OHOB BUILDING CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 06488215 |
Category | Private Limited Company |
Incorporated | 30 Jan 2008 |
Age | 16 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
OHOB BUILDING CONTRACTORS LIMITED is an active private limited company with number 06488215. It was incorporated 16 years, 4 months, 6 days ago, on 30 January 2008. The company address is O'Brien House O'Brien House, Morden, SM4 4NE, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type small
Date: 04 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Change to a person with significant control
Date: 17 Jan 2023
Action Date: 10 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-01-10
Psc name: Ohob Group Ltd
Documents
Accounts with accounts type small
Date: 15 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type small
Date: 05 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 26 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-12
Officer name: Mr James Hitchcock
Documents
Confirmation statement with updates
Date: 11 Feb 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type small
Date: 24 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Appoint person secretary company with name date
Date: 10 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Louise Patricia O'brien Smith
Appointment date: 2020-01-01
Documents
Termination secretary company with name termination date
Date: 08 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin David Southey
Termination date: 2019-12-31
Documents
Appoint person director company with name date
Date: 01 Aug 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Kieran Duggan
Appointment date: 2019-06-01
Documents
Accounts with accounts type small
Date: 08 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type dormant
Date: 17 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Appoint person secretary company with name date
Date: 04 Jan 2018
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-01
Officer name: Mr Colin David Southey
Documents
Termination secretary company with name termination date
Date: 04 Jan 2018
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Derek Anthony Holland
Termination date: 2016-09-01
Documents
Accounts with accounts type dormant
Date: 04 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type dormant
Date: 07 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Francis O'brien
Change date: 2016-04-26
Documents
Change person director company with change date
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Hector Bonnyman
Change date: 2016-04-26
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type dormant
Date: 21 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 31 Jul 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Derek Anthony Holland
Appointment date: 2015-07-14
Documents
Termination secretary company with name termination date
Date: 30 Jul 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-14
Officer name: Denis Francis Mccarthy
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type dormant
Date: 28 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type dormant
Date: 03 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/03/2009
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Legacy
Date: 29 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 29/04/2008 from halbren house, 192 garth road morden surrey SM4 4LU
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11604196 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANDAMA INVESTORS LIMITED PARTNERSHIP
FIRST FLOOR FINCHALE HOUSE,DURHAM,DH1 1TW
Number: | LP008928 |
Status: | ACTIVE |
Category: | Limited Partnership |
MARIA SLATER MARKETING & PR LIMITED
42 LYTTON ROAD,BARNET,EN5 5BY
Number: | 08510278 |
Status: | ACTIVE |
Category: | Private Limited Company |
67-71 CASTLE STREET,,GL7 1QD
Number: | 04124298 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11811470 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A HALL GATE,DONCASTER,DN1 3NA
Number: | 09634692 |
Status: | ACTIVE |
Category: | Private Limited Company |