- Company Overview for O H (OFFICE) DEVELOPMENTS LIMITED (NI650235)
- Filing history for O H (OFFICE) DEVELOPMENTS LIMITED (NI650235)
- People for O H (OFFICE) DEVELOPMENTS LIMITED (NI650235)
- Charges for O H (OFFICE) DEVELOPMENTS LIMITED (NI650235)
- More for O H (OFFICE) DEVELOPMENTS LIMITED (NI650235)
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) |
---|---|---|---|
05 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 28 January 2019
|
|
05 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2019 | AP01 | Appointment of Mr Jonathan Hegan as a director on 30 January 2019 | |
04 Sep 2018 | TM01 | Termination of appointment of Kenneth Gerard Rutherford as a director on 30 August 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Graeme Johnston as a director on 1 August 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr James Maurice Bullick as a director on 1 August 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 42 Queen Street Belfast BT1 6HL Northern Ireland to Unit 18 Innovation Centre Northern Ireland Science Park Queens Road Belfast BT3 9DT on 31 July 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr Nick Reid as a director on 6 July 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr James Eyre as a director on 6 July 2018 | |
24 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2018 | CONNOT | Change of name notice | |
04 Jul 2018 | CONNOT | Change of name notice | |
15 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-15
|