Advanced company searchLink opens in new window

O&H LIMITED

Company number 03766536

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)
03 Sep 2008 288c Director and secretary's change of particulars / paul nicholson / 01/09/2008
19 Aug 2008 288c Director's change of particulars / eli shahmoon / 18/06/2008
11 Jul 2008 395 Particulars of a mortgage or charge / charge no: 14
04 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 Jun 2008 395 Particulars of a mortgage or charge / charge no: 13
14 Dec 2007 288a New director appointed
10 Dec 2007 AA Full accounts made up to 28 February 2007
12 Sep 2007 395 Particulars of mortgage/charge
18 Jul 2007 363a Return made up to 07/05/07; full list of members
06 Jul 2007 395 Particulars of mortgage/charge
10 May 2007 363a Return made up to 07/05/06; full list of members
29 Nov 2006 AA Full accounts made up to 28 February 2006
26 Oct 2006 288b Director resigned
06 Oct 2006 395 Particulars of mortgage/charge
02 Oct 2006 288a New director appointed
25 Aug 2006 395 Particulars of mortgage/charge
20 Jul 2006 395 Particulars of mortgage/charge
18 Jan 2006 287 Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ
04 Jan 2006 AA Full accounts made up to 28 February 2005
28 Jul 2005 288a New director appointed
11 Jul 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 23/06/05
07 Jul 2005 363s Return made up to 07/05/05; full list of members
29 Jun 2005 395 Particulars of mortgage/charge
10 Feb 2005 288c Director's particulars changed
15 Jan 2005 395 Particulars of mortgage/charge