- Company Overview for OHP LIMITED (09392490)
- Filing history for OHP LIMITED (09392490)
- People for OHP LIMITED (09392490)
- Charges for OHP LIMITED (09392490)
- More for OHP LIMITED (09392490)
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) |
---|---|---|---|
08 Dec 2017 | MR01 | Registration of charge 093924900003, created on 6 December 2017 | |
07 Dec 2017 | MR04 | Satisfaction of charge 093924900002 in full | |
07 Dec 2017 | MR04 | Satisfaction of charge 093924900001 in full | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
29 Sep 2017 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 26 September 2017 | |
29 Sep 2017 | AP03 | Appointment of Neil John Hunt as a secretary on 26 September 2017 | |
06 Apr 2017 | TM02 | Termination of appointment of James Edward Blair as a secretary on 30 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
30 Aug 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
08 Apr 2016 | AP01 | Appointment of Mr Thomas Christopher Morgan as a director on 1 April 2016 | |
17 Mar 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
17 Mar 2016 | AP03 | Appointment of James Edward Blair as a secretary on 5 February 2016 | |
17 Mar 2016 | AP01 | Appointment of Russell Down as a director on 5 February 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Martin John Davies as a director on 5 February 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from 6 Solway Court Crewe Business Park Crewe Cheshire CW1 6LD England to Chase House 16 the Parks Newton-Le-Willows Merseyside WA12 0JQ on 14 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
27 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 5 February 2015
|
|
27 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 5 February 2015
|
|
27 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 5 February 2015
|
|
22 Jan 2016 | MR01 | Registration of charge 093924900002, created on 11 January 2016 | |
02 Dec 2015 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 November 2015 | |
07 Oct 2015 | MR01 | Registration of charge 093924900001, created on 2 October 2015 | |
23 Feb 2015 | CH01 | Director's details changed for Mr Martin John Davies on 16 February 2015 | |
16 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-16
|