Advanced company searchLink opens in new window

OH ACQUISITIONS LIMITED

Company number 07365943

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 Jun 2024 PSC07 Cessation of Sandra Dawn Holliday as a person with significant control on 28 March 2024
25 Jun 2024 PSC02 Notification of Uk Independent Medical Services Ltd as a person with significant control on 22 April 2024
25 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with updates
02 May 2024 AP03 Appointment of Mr Simon Thompson as a secretary on 18 April 2024
01 May 2024 AP01 Appointment of Mr Ian Philip Scanlan as a director on 18 April 2024
27 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
20 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
01 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
23 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
12 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
11 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
20 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
30 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Oct 2018 MR04 Satisfaction of charge 1 in full
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
15 Aug 2017 AD01 Registered office address changed from C/O Lamont Pridmore Arkle House 31 Lonsdale Street Carlisle Cumbria CA1 1BJ England to 14 Hartington Place Carlisle CA1 1HL on 15 August 2017
08 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AD01 Registered office address changed from Suite 3 Telford House Riverside View Warwick Road Carlisle Cumbria CA1 2BT to C/O Lamont Pridmore Arkle House 31 Lonsdale Street Carlisle Cumbria CA1 1BJ on 5 April 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015