Advanced company searchLink opens in new window

OHS LIMITED

Company number 05158022

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 SH06 Cancellation of shares. Statement of capital on 10 January 2025
  • GBP 141
16 Jan 2025 SH03 Purchase of own shares.
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
10 Oct 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2024 SH08 Change of share class name or designation
10 Oct 2024 MA Memorandum and Articles of Association
27 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 21 June 2024
26 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 21 June 2023
03 Sep 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The authorised share capital dispensed with and limits applied to the directors' authority as set out in the new articles 14/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2024 MA Memorandum and Articles of Association
03 Sep 2024 SH10 Particulars of variation of rights attached to shares
21 Aug 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 27/09/24
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Oct 2023 PSC07 Cessation of Andrew Fowler as a person with significant control on 20 October 2023
20 Oct 2023 TM01 Termination of appointment of Andrew Fowler as a director on 20 October 2023
30 Aug 2023 CS01 Confirmation statement made on 21 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/09/2024
30 Aug 2023 AP01 Appointment of Mr Nicholas Bye as a director on 1 April 2023
23 Aug 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 202
21 Aug 2023 SH08 Change of share class name or designation
09 Aug 2023 SH08 Change of share class name or designation
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
27 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 MR01 Registration of charge 051580220001, created on 8 October 2021
23 Sep 2021 AP01 Appointment of Mr Aaron Dodd as a director on 15 July 2021