Advanced company searchLink opens in new window

OCCUPATIONAL HEALTH CARE HOLDINGS LIMITED

Company number 03060592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 1996 288a New director appointed
03 Nov 1996 AA Full accounts made up to 31 March 1996
05 Jul 1996 363s Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
23 May 1996 CERTNM Company name changed occupational health care PLC\certificate issued on 23/05/96
18 Jan 1996 88(2)R Ad 30/11/95--------- £ si 900000@.05=45000 £ si 600000@1=600000 £ ic 12500/657500
10 Jan 1996 MEM/ARTS Memorandum and Articles of Association
10 Jan 1996 122 S-div 30/11/95
10 Jan 1996 123 £ nc 50000/657500 30/11/95
05 Jan 1996 288 New director appointed
02 Dec 1995 395 Particulars of mortgage/charge
17 Nov 1995 88(2)R Ad 23/10/95--------- £ si 12498@1=12498 £ ic 2/12500
14 Nov 1995 288 New director appointed
14 Nov 1995 288 New director appointed
14 Nov 1995 224 Accounting reference date notified as 31/03
07 Nov 1995 CERT8 Certificate of authorisation to commence business and borrow
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCertificate of authorisation to commence business and borrow
07 Nov 1995 117 Application to commence business
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentApplication to commence business
24 Oct 1995 287 Registered office changed on 24/10/95 from: hill house 1 little new street london EC4A 3TR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/10/95 from: hill house 1 little new street london EC4A 3TR
13 Sep 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 Sep 1995 287 Registered office changed on 12/09/95 from: 120 east road london N1 6AA
12 Sep 1995 288 Director resigned;new director appointed
12 Sep 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
08 Sep 1995 CERTNM Company name changed shorewish PLC\certificate issued on 11/09/95
24 May 1995 NEWINC Incorporation