Oxygen Solutions Ltd
Dormant Company
Oxygen Solutions Ltd contacts: address, phone, fax, email, website, shedule
Address: Vodafone House The Connection RG14 2FN Newbury
Phone: +44-1423 2856140
Fax: +44-1423 2856140
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Oxygen Solutions Ltd"? - send email to us!
Registration data Oxygen Solutions Ltd
Register date: 1989-07-18
Register number: 02405625
Type of company: Private Limited Company
Get full report form global database UK for Oxygen Solutions LtdOwner, director, manager of Oxygen Solutions Ltd
David Nigel Evans Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: January 1966, British
Diane Mcintyre Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: September 1973, British
Simon Barker Secretary. Address: 10 Alexandra Road, Englefield Green, Egham, Surrey, TW20 0RP. DoB: November 1960, British
Joanne Sarah Finch Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: December 1970, British
Richard Wolfgang Henry Scha*fer Director. Address: The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom. DoB: March 1971, British
Brian Athol Harris Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: June 1969, Australian
Dr Thomas Nowak Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: February 1964, German
Martin John Purkess Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: March 1967, British
Patrick John Beachim Dawe-lane Secretary. Address: Marsh Lane, Rowde, Devizes, Wiltshire, SN10 1RE, England. DoB: n\a, Other
Lola Emetulu Secretary. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: n\a, British
Mark Evans Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: February 1969, British
Simon Christopher Lee Director. Address: Moorlands, Harrow Road West, Dorking, Surrey, RH4 3BH. DoB: July 1963, British
Kyle David Whitehill Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: October 1962, British
Emanuele Tournon Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: March 1960, Italian
Denys William Webb Director. Address: Oakfield Stud, Whitemoor Lane, Upper Basildon, Reading, Berkshire, RG8 8SF. DoB: December 1963, British
Philip Robert Sutherland Howie Secretary. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: n\a, British
Nicholas Jonathan Read Director. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: September 1964, British
Javaid Khurshid Aziz Director. Address: Larksmead, Titlarks Hill, Ascot, Berkshire, SL5 0JD. DoB: May 1952, British
Gary Dannatt Director. Address: 13 College Ride, Bagshot, Surrey, GU19 5EW. DoB: April 1971, British
Gary John Dannatt Director. Address: 13 College Ride, Bagshot, Surrey, GU19 5EW. DoB: April 1971, British
Michael John Banwell Secretary. Address: Evadene, Hogs Lodge Lane, Buster Hill, Waterlooville, Hampshire, PO8 0QA. DoB: March 1961, British
Michael John Banwell Director. Address: Evadene, Hogs Lodge Lane, Buster Hill, Waterlooville, Hampshire, PO8 0QA. DoB: March 1961, British
Richard Quentin East Director. Address: 8 Gipsy Lane, London, SW15 5RG. DoB: May 1943, British
Jo Nash Director. Address: 40 Burrows Road, London, NW10 5SG. DoB: December 1968, British
Paul Klinger Secretary. Address: Les Godaines, George Road St Peter Port, Guernsey, Channel Islands, GY1 1BD. DoB: August 1946, British
John Alastair Cleland Paterson Director. Address: Lyfords Iping Road, Milland, Liphook, Hampshire, GU30 7NA. DoB: June 1953, British
Simon Barker Secretary. Address: 10 Alexandra Road, Englefield Green, Egham, Surrey, TW20 0RP. DoB: November 1960, British
Susan Elizabeth Baker Secretary. Address: Flat 4 47 Maresfield Gardens, Hampstead, London, NW3 5TE. DoB:
David Jonathan Carratt Director. Address: Glenridge Lodge Callow Hill, Virginia Water, Surrey, GU25 4LF. DoB: October 1954, British
Philip John Richardson Director. Address: 57 Turpins Rise, Windlesham, Surrey, GU20 6NQ. DoB: January 1961, British
Thomas Nathaniel Hone Director. Address: Brand Lodge, Upper Colwall, Malvern, Worcester, WR13 6DW. DoB: April 1955, British
Charles Henry Robin Meyer Director. Address: Holford Manor, North Chailey, Lewes, East Sussex, BN8 4DU. DoB: December 1942, British
Michael Sears Director. Address: 103 Devonshire Mews South, London, W1G 6QS. DoB: n\a, British
Simon Barker Director. Address: 10 Alexandra Road, Englefield Green, Egham, Surrey, TW20 0RP. DoB: November 1960, British
Andrew Myers Director. Address: 18 Chilton Road, Richmond, Surrey, TW9 4JB. DoB: December 1960, British
Stuart Penny Director. Address: Wildwood, 8 Brock Way, Virginia Water, Surrey, GU254SD. DoB: April 1958, British
Jobs in Oxygen Solutions Ltd vacancies. Career and practice on Oxygen Solutions Ltd. Working and traineeship
Sorry, now on Oxygen Solutions Ltd all vacancies is closed.
Responds for Oxygen Solutions Ltd on FaceBook
Read more comments for Oxygen Solutions Ltd. Leave a respond Oxygen Solutions Ltd in social networks. Oxygen Solutions Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Oxygen Solutions Ltd on google map
Other similar UK companies as Oxygen Solutions Ltd: Car Manufactoring Company Limited | John Cribben & Co Limited | In-viro-drum Europe Limited | Acco Uk Limited | Colour Options Limited
Oxygen Solutions has been in this business for 27 years. Registered under 02405625, the company is classified as a Private Limited Company. You may find the main office of this firm during its opening hours at the following location: Vodafone House The Connection, RG14 2FN Newbury. This company changed its business name two times. Up to 1999 the company has provided the services it specializes in under the name of Integrated Sales Systems U.k but currently the company is featured under the business name Oxygen Solutions Ltd. This enterprise declared SIC number is 99999 meaning Dormant Company. The most recent filed account data documents cover the period up to 2015-03-31 and the most current annual return information was submitted on 2015-11-08.
For the following firm, a variety of director's responsibilities up till now have been performed by David Nigel Evans and Diane Mcintyre. When it comes to these two people, Diane Mcintyre has been working for the firm the longest, having been a member of the Management Board in 2012. At least one secretary in this firm is a limited company, specifically Vodafone Corporate Secretaries Limited.
