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)
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
07 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 45,001
07 Sep 2015 CH01 Director's details changed for Mrs Sandra Dawn Holliday on 6 September 2015
23 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 45,001
29 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 45,001
07 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
02 May 2012 TM01 Termination of appointment of Ian Melrose as a director
01 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Oct 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
14 Oct 2011 CH01 Director's details changed for Mrs Sandra Dawn Holliday on 29 September 2011
13 Oct 2011 SH01 Statement of capital following an allotment of shares on 27 September 2011
  • GBP 45,001
13 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2011 AD01 Registered office address changed from Sunny Bank Stockdalewath Dalston Carlisle CA5 7DP United Kingdom on 3 October 2011
29 Sep 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 March 2011
17 Aug 2011 TM01 Termination of appointment of Clive Harker as a director
06 Sep 2010 NEWINC Incorporation