Advanced company searchLink opens in new window

O2H LIMITED

Company number 08771613

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-31
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