THE BRITISH OCCUPATIONAL HEALTH RESEARCH FOUNDATION

Myrtle Farm House, Blendworth Lane, Horndean Myrtle Farm House, Blendworth Lane, Horndean, Waterlooville, PO8 0AA, Hampshire, England
StatusDISSOLVED
Company No.03727119
Category
Incorporated05 Mar 1999
Age25 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution04 Sep 2018
Years5 years, 8 months, 13 days

SUMMARY

THE BRITISH OCCUPATIONAL HEALTH RESEARCH FOUNDATION is an dissolved with number 03727119. It was incorporated 25 years, 2 months, 12 days ago, on 05 March 1999 and it was dissolved 5 years, 8 months, 13 days ago, on 04 September 2018. The company address is Myrtle Farm House, Blendworth Lane, Horndean Myrtle Farm House, Blendworth Lane, Horndean, Waterlooville, PO8 0AA, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Sep 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jul 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

Old address: 27 Park Side Havant Hampshire PO9 3PJ

Change date: 2018-02-19

New address: Myrtle Farm House, Blendworth Lane, Horndean Blendworth Lane Waterlooville Hampshire PO8 0AA

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Jackie Douglas

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jacqueline Douglas

Change date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Old address: 42 the Croft Barnet Hertfordshire EN5 2TL United Kingdom

Change date: 2013-09-18

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacqueline Douglas

Documents

View document PDF

Termination secretary company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Mcneil

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Apr 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Sykes

Documents

View document PDF

Change sail address company with old address

Date: 30 Mar 2013

Category: Address

Type: AD02

Old address: 42 the Croft High Barnet Hertfordshire EN5 2TL England

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2013

Action Date: 30 Mar 2013

Category: Address

Type: AD01

Old address: C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF England

Change date: 2013-03-30

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Sykes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anna Helena Mcneil

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vanessa Mayatt

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Move registers to sail company

Date: 12 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Radd Daniel Seiger

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Davies

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Coggon

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-09

Old address: 42 the Croft Barnet Hertfordshire EN5 2TL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Vanessa Linda Mayatt

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 May 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2011

Action Date: 29 Apr 2011

Category: Address

Type: AD01

Old address: 3Rd Floor Market Towers 1 Nine Elms Lane London SW8 5NQ

Change date: 2011-04-29

Documents

View document PDF

Termination secretary company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Kazer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2010

Action Date: 31 Aug 2010

Category: Address

Type: AD01

Old address: 6 St Andrews Place London NW1 4LB

Change date: 2010-08-31

Documents

View document PDF

Termination director company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Murray Bruce

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Mar 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Alister John Scott

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Francis Tapp

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David Murray Bruce

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giles Quartly

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir William Henry Callaghan

Change date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Jackie Douglas

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 08 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/03/09

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william callaghan / 29/11/2007

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / giles quartly / 01/10/2008

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / giles quartly / 01/10/2008

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william callaghan / 29/11/2007

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/03/08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 23/07/07 from: speechly bircham 6 st andrew street london EC4A 3LX

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/03/07

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/03/06

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/03/05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/03/04

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/03/03

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/03/02

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 23/07/02 from: 6 saint andrew street london EC4A 3AE

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/03/01

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

Number:07097389
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ARBONS PLUMBING LIMITED

210 GRACE WAY,STEVENAGE,SG1 5AQ

Number:08768020
Status:ACTIVE
Category:Private Limited Company

ARC MOBILE ADVERTS LTD

2E NAPIER PLACE,GLASGOW,G68 0LL

Number:SC345566
Status:ACTIVE
Category:Private Limited Company

MILESTONES GROUP LIMITED

58-60 C/O PONS DAVIS & CO,LONDON,W8 4DB

Number:10800284
Status:ACTIVE
Category:Private Limited Company

MYLES J. CALLAGHAN LIMITED

175 WEST GEORGE STREET,,G2 2LB

Number:SC022561
Status:ACTIVE
Category:Private Limited Company

SATAGO FINANCIAL SOLUTIONS LIMITED

4 BENTINCK STREET,LONDON,W1U 2EF

Number:09998904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source