- Company Overview for O2H LIMITED (08771613)
- Filing history for O2H LIMITED (08771613)
- People for O2H LIMITED (08771613)
- More for O2H LIMITED (08771613)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
27 Jun 2022 | CH04 | Secretary's details changed for Business Partners Financial & Management Services Limited on 27 June 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
18 Nov 2021 | CH04 | Secretary's details changed for Business Partners Financial & Management Services Limited on 18 November 2021 | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
18 Jan 2020 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Dec 2019 | PSC04 | Change of details for Mr Prashant Shirish Shah as a person with significant control on 5 December 2019 | |
05 Dec 2019 | PSC04 | Change of details for Mr Sunil Rajen Shah as a person with significant control on 5 December 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from Hauxton House, O2H Scitech Park, Mill Lane, Hauxton Cambridge Cambs CB22 5HX United Kingdom to Hauxton House, Mill Scitech Park, Mill Lane, Hauxton Cambridge Cambs CB22 5HX on 8 October 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from 23 Science Park Milton Road Cambridge CB4 0EY to Hauxton House, O2H Scitech Park, Mill Lane, Hauxton Cambridge Cambs CB22 5HX on 4 June 2018 | |
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
16 Oct 2017 | CH01 | Director's details changed for Mr Prashant Shirish Shah on 13 October 2017 | |
11 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Nov 2016 | CH01 | Director's details changed for Mr Sunil Rajen Shah on 16 November 2016 |