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)
20 Jan 2010 AP01 Appointment of Mr John Stephen Ray as a director
20 Jan 2010 TM01 Termination of appointment of Joanne Johnson as a director
08 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
28 Aug 2009 288b Appointment terminated director clive johnson
28 Aug 2009 288b Appointment terminated secretary joanne johnson
28 Aug 2009 288a Director appointed mrs joanne johnson
28 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Dispense with co sec 01/08/2009
21 Jul 2009 363a Return made up to 21/06/09; full list of members
20 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
25 Jun 2008 363a Return made up to 21/06/08; full list of members
07 Jan 2008 AA Total exemption small company accounts made up to 30 June 2007
10 Jul 2007 363a Return made up to 21/06/07; full list of members
21 Mar 2007 287 Registered office changed on 21/03/07 from: 22 fieldside edenthorpe doncaster south yorkshire DN3 2JS
20 Mar 2007 AA Total exemption small company accounts made up to 30 June 2006
17 Jul 2006 363a Return made up to 21/06/06; full list of members
12 Dec 2005 AA Total exemption small company accounts made up to 30 June 2005
11 Jul 2005 363s Return made up to 21/06/05; full list of members
25 Jun 2004 288a New director appointed
25 Jun 2004 288b Director resigned
25 Jun 2004 288a New secretary appointed
25 Jun 2004 288b Secretary resigned
25 Jun 2004 287 Registered office changed on 25/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ
21 Jun 2004 NEWINC Incorporation