Advanced company searchLink opens in new window

OH SOURCING LTD

Company number 12113395

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)
18 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
19 Nov 2023 TM01 Termination of appointment of Josephine Louise Smith as a director on 18 September 2023
31 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
11 Apr 2023 AA01 Current accounting period shortened from 31 July 2023 to 30 June 2023
04 Jan 2023 AD01 Registered office address changed from 303 Goring Road Goring-by-Sea Worthing BN12 4NX United Kingdom to Suite 5, Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR on 4 January 2023
08 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
19 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 19 July 2022
04 Oct 2022 CH01 Director's details changed for Miss Josephine Smith on 10 February 2022
04 Oct 2022 CH01 Director's details changed for Mr Ben Scott on 10 February 2022
28 Sep 2022 CH01 Director's details changed for Miss Josie Smith on 28 September 2022
05 Sep 2022 AP01 Appointment of Mr Ben Scott as a director on 1 January 2021
05 Sep 2022 AP01 Appointment of Miss Josie Smith as a director on 1 January 2021
19 Jul 2022 CS01 18/07/22 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 19/10/22
16 Jun 2022 AP01 Appointment of Mr Jason Atherton as a director on 13 June 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
20 Apr 2022 MR01 Registration of charge 121133950001, created on 14 April 2022
10 Dec 2021 CH01 Director's details changed for Mr Scott Mcewan Neto on 10 December 2021
23 Nov 2021 PSC05 Change of details for Sj Sourcing as a person with significant control on 19 July 2019
19 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
09 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
19 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-19
  • GBP 100