LONDON OCCUPATIONAL HEALTH LIMITED

Third Floor Priory Place Third Floor Priory Place, Chelmsford, CM2 0PP, United Kingdom
StatusDISSOLVED
Company No.07459606
CategoryPrivate Limited Company
Incorporated03 Dec 2010
Age13 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years4 months, 8 days

SUMMARY

LONDON OCCUPATIONAL HEALTH LIMITED is an dissolved private limited company with number 07459606. It was incorporated 13 years, 6 months, 18 days ago, on 03 December 2010 and it was dissolved 4 months, 8 days ago, on 13 February 2024. The company address is Third Floor Priory Place Third Floor Priory Place, Chelmsford, CM2 0PP, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

New address: Third Floor Priory Place New London Road Chelmsford CM2 0PP

Change date: 2022-12-05

Old address: 114a Harley Street London W1G 7JL United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

New address: 114a Harley Street London W1G 7JL

Change date: 2018-02-13

Old address: 5 Devonshire Place London W1G 6HL

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Paul Ettlinger

Change date: 2018-01-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Paul Ettlinger

Change date: 2018-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 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: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 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 full list shareholders

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 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 full list shareholders

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 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 full list shareholders

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 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 full list shareholders

Date: 18 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Ettlinger

Documents

View document PDF

Gazette notice compulsary

Date: 30 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 03 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUTCH CREATIVE BRANDS (UK) LIMITED

BASEPOINT BUSINESS CENTRE,BROMSGROVE,B60 3ET

Number:02297189
Status:ACTIVE
Category:Private Limited Company

GOLBORNE FAST FOOD LTD

29 HEATH STREET,WARRINGTON,WA3 3BN

Number:11640104
Status:ACTIVE
Category:Private Limited Company

GOLDSTAR HEALTHCARE LIMITED

304 BENSHAM LANE,SURREY,CR7 7YR

Number:04312301
Status:ACTIVE
Category:Private Limited Company

MACSEA FISHING LIMITED

KIA-ORA,CASTLEBAY,HS9 5XE

Number:SC590468
Status:ACTIVE
Category:Private Limited Company

O'CONNOR CONTROL SYSTEMS LIMITED

10 WATER STREET,LIVERPOOL,L23 1TD

Number:10873317
Status:ACTIVE
Category:Private Limited Company

SWIFTS GARAGE (STOKE-ON-TRENT) LIMITED

C/O A.J. SWIFT,STOKE ON TRENT,ST12 9AR

Number:00703062
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