Advanced company searchLink opens in new window

OHP LIMITED

Company number 09392490

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)
08 Dec 2017 MR01 Registration of charge 093924900003, created on 6 December 2017
07 Dec 2017 MR04 Satisfaction of charge 093924900002 in full
07 Dec 2017 MR04 Satisfaction of charge 093924900001 in full
06 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Sep 2017 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 26 September 2017
29 Sep 2017 AP03 Appointment of Neil John Hunt as a secretary on 26 September 2017
06 Apr 2017 TM02 Termination of appointment of James Edward Blair as a secretary on 30 March 2017
23 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
30 Aug 2016 AA Total exemption full accounts made up to 30 November 2015
08 Apr 2016 AP01 Appointment of Mr Thomas Christopher Morgan as a director on 1 April 2016
17 Mar 2016 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
17 Mar 2016 AP03 Appointment of James Edward Blair as a secretary on 5 February 2016
17 Mar 2016 AP01 Appointment of Russell Down as a director on 5 February 2016
17 Mar 2016 TM01 Termination of appointment of Martin John Davies as a director on 5 February 2016
14 Mar 2016 AD01 Registered office address changed from 6 Solway Court Crewe Business Park Crewe Cheshire CW1 6LD England to Chase House 16 the Parks Newton-Le-Willows Merseyside WA12 0JQ on 14 March 2016
01 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 1,000
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 1,000
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 1,000
22 Jan 2016 MR01 Registration of charge 093924900002, created on 11 January 2016
02 Dec 2015 AA01 Previous accounting period shortened from 31 January 2016 to 30 November 2015
07 Oct 2015 MR01 Registration of charge 093924900001, created on 2 October 2015
23 Feb 2015 CH01 Director's details changed for Mr Martin John Davies on 16 February 2015
16 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)