UKBizDB.co.uk

OHIO 123 LTD

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

This company is commonly known as Ohio 123 Ltd. The company was founded 13 years ago and was given the registration number 07562511. The firm's registered office is in MANCHESTER. You can find them at Frp Advisory Llp, 4th Floor, Abbey House, Manchester, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:OHIO 123 LTD
Company Number:07562511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:14 March 2011
End of financial year:26 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Frp Advisory Llp, 4th Floor, Abbey House, Manchester, M2 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wood House Thorpe Lodge, Knaresborough Road, Littlethorpe, Ripon, England, HG4 3LU

Director13 July 2012Active
5, Briar Gate, Wetherby, England, LS22 7YX

Director14 March 2011Active
Abbey House, 32 Booth Street, Manchester, M2 4AB

Director07 November 2014Active
Abbey House, 32 Booth Street, Manchester, M2 4AB

Director01 January 2015Active
Unit 1, Cloth Hall Street, Leeds, England, LS1 2HD

Director07 November 2014Active
10, Weaver Street, Leeds, England, LS4 2AU

Director07 November 2014Active
10, Weaver Street, Leeds, England, LS4 2AU

Director07 November 2014Active

People with Significant Control

Director James Michael Douglas
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:Abbey House, 32 Booth Street, Manchester, M2 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Hugh Munro
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:Abbey House, 32 Booth Street, Manchester, M2 4AB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-17Gazette

Gazette dissolved liquidation.

Download
2020-12-17Insolvency

Liquidation in administration move to dissolution.

Download
2020-11-24Resolution

Resolution.

Download
2020-11-09Change of name

Change of name notice.

Download
2020-11-09Resolution

Resolution.

Download
2020-08-06Insolvency

Liquidation in administration progress report.

Download
2020-06-23Insolvency

Liquidation in administration extension of period.

Download
2020-01-29Insolvency

Liquidation in administration progress report.

Download
2019-10-13Officers

Termination director company with name termination date.

Download
2019-08-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-07-18Insolvency

Liquidation in administration proposals.

Download
2019-07-18Address

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

Download
2019-07-16Insolvency

Liquidation in administration appointment of administrator.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type full.

Download
2018-02-08Auditors

Auditors resignation company.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Accounts

Accounts with accounts type full.

Download
2016-12-22Accounts

Change account reference date company previous shortened.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2015-12-09Accounts

Accounts with accounts type small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.