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)
26 Jan 2017 CONNOT Change of name notice
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Sep 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
15 Jan 2015 TM01 Termination of appointment of John Leslie Horsfall as a director on 19 December 2014
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Aug 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
18 Aug 2014 AD01 Registered office address changed from 11-17 Campus Road, Listerhills Science Park Bradford West Yorkshire BD7 1HR to Kidd House Whitehall Road Leeds LS12 1AP on 18 August 2014
01 Apr 2014 TM01 Termination of appointment of John Ray as a director
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
01 Aug 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Aug 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
11 Feb 2011 TM01 Termination of appointment of Keith Hartis as a director
01 Feb 2011 CERTNM Company name changed fieldside health & safety management LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-28
  • NM01 ‐ Change of name by resolution
19 Nov 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
24 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
04 Feb 2010 AD01 Registered office address changed from Unit 2 Block 4 Heather Court Shaw Wood Business Park Doncaster South Yorkshire DN2 5YL on 4 February 2010
04 Feb 2010 AP01 Appointment of Mr Martin Richard Penny as a director
04 Feb 2010 AP01 Appointment of Keith Hartis as a director
20 Jan 2010 AP01 Appointment of John Leslie Horsfall as a director