Advanced company searchLink opens in new window

OH INVESTORS LIMITED

Company number 10856731

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)
25 Apr 2024 AD02 Register inspection address has been changed from Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF United Kingdom to 20 Old Bailey London EC4M 7AN
25 Apr 2024 CH01 Director's details changed for Mr Robert John Barker on 26 January 2024
06 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
11 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
11 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
11 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
11 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Jan 2023 CS01 Confirmation statement made on 19 November 2022 with no updates
16 Dec 2022 TM01 Termination of appointment of David Mackney as a director on 16 December 2022
31 Oct 2022 TM01 Termination of appointment of Sandra Royden as a director on 20 October 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
29 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
29 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
08 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
19 Nov 2021 PSC05 Change of details for Open Health Communications Llp as a person with significant control on 18 November 2021
18 Nov 2021 CH04 Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020
18 Nov 2021 PSC05 Change of details for Open Health Communications Llp as a person with significant control on 1 June 2020
18 Nov 2021 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf, London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 18 November 2021
26 Aug 2021 AP01 Appointment of Mr David Mackney as a director on 2 August 2021
26 Aug 2021 TM01 Termination of appointment of Roger Malcolm Selman as a director on 2 August 2021
16 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
16 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
16 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20