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)
06 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/09/2024
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
  • GBP 20,050.00005
  • ANNOTATION Clarification a second filed AR01 was registered 11/11/2024
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
  • GBP 20,050.00005
  • ANNOTATION Clarification a second filed AR01 was registered 11/11/2024
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
  • GBP 20,050.00005
  • ANNOTATION Clarification a second filed AR01 was registered 11/11/2024
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
  • ANNOTATION Clarification a second filed AR01 was registered 11/11/2024
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
  • GBP 20,050
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2024
30 Aug 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered 11/11/2024
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
  • ANNOTATION Clarification a second filed TM01 was registered 11/11/2024
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
  • ANNOTATION Clarification a second filed AR01 was registered 11/11/2024
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
  • GBP 50
19 Oct 2010 SH03 Purchase of own shares.
08 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase 06/10/2010