OCCUPATIONAL HEALTH ADVICE LTD
Status | ACTIVE |
Company No. | 08384452 |
Category | Private Limited Company |
Incorporated | 01 Feb 2013 |
Age | 11 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
OCCUPATIONAL HEALTH ADVICE LTD is an active private limited company with number 08384452. It was incorporated 11 years, 4 months, 3 days ago, on 01 February 2013. The company address is 46 East Ridge View, Bideford, EX39 4RS, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Termination director company with name termination date
Date: 04 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Kemp
Termination date: 2023-12-01
Documents
Termination director company with name termination date
Date: 04 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-01
Officer name: Joy Elaine Nickells
Documents
Appoint person director company with name date
Date: 04 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-01
Officer name: Dr Catherine Jayne Lewis
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Address
Type: AD01
New address: 46 East Ridge View Bideford EX39 4RS
Old address: 15 Bartholomew Street East Exeter Devon EX4 3BG England
Change date: 2023-12-01
Documents
Cessation of a person with significant control
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Philip Kemp
Cessation date: 2023-12-01
Documents
Notification of a person with significant control
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-12-01
Psc name: Aardvark Occupational Health Ltd
Documents
Cessation of a person with significant control
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joy Elaine Nickells
Cessation date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type total exemption full
Date: 05 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-05
New address: 15 Bartholomew Street East Exeter Devon EX4 3BG
Old address: 48 Queen Street Exeter EX4 3SR
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 16 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 11 May 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: 01 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Capital allotment shares
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 20 Mar 2013
Action Date: 01 Feb 2013
Category: Capital
Type: SH01
Date: 2013-02-01
Capital : 100 GBP
Documents
Change person director company with change date
Date: 15 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joy Nickells
Change date: 2013-03-14
Documents
Change person director company with change date
Date: 15 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-14
Officer name: Thomas Kemp
Documents
Change registered office address company with date old address
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-15
Old address: Rixlade Cottage Stoke Hill Exeter Devon EX4 9JN England
Documents
Change account reference date company current shortened
Date: 13 Feb 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2014-02-28
Documents
Some Companies
KENTON HOUSE 666 KENTON ROAD,HARROW,HA3 9QN
Number: | 09036896 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 GARDENERS BUSINESS PARK,PLAITFORD,SO51 6EJ
Number: | 08614052 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BYFLEET AVENUE,BASINGSTOKE,RG24 7HR
Number: | 11589796 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 ESSEX ROAD,LONDON,E4 6DG
Number: | 10104100 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 10696159 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10420286 |
Status: | ACTIVE |
Category: | Private Limited Company |