About

Registered Number: 07612230
Date of Incorporation: 21/04/2011 (13 years and 2 months ago)
Company Status: Liquidation
Date of Dissolution: 29/05/2018 (6 years and 1 month ago)
Registered Address: 31 Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

 

Established in 2011, O2 Anaesthesia Ltd have registered office in Leeds. The current directors of the organisation are Sheppard, Lorcan Patrick, Dr, Barnes, Samantha Claire, Campbell, Naoimh Fanchea. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPPARD, Lorcan Patrick, Dr 21 April 2011 - 1
BARNES, Samantha Claire 21 April 2011 01 August 2015 1
CAMPBELL, Naoimh Fanchea 01 August 2015 02 November 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 August 2020
WU07 - N/A 03 February 2020
WU04 - N/A 19 February 2019
AD01 - Change of registered office address 25 January 2019
COCOMP - Order to wind up 29 October 2018
AC93 - N/A 29 October 2018
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 03 August 2017
DISS40 - Notice of striking-off action discontinued 31 May 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 29 February 2016
TM01 - Termination of appointment of director 02 November 2015
AP01 - Appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
AR01 - Annual Return 09 May 2015
CH01 - Change of particulars for director 09 May 2015
CH01 - Change of particulars for director 09 May 2015
AA - Annual Accounts 13 February 2015
AD01 - Change of registered office address 19 January 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 28 May 2013
AD01 - Change of registered office address 28 May 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
NEWINC - New incorporation documents 21 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.