Advanced company searchLink opens in new window

O.H. SECRETARIAT LIMITED

Company number 04738957

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2017 DS01 Application to strike the company off the register
27 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
11 Apr 2017 CH03 Secretary's details changed for Lynette Jean Cherryl Carter on 1 October 2016
01 Oct 2016 AD01 Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 1 October 2016
19 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
16 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Apr 2015 TM01 Termination of appointment of David Allan Turner as a director on 22 April 2015
23 Apr 2015 AP01 Appointment of Stephen Bruce Ray as a director on 22 April 2015
21 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
25 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
24 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Aug 2013 CH01 Director's details changed for Mr. David Allan Turner on 31 July 2013
19 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
20 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
04 May 2012 CH03 Secretary's details changed for Lynette Jean Cherryl Ward on 4 May 2012
18 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
09 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
03 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
16 Mar 2011 AP01 Appointment of Michael Smalley as a director
15 Mar 2011 TM01 Termination of appointment of Christopher Bolland as a director
04 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010