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)
26 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
28 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
29 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
08 Feb 2021 AD01 Registered office address changed from 31 Abbey Road Grimsby Ne Lincs DN32 0HQ to 35 Craik Hill Avenue Immingham Ne Lincs DN40 1LP on 8 February 2021
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
07 Oct 2019 CH01 Director's details changed for Ms Lynne Fulton on 14 August 2019
07 Oct 2019 PSC04 Change of details for Lynne Fulton as a person with significant control on 14 August 2019
29 May 2019 AA Total exemption full accounts made up to 30 September 2018
08 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
29 May 2018 SH06 Cancellation of shares. Statement of capital on 4 April 2018
  • GBP 500
10 May 2018 SH03 Purchase of own shares.
11 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
09 Apr 2018 PSC01 Notification of Lynne Fulton as a person with significant control on 4 April 2018
09 Apr 2018 PSC07 Cessation of Richard Montgomery Barr as a person with significant control on 4 April 2018
09 Apr 2018 TM01 Termination of appointment of Barbara Ann Hodgson as a director on 4 April 2018
09 Apr 2018 TM01 Termination of appointment of Richard Montgomery Barr as a director on 4 April 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with updates
27 Mar 2018 MR01 Registration of charge 040616330001, created on 18 March 2018
04 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016