Advanced company searchLink opens in new window

OH&CO LTD

Company number 10606347

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 Mar 2024 MA Memorandum and Articles of Association
02 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2024 SH08 Change of share class name or designation
27 Feb 2024 SH01 Statement of capital following an allotment of shares on 26 February 2024
  • GBP 100
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
06 Feb 2024 CH01 Director's details changed for Mr Oliver George Harris on 5 February 2024
06 Feb 2024 CH01 Director's details changed for Ms Charlotte Kate Fardell on 5 February 2024
06 Feb 2024 PSC04 Change of details for Mr Oliver George Harris as a person with significant control on 5 February 2024
29 Mar 2023 AA Unaudited abridged accounts made up to 28 February 2023
12 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
30 Nov 2022 AP01 Appointment of Ms Charlotte Kate Fardell as a director on 30 November 2022
10 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
17 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
10 Nov 2021 AD01 Registered office address changed from Unit 6 30-38 Dock Street Leeds West Yorkshire LS10 1JF United Kingdom to Olympus House 2 Howley Park Business Village Morley Leeds West Yorkshire LS27 0BZ on 10 November 2021
01 Jun 2021 CH01 Director's details changed for Mr Oliver George Harris on 1 June 2021
13 May 2021 PSC04 Change of details for Mr Oliver George Harris as a person with significant control on 13 May 2021
12 May 2021 AA Unaudited abridged accounts made up to 28 February 2021
01 Mar 2021 AD01 Registered office address changed from Unit 12 30-34 Aire Street Leeds LS1 4HT England to Unit 6 30-38 Dock Street Leeds West Yorkshire LS10 1JF on 1 March 2021
08 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
17 Sep 2020 AA Unaudited abridged accounts made up to 28 February 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
30 May 2019 AA Unaudited abridged accounts made up to 28 February 2019
29 May 2019 CH01 Director's details changed for Mr Oliver George Harris on 28 May 2019
29 May 2019 PSC04 Change of details for Mr Oliver George Harris as a person with significant control on 1 May 2019
19 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates