- 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) |
---|---|---|---|
06 Sep 2016 | CS01 |
Confirmation statement made on 30 August 2016 with updates
|
|
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 May 2013 | AD01 | Registered office address changed from the Medical Centre Alexandra Road Immingham Dock Immingham Ne Lincs DN40 2QW United Kingdom on 28 May 2013 | |
07 Sep 2012 | AR01 |
Annual return made up to 30 August 2012 with full list of shareholders
|
|
12 Jun 2012 | AP01 | Appointment of Ms Lynne Fulton as a director | |
12 Jun 2012 | AP01 | Appointment of Dr Richard Montgomery Barr as a director | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 May 2012 | AD01 | Registered office address changed from the Medical Centre Alexandra Road Immingham North East Lincolnshire DN40 2QW on 2 May 2012 | |
11 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 12 September 2011
|
|
30 Aug 2011 | AR01 |
Annual return made up to 30 August 2011 with full list of shareholders
|
|
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 May 2011 | TM01 |
Termination of appointment of Jill Allen as a director
|
|
03 May 2011 | TM01 | Termination of appointment of Christopher Allen as a director | |
25 Oct 2010 | AR01 |
Annual return made up to 30 August 2010 with full list of shareholders
|
|
25 Oct 2010 | CH01 | Director's details changed for Barbara Ann Hodgson on 30 August 2010 | |
25 Oct 2010 | CH01 | Director's details changed for Jill Allen on 30 August 2010 | |
19 Oct 2010 | SH06 |
Cancellation of shares. Statement of capital on 19 October 2010
|
|
19 Oct 2010 | SH03 | Purchase of own shares. | |
08 Oct 2010 | RESOLUTIONS |
Resolutions
|