OH MEDICAL & HEALTHCARE LIMITED

C/O Time Recruitment Solutions Ltd Virginia House C/O Time Recruitment Solutions Ltd Virginia House, Manchester, M4 5AD, United Kingdom
StatusDISSOLVED
Company No.06812851
CategoryPrivate Limited Company
Incorporated09 Feb 2009
Age15 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 5 months, 4 days

SUMMARY

OH MEDICAL & HEALTHCARE LIMITED is an dissolved private limited company with number 06812851. It was incorporated 15 years, 4 months, 7 days ago, on 09 February 2009 and it was dissolved 3 years, 5 months, 4 days ago, on 12 January 2021. The company address is C/O Time Recruitment Solutions Ltd Virginia House C/O Time Recruitment Solutions Ltd Virginia House, Manchester, M4 5AD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-29

New address: C/O Time Recruitment Solutions Ltd Virginia House 5-7 Great Ancoats Street Manchester M4 5AD

Old address: The Old Mill 8 Loom Street Manchester M4 6AN

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Paul Alan Leaver

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Lyons

Change date: 2013-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2012

Action Date: 07 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-07

Officer name: Mr Paul Alan Leaver

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 06 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2011

Action Date: 21 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Alan Leaver

Change date: 2011-10-21

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Stephen Lyons

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Jun 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed time commercial recruitment LIMITED\certificate issued on 05/10/10

Documents

View document PDF

Change of name notice

Date: 05 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change sail address company

Date: 26 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 09 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADC FIRE SYSTEMS LIMITED

UNIT 5 MELYN MAIR BUSINESS PARK,CARDIFF,CF3 2EX

Number:06435026
Status:ACTIVE
Category:Private Limited Company

ALDINE INVESTMENTS LIMITED

125 WADDINGTON AVENUE,COULSDON,CR5 1QP

Number:08228975
Status:ACTIVE
Category:Private Limited Company

F.S.G. ENGINEERING LIMITED

7-8 WOODSIDE WALK,ROWLANDS GILL,NE39 1EN

Number:04778281
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT POWER PURCHASING LTD

40 OXFORD ROAD,WORTHING,BN11 1UT

Number:08689299
Status:ACTIVE
Category:Private Limited Company

ONIX EXPRESS LTD

STUDIO 4, KING HOUSE,LONDON,W2 4UA

Number:09245194
Status:ACTIVE
Category:Private Limited Company

THE LEAD CURRICULUM LTD

14-16 POWIS STREET,LONDON,SE18 6LF

Number:11114613
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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