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.
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 | : |
|
Registered Address | : | 80 Station Parade, Harrogate, North Yorkshire, England, HG1 1HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Station Parade, Harrogate, England, HG1 1HQ | Director | 04 January 2022 | Active |
80, Station Parade, Harrogate, England, HG1 1HQ | Director | 17 September 2018 | Active |
80, Station Parade, Harrogate, England, HG1 1HQ | Director | 27 September 2018 | Active |
80, Station Parade, Harrogate, England, HG1 1HQ | Director | 30 September 2021 | Active |
6th, Floor 10, Fenchurch Street, London, England, EC3M 3BE | Secretary | 06 March 2012 | Active |
27 Arbrook Lane, Esher, KT10 9EG | Secretary | 09 November 2001 | Active |
5 Wick House, Horsham Road, Dorking, RH4 3AX | Secretary | 01 November 2003 | Active |
1, The Courtyard, Denmark Street, Wokingham, England, RG40 2AZ | Secretary | 16 June 2014 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 09 November 2001 | Active |
27 Finlays Close, Chessington, KT9 1XG | Secretary | 08 March 2006 | Active |
2, Chatsworth House, Hillbrow Road, Esher, United Kingdom, KT10 9UD | Director | 09 November 2001 | Active |
185 Burke Road, Glen Iris, Australia, 3146 | Director | 01 May 2009 | Active |
20 Anaconda Place, Sorrento, Australia, | Director | 30 April 2007 | Active |
80, Station Parade, Harrogate, England, HG1 1HQ | Director | 31 October 2017 | Active |
6th, Floor 10, Fenchurch Street, London, England, EC3M 3BE | Director | 16 June 2014 | Active |
1, The Courtyard, Denmark Street, Wokingham, England, RG40 2AZ | Director | 28 February 2017 | Active |
80, Station Parade, Harrogate, England, HG1 1HQ | Director | 19 November 2018 | Active |
1, The Courtyard, Denmark Street, Wokingham, England, RG40 2AZ | Director | 16 June 2014 | Active |
20, Miowera Road, Northbridge, Australia, NSW 2063 | Director | 21 June 2009 | Active |
80, Station Parade, Harrogate, England, HG1 1HQ | Director | 27 September 2018 | Active |
6th, Floor 10, Fenchurch Street, London, England, EC3M 3BE | Director | 28 February 2013 | Active |
6th, Floor 10, Fenchurch Street, London, England, EC3M 3BE | Director | 16 June 2014 | Active |
80, Station Parade, Harrogate, England, HG1 1HQ | Director | 31 October 2017 | Active |
1, The Courtyard, Denmark Street, Wokingham, England, RG40 2AZ | Director | 16 June 2014 | Active |
10 Greenwood Grove, Winnersh, Wokingham, RG41 5LH | Director | 02 January 2002 | Active |
6th, Floor 10, Fenchurch Street, London, England, EC3M 3BE | Director | 16 June 2014 | Active |
6th, Floor 10, Fenchurch Street, London, England, EC3M 3BE | Director | 01 July 2013 | Active |
6th, Floor 10, Fenchurch Street, London, England, EC3M 3BE | Director | 16 June 2014 | Active |
1, Barclay Street, Waverley, Australia, 2024 | Director | 26 July 2007 | Active |
7, Cloncurry Street, London, England, SW6 6DR | Director | 31 October 2017 | Active |
Apartment G02,, Old Swan Brewery, 171 Mounts Bay Road, Perth, Australia, | Director | 30 April 2007 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 09 November 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Accounts | Accounts with accounts type full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type full. | Download |
2019-03-12 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-11 | Accounts | Accounts with accounts type full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Address | Change sail address company with old address new address. | Download |
2018-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
2018-10-17 | Resolution | Resolution. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.