UKBizDB.co.uk

THE OHH PUB COMPANY LIMITED

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

This company is commonly known as The Ohh Pub Company Limited. The company was founded 19 years ago and was given the registration number 05366716. The firm's registered office is in CHELTENHAM. You can find them at Carrick House, Lypiatt Road, Cheltenham, Gloucestershire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE OHH PUB COMPANY LIMITED
Company Number:05366716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, St James House, St James' Square, Cheltenham, United Kingdom, GL50 3PR

Secretary28 February 2018Active
4th Floor, St James House, St James' Square, Cheltenham, United Kingdom, GL50 3PR

Director13 April 2015Active
Stores Cottage, Burton, Chippenham, SN14 7LT

Secretary03 May 2005Active
First Floor St James's House, St James's Square, Cheltenham, GL50 3PR

Corporate Nominee Secretary16 February 2005Active
Carrick House, Lypiatt Road, Cheltenham, GL50 2QJ

Director26 August 2015Active
Carrick House, Lypiatt Road, Cheltenham, GL50 2QJ

Director26 August 2015Active
Nobins House, Natton Ashchurch, Tewkesbury, GL20 7BG

Nominee Director16 February 2005Active
Stores Cottage, Burton, SN14 7LT

Director03 May 2005Active
Carrick House, Lypiatt Road, Cheltenham, GL50 2QJ

Director13 April 2015Active

People with Significant Control

Mr Mark David Warburton
Notified on:30 January 2018
Status:Active
Date of birth:April 1983
Nationality:British
Address:Carrick House, Cheltenham, GL50 2QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew James Warburton
Notified on:01 July 2016
Status:Active
Date of birth:May 1984
Nationality:British
Address:Carrick House, Cheltenham, GL50 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark David Warburton
Notified on:01 July 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, St James House, Cheltenham, United Kingdom, GL50 3PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2024-01-12Capital

Capital cancellation shares.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Capital

Capital allotment shares.

Download
2024-01-10Capital

Capital return purchase own shares.

Download
2023-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Capital

Capital statement capital company with date currency figure.

Download
2023-04-04Capital

Legacy.

Download
2023-04-04Insolvency

Legacy.

Download
2023-04-04Resolution

Resolution.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-13Mortgage

Mortgage charge part both with charge number.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Resolution

Resolution.

Download
2022-04-27Capital

Capital name of class of shares.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.