- Company Overview for OH SERVICES LIMITED (04061633)
- Filing history for OH SERVICES LIMITED (04061633)
- People for OH SERVICES LIMITED (04061633)
- Charges for OH SERVICES LIMITED (04061633)
- More for OH SERVICES LIMITED (04061633)
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
|
|
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
|
|
17 Sep 2024 | MR04 | Satisfaction of charge 040616330001 in full | |
04 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 |