O2H LIMITED

Hauxton House, Mill Scitech Park, Hauxton House, Mill Scitech Park,, Cambridge, CB22 5HX, Cambs, United Kingdom
StatusACTIVE
Company No.08771613
CategoryPrivate Limited Company
Incorporated12 Nov 2013
Age10 years, 6 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roderick Humphries

Documents

View document PDF

Incorporation company

Date: 12 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFSTON LTD

36 SHIREHALL PARK,LONDON,NW4 2QX

Number:09842921
Status:ACTIVE
Category:Private Limited Company

EAGLE INTERNATIONAL LIMITED

170 HIGH STREET,WINCHESTER,SO23 9BQ

Number:05305161
Status:ACTIVE
Category:Private Limited Company

ORCHARDWISE LIMITED

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:10381736
Status:ACTIVE
Category:Private Limited Company

QUALITY ACCESS TRAINING LTD

1ST FLOOR 264 MANCHESTER ROAD,WARRINGTON,WA1 3RB

Number:10617090
Status:ACTIVE
Category:Private Limited Company

START (UK) LIMITED

UNIT 7 FOREST ROW BUSINESS PARK,FOREST ROW,RH18 5DW

Number:03375421
Status:ACTIVE
Category:Private Limited Company

THE QUETZAL PROJECT

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)

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