Advanced company searchLink opens in new window

OHNE LIMITED

Company number 10747332

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)
23 Feb 2022 EW04 Withdrawal of the persons' with significant control register information from the public register
30 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Jun 2021 AD01 Registered office address changed from Pithers Yard High Street Castle Cary Somerset BA7 7AN England to 85 Great Portland Street First Floor London W1W 7LT on 30 June 2021
13 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
10 May 2021 AD01 Registered office address changed from Pither's Yard High Street Castle Cary Somerset BA7 7AN England to Pithers Yard High Street Castle Cary Somerset BA7 7AN on 10 May 2021
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 101,048
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 94,714
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 94,002
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 93,802
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 93,209
25 Jan 2021 AD01 Registered office address changed from Papyrus Building Pither's Yard High Street Castle Cary Somerset BA7 7AN England to Pither's Yard High Street Castle Cary Somerset BA7 7AN on 25 January 2021
21 Jan 2021 AD01 Registered office address changed from Ladycroft Barn Chesterblade Shepton Mallet Somerset BA4 4QX England to Papyrus Building Pither's Yard High Street Castle Cary Somerset BA7 7AN on 21 January 2021
19 Jan 2021 AP03 Appointment of Ms Jennifer Chambers as a secretary on 4 January 2021
19 Jan 2021 TM02 Termination of appointment of Melvin Douglas Pointer as a secretary on 3 January 2021
29 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2020 MA Memorandum and Articles of Association
24 Oct 2020 AP01 Appointment of Mr António José Sequeira Vila Lobos Miguel as a director on 9 October 2020
23 Oct 2020 AA Micro company accounts made up to 31 March 2020
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 12 October 2020
  • GBP 93,209
22 Oct 2020 AP01 Appointment of Mr Eamonn Hugh Carey as a director on 9 October 2020
22 Oct 2020 TM01 Termination of appointment of Richard Henry Longhurst as a director on 9 October 2020
22 Oct 2020 TM01 Termination of appointment of Patrick Gahan as a director on 9 October 2020
22 Oct 2020 TM01 Termination of appointment of Melvin Douglas Pointer as a director on 9 October 2020
26 Jun 2020 PSC04 Change of details for Miss Leah Remfry-Peploe as a person with significant control on 8 June 2020
26 Jun 2020 PSC07 Cessation of Nikki Kristina Michelsen as a person with significant control on 8 June 2020