Advanced company searchLink opens in new window

OHR RECRUITMENT LTD

Company number 08286336

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)
02 Apr 2019 AD01 Registered office address changed from 209 Spice Quay Heights, 32 Shad Thames, London 32 Shad Thames, London London London SE1 2YL United Kingdom to 160 Kemp House City Road London EC1V 2NX on 2 April 2019
27 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 CS01 Confirmation statement made on 8 November 2018 with no updates
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2018 AA Micro company accounts made up to 30 November 2017
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
15 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2017 AA Micro company accounts made up to 30 November 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
24 Nov 2016 AD01 Registered office address changed from 195 Whittingham Drive Ramsbottom Bury Lancashire BL0 9NY to 209 Spice Quay Heights, 32 Shad Thames, London 32 Shad Thames, London London London SE1 2YL on 24 November 2016
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
19 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 1
24 Sep 2015 AA Micro company accounts made up to 30 November 2014
16 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
05 Nov 2014 AA Micro company accounts made up to 30 November 2013
21 Jan 2014 CERTNM Company name changed ofinity health LTD\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
20 Jan 2014 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
20 Jan 2014 AP01 Appointment of Mr Adrian Wilkinson as a director
22 Apr 2013 CERTNM Company name changed ofinity global LTD\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
08 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted