Company NameO2 Anaesthesia Limited
DirectorLorcan Patrick Sheppard
Company StatusLiquidation
Company Number07612230
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Lorcan Patrick Sheppard
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(same day as company formation)
RoleAnaesthetist
Country of ResidenceUnited Kingdom
Correspondence Address31 Harrogate Road
Chapel Allerton
Leeds
LS7 3PD
Director NameMrs Samantha Claire Barnes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage New Road
Ledsham
South Milford
LS25 5LT
Director NameMs Naoimh Fanchea Campbell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(4 years, 3 months after company formation)
Appointment Duration3 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Sandwath Drive
Church Fenton
Tadcaster
North Yorkshire
LS24 9US

Contact

Websiteo2anaesthesia.com
Telephone0114 2630330
Telephone regionSheffield

Location

Registered Address31 Harrogate Road
Chapel Allerton
Leeds
LS7 3PD
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

8 at £1Lorcan Sheppard
80.00%
Ordinary
2 at £1Samantha Claire Barnes
20.00%
Ordinary

Financials

Year2014
Net Worth£5,040
Cash£23,029
Current Liabilities£256,622

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Latest Return21 April 2017 (7 years ago)
Next Return Due5 May 2018 (overdue)

Filing History

22 January 2021Progress report in a winding up by the court (34 pages)
10 August 2020Registered office address changed from C/O Els Advisory Limited 3 New Street York YO1 8RA to 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on 10 August 2020 (2 pages)
3 February 2020Progress report in a winding up by the court (33 pages)
19 February 2019Appointment of a liquidator (5 pages)
25 January 2019Registered office address changed from The Old Vicarage New Road Ledsham South Milford LS25 5LT to C/O Els Advisory Limited 3 New Street York YO1 8RA on 25 January 2019 (2 pages)
29 October 2018Order of court - restore and wind up (1 page)
29 October 2018Order of court to wind up (2 pages)
29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 10
(3 pages)
30 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 10
(3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 November 2015Termination of appointment of Naoimh Fanchea Campbell as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Naoimh Fanchea Campbell as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Naoimh Fanchea Campbell as a director on 2 November 2015 (1 page)
11 August 2015Termination of appointment of Samantha Claire Barnes as a director on 1 August 2015 (1 page)
11 August 2015Termination of appointment of Samantha Claire Barnes as a director on 1 August 2015 (1 page)
11 August 2015Termination of appointment of Samantha Claire Barnes as a director on 1 August 2015 (1 page)
11 August 2015Appointment of Mrs Naoimh Fanchea Campbell as a director on 1 August 2015 (2 pages)
11 August 2015Appointment of Mrs Naoimh Fanchea Campbell as a director on 1 August 2015 (2 pages)
11 August 2015Appointment of Mrs Naoimh Fanchea Campbell as a director on 1 August 2015 (2 pages)
9 May 2015Director's details changed for Mrs Samantha Claire Barnes on 22 November 2014 (2 pages)
9 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 10
(3 pages)
9 May 2015Director's details changed for Dr Lorcan Patrick Sheppard on 22 November 2014 (2 pages)
9 May 2015Director's details changed for Mrs Samantha Claire Barnes on 22 November 2014 (2 pages)
9 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 10
(3 pages)
9 May 2015Director's details changed for Dr Lorcan Patrick Sheppard on 22 November 2014 (2 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 January 2015Registered office address changed from Aberford Court Main Street Aberford Leeds West Yorkshire LS25 3AH to The Old Vicarage New Road Ledsham South Milford LS25 5LT on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from Aberford Court Main Street Aberford Leeds West Yorkshire LS25 3AH to The Old Vicarage New Road Ledsham South Milford LS25 5LT on 19 January 2015 (2 pages)
13 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(4 pages)
13 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
28 May 2013Registered office address changed from Claremont Hospital 401 Sandygate Road Sheffield S10 5UB United Kingdom on 28 May 2013 (1 page)
28 May 2013Registered office address changed from Claremont Hospital 401 Sandygate Road Sheffield S10 5UB United Kingdom on 28 May 2013 (1 page)
21 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
31 May 2011Director's details changed for Mr Lorcan Sheppard on 27 May 2011 (3 pages)
31 May 2011Director's details changed for Mrs Samantha Claire Barnes on 27 May 2011 (2 pages)
31 May 2011Director's details changed for Mrs Samantha Claire Barnes on 27 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Lorcan Sheppard on 27 May 2011 (3 pages)
21 April 2011Incorporation (30 pages)
21 April 2011Incorporation (30 pages)