Speciality Oxygen Service Limited

General information

Name:

Speciality Oxygen Service Ltd

Office Address:

Conway Industrial Estate Skull House Lane Appley Bridge WN6 9DW Wigan

Number: 01022727

Incorporation date: 1971-08-31

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is situated in Wigan under the following Company Registration No.: 01022727. The firm was registered in the year 1971. The office of this company is situated at Conway Industrial Estate Skull House Lane Appley Bridge. The post code is WN6 9DW. This enterprise's principal business activity number is 46460, that means Wholesale of pharmaceutical goods. The business most recent accounts were submitted for the period up to Sun, 30th Apr 2023 and the most recent confirmation statement was filed on Mon, 3rd Jul 2023.

1 transaction have been registered in 2011 with a sum total of £700.

For this specific limited company, the full scope of director's obligations have so far been executed by Gareth T. who was assigned to lead the company in 2015. Since 2015-11-20 Jonathan P., had performed assigned duties for this specific limited company up to the moment of the resignation in March 2019. As a follow-up a different director, specifically Thomas S. gave up the position 2 years ago.

Financial data based on annual reports

Company staff

Gareth T.

Role: Director

Appointed: 20 November 2015

Latest update: 18 April 2024

People with significant control

The companies with significant control over this firm include: Special Medical Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Richmond at Sheen Road, TW9 1AE and was registered as a PSC under the reg no 03986506.

Special Medical Services Limited
Address: Gainsborough House Sheen Road, Richmond, TW9 1AE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03986506
Notified on 12 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 25 November 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 24 November 2015
Annual Accounts 3 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 3 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 4 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 4 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 5th, October 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2013

Address:

London House 243-253 Lower Mortlake Road

Post code:

TW9 2LL

City / Town:

Richmond

HQ address,
2014

Address:

London House 243-253 Lower Mortlake Road

Post code:

TW9 2LL

City / Town:

Richmond

HQ address,
2015

Address:

Gainsborough House 2 Sheen Road

Post code:

TW9 1WE

City / Town:

Richmond Upon Thames

HQ address,
2016

Address:

Gainsborough House 2 Sheen Road

Post code:

TW9 1AE

City / Town:

Richmond Upon Thames

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 London Borough of Hillingdon 1 £ 700.00
2011-05-09 2011-05-09_1785 £ 700.00 Other Supplies & Services

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
52
Company Age

Similar companies nearby

Closest companies