This company is commonly known as Ohs Limited. The company was founded 19 years ago and was given the registration number 05158022. The firm's registered office is in LEEDS. You can find them at 3rd Floor, 21 York Place, Leeds, West Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | OHS LIMITED |
---|---|---|
Company Number | : | 05158022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 21 York Place, Leeds, West Yorkshire, United Kingdom, LS1 2EX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 2 City Approach, Albert Street, Eccles, Manchester, England, M30 0BL | Director | 01 April 2023 | Active |
1st Floor, 2 City Approach, Albert Street, Eccles, Manchester, England, M30 0BL | Director | 15 July 2021 | Active |
1st Floor, 2 City Approach, Albert Street, Eccles, Manchester, England, M30 0BL | Director | 26 July 2018 | Active |
1st Floor, 2 City Approach, Albert Street, Eccles, Manchester, England, M30 0BL | Director | 26 July 2018 | Active |
22 Fieldside, Edenthorpe, Doncaster, DN3 2JS | Secretary | 21 June 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 21 June 2004 | Active |
1st Floor, 2 City Approach, Albert Street, Eccles, Manchester, England, M30 0BL | Director | 19 June 2020 | Active |
11-17, Campus Road,, Listerhills Science Park, Bradford, BD7 1HR | Director | 01 January 2010 | Active |
Kidd House, Whitehall Road, Leeds, England, LS12 1AP | Director | 01 January 2010 | Active |
22 Fieldside, Edenthorpe, Doncaster, DN3 2JS | Director | 21 June 2004 | Active |
22 Fieldside, Edenthorpe, Doncaster, DN3 2JS | Director | 01 August 2009 | Active |
9, York Place, Leeds, England, LS1 2DS | Director | 01 January 2010 | Active |
3, Park Square East, Leeds, England, LS1 2NE | Director | 01 January 2010 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 21 June 2004 | Active |
Mr Andrew Fowler | ||
Notified on | : | 14 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 2 City Approach, Albert Street, Manchester, England, M30 0BL |
Nature of control | : |
|
Mr James Richard Penny | ||
Notified on | : | 14 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 2 City Approach, Albert Street, Manchester, England, M30 0BL |
Nature of control | : |
|
Mr Alex Martin Penny | ||
Notified on | : | 14 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 2 City Approach, Albert Street, Manchester, England, M30 0BL |
Nature of control | : |
|
Stonelode Limited | ||
Notified on | : | 16 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lloyds Bank Chambers, Hustlergate, Bradford, England, BD1 1UQ |
Nature of control | : |
|
Ohs Group (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kidd House, Whitehall Road, Leeds, England, LS12 1AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Capital | Capital allotment shares. | Download |
2023-08-21 | Capital | Capital name of class of shares. | Download |
2023-08-09 | Capital | Capital name of class of shares. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-19 | Capital | Capital allotment shares. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.