resigned: 12 September 2011

David D.

Position: Director

Appointed: 04 March 2003

Resigned: 26 January 2017

James I.

Position: Director

Appointed: 01 April 2002

Resigned: 23 March 2010

Stephen M.

Position: Director

Appointed: 12 March 2002

Resigned: 05 July 2002

John M.

Position: Secretary

Appointed: 12 March 2002

Resigned: 09 March 2004

Mairi S.

Position: Director

Appointed: 12 March 2002

Resigned: 20 November 2009

The Grant Smith Law Practice

Position: Corporate Secretary

Appointed: 31 January 2002

Resigned: 12 March 2002

James I.

Position: Director

Appointed: 19 July 1999

Resigned: 07 December 2001

Kristina J.

Position: Secretary

Appointed: 21 June 1999

Resigned: 31 January 2002

Margaret I.

Position: Director

Appointed: 29 April 1999

Resigned: 10 December 2010

Kenneth H.

Position: Director

Appointed: 23 April 1998

Resigned: 04 March 2003

Margaret P.

Position: Secretary

Appointed: 23 April 1998

Resigned: 20 June 1999

Graham M.

Position: Director

Appointed: 18 March 1997

Resigned: 22 May 2002

Margaret P.

Position: Director

Appointed: 22 April 1996

Resigned: 20 June 1999

Norman H.

Position: Director

Appointed: 22 April 1996

Resigned: 29 April 1999

Alexandra O.

Position: Director

Appointed: 22 April 1996

Resigned: 01 January 2000

Irene R.

Position: Director

Appointed: 22 April 1996

Resigned: 23 April 1998

Rosemary Y.

Position: Director

Appointed: 22 April 1996

Resigned: 29 April 1999

Kristina J.

Position: Director

Appointed: 22 April 1996

Resigned: 23 April 1998

Fiona Y.

Position: Director

Appointed: 22 April 1996

Resigned: 23 April 1998

Morven M.

Position: Director

Appointed: 01 March 1994

Resigned: 22 May 2002

Mary F.

Position: Director

Appointed: 20 January 1990

Resigned: 18 March 1997

Elizabeth C.

Position: Director

Appointed: 20 January 1990

Resigned: 14 June 1999

Louise M.

Position: Director

Appointed: 20 January 1990

Resigned: 01 March 1996

John M.

Position: Director

Appointed: 20 January 1990

Resigned: 05 October 2006

Elizabeth D.

Position: Director

Appointed: 20 January 1990

Resigned: 13 January 2011

Daphne B.

Position: Director

Appointed: 20 January 1990

Resigned: 24 January 1997

Rhoda G.

Position: Director

Appointed: 20 January 1990

Resigned: 18 March 1997

Colin C.

Position: Director

Appointed: 26 January 1989

Resigned: 22 April 1996

Elizabeth D.

Position: Secretary

Appointed: 26 January 1989

Resigned: 23 April 1998

Janice A.

Position: Director

Appointed: 26 January 1989

Resigned: 13 January 2011

People with significant control

The register of persons with significant control who own or have control over the company is made up of 20 names. As we researched, there is Jacintha B. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Donald R. This PSC has significiant influence or control over the company,. Then there is David D., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Jacintha B.

Notified on 9 May 2023
Nature of control: significiant influence or control

Donald R.

Notified on 25 April 2022
Nature of control: significiant influence or control

David D.

Notified on 21 May 2021
Nature of control: significiant influence or control

Margaret M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lorna M.

Notified on 5 December 2017
Nature of control: significiant influence or control

Claire H.

Notified on 4 December 2017
Nature of control: significiant influence or control

Anne M.

Notified on 15 July 2019
Nature of control: significiant influence or control

Donna B.

Notified on 7 October 2021
Ceased on 23 February 2022
Nature of control: significiant influence or control

Sean L.

Notified on 30 September 2020
Ceased on 22 February 2022
Nature of control: significiant influence or control

Jacqueline H.

Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: significiant influence or control

Sharon S.

Notified on 6 April 2016
Ceased on 11 December 2021
Nature of control: significiant influence or control

Gillian F.

Notified on 15 July 2019
Ceased on 17 November 2021
Nature of control: significiant influence or control

Gary M.

Notified on 29 March 2019
Ceased on 24 August 2021
Nature of control: significiant influence or control

Donald R.

Notified on 6 April 2016
Ceased on 21 March 2020
Nature of control: significiant influence or control

David L.

Notified on 6 April 2016
Ceased on 10 January 2020
Nature of control: significiant influence or control

Natalie P.

Notified on 6 December 2017
Ceased on 29 March 2019
Nature of control: significiant influence or control

Laura S.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: significiant influence or control

Linda R.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: significiant influence or control

Helen F.

Notified on 6 April 2016
Ceased on 26 January 2017
Nature of control: significiant influence or control

David D.

Notified on 6 April 2016
Ceased on 26 January 2017
Nature of control: significiant influence or control

Company previous names

Multiple Sclerosis Therapy Centre (oban) March 2, 2022
West Highland Friends Of Arms June 1, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 17th, October 2023
Free Download (20 pages)

Company search

Advertisements