Advanced company searchLink opens in new window

OH SERVICES LIMITED

Company number 04061633

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)
16 Jan 2025 AP01 Appointment of Mr Alex James Birkett as a director on 16 January 2025
16 Jan 2025 AP01 Appointment of Mr Sam Peter Latus as a director on 16 January 2025
16 Jan 2025 AP01 Appointment of Mr Jack William Latus as a director on 16 January 2025
16 Jan 2025 AA01 Current accounting period shortened from 30 September 2025 to 31 March 2025
25 Nov 2024 MR01 Registration of charge 040616330003, created on 20 November 2024
21 Nov 2024 MR01 Registration of charge 040616330002, created on 20 November 2024
11 Nov 2024 RP04AR01 Second filing of the annual return made up to 30 August 2010
11 Nov 2024 RP04TM01 Second filing for the termination of Jill Allen as a director
11 Nov 2024 RP04AR01 Second filing of the annual return made up to 30 August 2011
11 Nov 2024 RP04AR01 Second filing of the annual return made up to 30 August 2012
11 Nov 2024 RP04AR01 Second filing of the annual return made up to 30 August 2013
11 Nov 2024 RP04AR01 Second filing of the annual return made up to 30 August 2014
11 Nov 2024 RP04AR01 Second filing of the annual return made up to 30 August 2015
28 Oct 2024 AD01 Registered office address changed from 35 Craik Hill Avenue Immingham Ne Lincs DN40 1LP England to Hull Sports Centre Chanterlands Avenue Hull HU5 4EF on 28 October 2024
21 Oct 2024 TM01 Termination of appointment of Lynne Harrison as a director on 18 October 2024
21 Oct 2024 AP01 Appointment of Mr Willam Andrew Latus as a director on 18 October 2024
21 Oct 2024 PSC02 Notification of Latus Group Bidco Limited as a person with significant control on 18 October 2024
21 Oct 2024 PSC07 Cessation of Lynne Harrison as a person with significant control on 18 October 2024
12 Oct 2024 MA Memorandum and Articles of Association
12 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allotment of shares that took place on 11/09/2011 be ratified 03/10/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2024 CC04 Statement of company's objects
26 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 30 August 2016
26 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 September 2011
  • GBP 500
17 Sep 2024 MR04 Satisfaction of charge 040616330001 in full
04 May 2024 AA Total exemption full accounts made up to 30 September 2023