Advanced company searchLink opens in new window

O&H (OBS 2) LIMITED

Company number 11208863

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 2023 CH01 Director's details changed for Mr Peter Simon Dee-Shapland on 23 February 2023
23 Feb 2023 CH01 Director's details changed for Miss Alison Virginia Allen on 23 February 2023
23 Feb 2023 AD01 Registered office address changed from 2 Mill Street London W1S 2AT United Kingdom to 285 London Road Peterborough Cambridgeshire PE7 0LD on 23 February 2023
22 Feb 2023 AA Accounts for a small company made up to 28 February 2022
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
06 Jul 2022 CH01 Director's details changed for Mr Peter Dee-Shapland on 1 July 2022
20 Jun 2022 CH01 Director's details changed for Mr Ronnie Aaron Shahmoon on 20 June 2022
11 Mar 2022 CH01 Director's details changed for Mr David Warren Lyons on 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
30 Nov 2021 AA Full accounts made up to 28 February 2021
14 Oct 2021 CH01 Director's details changed for Miss Lauren Estee Shahmoon on 14 October 2021
13 May 2021 AP01 Appointment of Miss Lauren Estee Shahmoon as a director on 7 May 2021
01 Apr 2021 CH01 Director's details changed for Mr Eli Allen Shahmoon on 1 April 2021
26 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
27 Jan 2021 AA Accounts for a small company made up to 29 February 2020
27 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
11 Dec 2019 AA Accounts for a small company made up to 28 February 2019
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 0.01
06 Sep 2019 MR04 Satisfaction of charge 112088630001 in full
06 Sep 2019 MR04 Satisfaction of charge 112088630002 in full
06 Sep 2019 MR04 Satisfaction of charge 112088630003 in full
28 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with updates
29 Jan 2019 AD01 Registered office address changed from 25-28 Old Burlington Street London W1S 3AN United Kingdom to 2 Mill Street London W1S 2AT on 29 January 2019
01 Jun 2018 AP01 Appointment of Mr David Warren Lyons as a director on 1 June 2018
01 May 2018 MR01 Registration of charge 112088630001, created on 25 April 2018