UKBizDB.co.uk

OH SHI BOOM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oh Shi Boom Ltd. The company was founded 11 years ago and was given the registration number 08467952. The firm's registered office is in HULL. You can find them at 650 Anlaby Road, , Hull, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:OH SHI BOOM LTD
Company Number:08467952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2013
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:650 Anlaby Road, Hull, England, HU3 6UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Hucknall Garth, Bransholme, Hull, England, HU7 4LR

Director28 July 2018Active
100, Freemantle Road, Romsey, United Kingdom, SO51 0AX

Director02 April 2013Active
35, Watertower Way, Basingstoke, United Kingdom, RG24 9RF

Director02 April 2013Active
Abbey Court, Pinley, Claverdon, United Kingdom, CV35 8ND

Director02 April 2013Active

People with Significant Control

Mrs Rebecca Ann Hopkins
Notified on:01 August 2018
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:63, Hucknall Garth, Hull, England, HU7 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Charles Gold
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:35, Watertower Way, Basingstoke, England, RG24 9RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Peter Clouder
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:63, Hucknall Garth, Hull, England, HU7 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-13Address

Change registered office address company with date old address new address.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-07-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Address

Change registered office address company with date old address new address.

Download
2018-09-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-08Persons with significant control

Cessation of a person with significant control.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2018-09-08Persons with significant control

Notification of a person with significant control.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-28Address

Change registered office address company with date old address new address.

Download
2018-07-28Officers

Appoint person director company with name date.

Download
2018-04-10Gazette

Gazette filings brought up to date.

Download
2018-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Gazette

Gazette notice compulsory.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-28Accounts

Accounts with accounts type micro entity.

Download
2016-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.