About

Registered Number: 01022727
Date of Incorporation: 31/08/1971 (52 years and 9 months ago)
Company Status: Active
Registered Address: Conway Industrial Estate Skull House Lane, Appley Bridge, Wigan, Lancashire, WN6 9DW,

 

Based in Wigan, Speciality Oxygen Service Ltd was established in 1971. There are 7 directors listed as Scott, Tanja, Scott, Thomas David, Hickox, Anthony Philip, Hickox, Diana Marion, Minter, Stephen, Power, Jonathan Anthony, Roe, Robert George for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Thomas David 01 May 2000 - 1
HICKOX, Anthony Philip N/A 03 August 2000 1
HICKOX, Diana Marion 12 February 1997 03 August 2000 1
MINTER, Stephen N/A 14 November 1992 1
POWER, Jonathan Anthony 20 November 2015 04 March 2019 1
ROE, Robert George N/A 09 February 1995 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Tanja 03 August 2000 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 29 September 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 04 January 2020
AA - Annual Accounts 12 July 2019
TM01 - Termination of appointment of director 07 March 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 04 August 2017
AD01 - Change of registered office address 08 June 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 03 January 2017
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 24 November 2015
AD01 - Change of registered office address 10 April 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 28 November 2012
AD01 - Change of registered office address 30 March 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 13 October 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 24 April 2006
287 - Change in situation or address of Registered Office 13 December 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 10 November 2003
287 - Change in situation or address of Registered Office 14 March 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 18 February 2003
287 - Change in situation or address of Registered Office 18 February 2003
AA - Annual Accounts 20 March 2002
363s - Annual Return 21 February 2002
395 - Particulars of a mortgage or charge 12 June 2001
363s - Annual Return 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
AA - Annual Accounts 31 January 2001
288a - Notice of appointment of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 03 March 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 27 February 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 26 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 25 March 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 07 April 1995
363s - Annual Return 15 February 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
AA - Annual Accounts 02 June 1994
363s - Annual Return 08 April 1994
363s - Annual Return 23 March 1993
288 - N/A 23 March 1993
AA - Annual Accounts 31 January 1993
287 - Change in situation or address of Registered Office 13 October 1992
AA - Annual Accounts 06 July 1992
363b - Annual Return 12 February 1992
AA - Annual Accounts 26 September 1991
363a - Annual Return 26 September 1991
RESOLUTIONS - N/A 07 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1990
123 - Notice of increase in nominal capital 07 November 1990
AA - Annual Accounts 12 April 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 26 July 1989
363 - Annual Return 26 July 1989
AA - Annual Accounts 11 November 1988
363 - Annual Return 11 November 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
363 - Annual Return 22 May 1986
AA - Annual Accounts 02 May 1986
NEWINC - New incorporation documents 31 August 1971

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.