This company is commonly known as Ohs Group (uk) Limited. The company was founded 13 years ago and was given the registration number 07333160. The firm's registered office is in BRADFORD. You can find them at Lloyds Bank Chambers, Hustlergate, Bradford, . This company's SIC code is 70100 - Activities of head offices.
Name | : | OHS GROUP (UK) LIMITED |
---|---|---|
Company Number | : | 07333160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lloyds Bank Chambers, Hustlergate, Bradford, England, BD1 1UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sedulo, 62-66 Deansgate, Manchester, England, M3 2EN | Director | 06 August 2018 | Active |
C/O Sedulo, 62-66 Deansgate, Manchester, England, M3 2EN | Director | 06 August 2018 | Active |
Lloyds Bank Chambers, Hustlergate, Bradford, England, BD1 1UQ | Secretary | 02 August 2010 | Active |
Kidd House, Whitehall Road, Leeds, England, LS12 1AP | Director | 17 August 2010 | Active |
Lloyds Bank Chambers, Hustlergate, Bradford, England, BD1 1UQ | Director | 17 August 2010 | Active |
Lloyds Bank Chambers, Hustlergate, Bradford, England, BD1 1UQ | Director | 02 August 2010 | Active |
11-17, Campus Road, Bradford, BD7 1HR | Director | 17 August 2010 | Active |
Kidd House, Whitehall Road, Leeds, England, LS12 1AP | Director | 17 August 2010 | Active |
Stonelode Limited | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lloyds Bank Chambers, Hustlergate, Bradford, England, BD1 1UQ |
Nature of control | : |
|
Mr Martin Richard Penny | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lloyds Bank Chambers, Hustlergate, Bradford, England, BD1 1UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Gazette | Gazette filings brought up to date. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-21 | Officers | Termination secretary company with name termination date. | Download |
2018-07-21 | Officers | Termination director company with name termination date. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Address | Change registered office address company with date old address new address. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.