O2H LIMITED
Status | ACTIVE |
Company No. | 08771613 |
Category | Private Limited Company |
Incorporated | 12 Nov 2013 |
Age | 10 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
O2H LIMITED is an active private limited company with number 08771613. It was incorporated 10 years, 6 months, 22 days ago, on 12 November 2013. The company address is Hauxton House, Mill Scitech Park, Hauxton House, Mill Scitech Park,, Cambridge, CB22 5HX, Cambs, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Change corporate secretary company with change date
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Business Partners Financial & Management Services Limited
Change date: 2022-06-27
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Change corporate secretary company with change date
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Business Partners Financial & Management Services Limited
Change date: 2021-11-18
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Confirmation statement with no updates
Date: 18 Jan 2020
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-05
Psc name: Mr Prashant Shirish Shah
Documents
Change to a person with significant control
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-05
Psc name: Mr Sunil Rajen Shah
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
New address: Hauxton House, Mill Scitech Park, Mill Lane, Hauxton Cambridge Cambs CB22 5HX
Change date: 2019-10-08
Old address: Hauxton House, O2H Scitech Park, Mill Lane, Hauxton Cambridge Cambs CB22 5HX United Kingdom
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 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: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Address
Type: AD01
New address: Hauxton House, O2H Scitech Park, Mill Lane, Hauxton Cambridge Cambs CB22 5HX
Old address: 23 Science Park Milton Road Cambridge CB4 0EY
Change date: 2018-06-04
Documents
Resolution
Date: 04 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Change person director company with change date
Date: 16 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-13
Officer name: Mr Prashant Shirish Shah
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-16
Officer name: Mr Sunil Rajen Shah
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 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: 16 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 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: 19 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Change account reference date company current extended
Date: 19 Nov 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2015-03-31
Documents
Change person director company with change date
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-11
Officer name: Mr Sunil Rajen Shah
Documents
Change corporate secretary company with change date
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-08-11
Officer name: Business Partners Financial & Management Services Limited
Documents
Appoint corporate secretary company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Business Partners Financial & Management Services Limited
Documents
Termination secretary company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roderick Humphries
Documents
Some Companies
36 SHIREHALL PARK,LONDON,NW4 2QX
Number: | 09842921 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 HIGH STREET,WINCHESTER,SO23 9BQ
Number: | 05305161 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 HIGH STREET,WALTHAM CROSS,EN8 7AN
Number: | 10381736 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 264 MANCHESTER ROAD,WARRINGTON,WA1 3RB
Number: | 10617090 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 FOREST ROW BUSINESS PARK,FOREST ROW,RH18 5DW
Number: | 03375421 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR AND BASEMENT OFFICE,LEICESTER,LE1 4LR
Number: | 05319865 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |