UKBizDB.co.uk

OHES ENVIRONMENTAL LIMITED

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

This company is commonly known as Ohes Environmental Limited. The company was founded 22 years ago and was given the registration number 04320201. The firm's registered office is in HARROGATE. You can find them at 80 Station Parade, , Harrogate, North Yorkshire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:OHES ENVIRONMENTAL LIMITED
Company Number:04320201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:80 Station Parade, Harrogate, North Yorkshire, England, HG1 1HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Station Parade, Harrogate, England, HG1 1HQ

Director04 January 2022Active
80, Station Parade, Harrogate, England, HG1 1HQ

Director17 September 2018Active
80, Station Parade, Harrogate, England, HG1 1HQ

Director27 September 2018Active
80, Station Parade, Harrogate, England, HG1 1HQ

Director30 September 2021Active
6th, Floor 10, Fenchurch Street, London, England, EC3M 3BE

Secretary06 March 2012Active
27 Arbrook Lane, Esher, KT10 9EG

Secretary09 November 2001Active
5 Wick House, Horsham Road, Dorking, RH4 3AX

Secretary01 November 2003Active
1, The Courtyard, Denmark Street, Wokingham, England, RG40 2AZ

Secretary16 June 2014Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary09 November 2001Active
27 Finlays Close, Chessington, KT9 1XG

Secretary08 March 2006Active
2, Chatsworth House, Hillbrow Road, Esher, United Kingdom, KT10 9UD

Director09 November 2001Active
185 Burke Road, Glen Iris, Australia, 3146

Director01 May 2009Active
20 Anaconda Place, Sorrento, Australia,

Director30 April 2007Active
80, Station Parade, Harrogate, England, HG1 1HQ

Director31 October 2017Active
6th, Floor 10, Fenchurch Street, London, England, EC3M 3BE

Director16 June 2014Active
1, The Courtyard, Denmark Street, Wokingham, England, RG40 2AZ

Director28 February 2017Active
80, Station Parade, Harrogate, England, HG1 1HQ

Director19 November 2018Active
1, The Courtyard, Denmark Street, Wokingham, England, RG40 2AZ

Director16 June 2014Active
20, Miowera Road, Northbridge, Australia, NSW 2063

Director21 June 2009Active
80, Station Parade, Harrogate, England, HG1 1HQ

Director27 September 2018Active
6th, Floor 10, Fenchurch Street, London, England, EC3M 3BE

Director28 February 2013Active
6th, Floor 10, Fenchurch Street, London, England, EC3M 3BE

Director16 June 2014Active
80, Station Parade, Harrogate, England, HG1 1HQ

Director31 October 2017Active
1, The Courtyard, Denmark Street, Wokingham, England, RG40 2AZ

Director16 June 2014Active
10 Greenwood Grove, Winnersh, Wokingham, RG41 5LH

Director02 January 2002Active
6th, Floor 10, Fenchurch Street, London, England, EC3M 3BE

Director16 June 2014Active
6th, Floor 10, Fenchurch Street, London, England, EC3M 3BE

Director01 July 2013Active
6th, Floor 10, Fenchurch Street, London, England, EC3M 3BE

Director16 June 2014Active
1, Barclay Street, Waverley, Australia, 2024

Director26 July 2007Active
7, Cloncurry Street, London, England, SW6 6DR

Director31 October 2017Active
Apartment G02,, Old Swan Brewery, 171 Mounts Bay Road, Perth, Australia,

Director30 April 2007Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director09 November 2001Active

People with Significant Control

Adler & Allan Limited
Notified on:31 October 2017
Status:Active
Country of residence:England
Address:80, Station Parade, Harrogate, England, HG1 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oamps (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type full.

Download
2019-03-12Accounts

Change account reference date company previous shortened.

Download
2019-03-11Accounts

Accounts with accounts type full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Address

Change sail address company with old address new address.

Download
2018-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-10-17Resolution

Resolution.

Download
2018-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.