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.
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 | : |
|
Registered Address | : | 650 Anlaby Road, Hull, England, HU3 6UU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, Hucknall Garth, Bransholme, Hull, England, HU7 4LR | Director | 28 July 2018 | Active |
100, Freemantle Road, Romsey, United Kingdom, SO51 0AX | Director | 02 April 2013 | Active |
35, Watertower Way, Basingstoke, United Kingdom, RG24 9RF | Director | 02 April 2013 | Active |
Abbey Court, Pinley, Claverdon, United Kingdom, CV35 8ND | Director | 02 April 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-05 | Address | Change registered office address company with date old address new address. | Download |
2018-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-08 | Officers | Termination director company with name termination date. | Download |
2018-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-08 | Officers | Termination director company with name termination date. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-28 | Address | Change registered office address company with date old address new address. | Download |
2018-07-28 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Gazette | Gazette filings brought up to date. | Download |
2018-04-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Gazette | Gazette notice compulsory. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.