OH ASSIST LIMITED

20 Grosvenor Place, London, SW1X 7HN, England
StatusACTIVE
Company No.09621658
CategoryPrivate Limited Company
Incorporated03 Jun 2015
Age8 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

OH ASSIST LIMITED is an active private limited company with number 09621658. It was incorporated 8 years, 11 months, 20 days ago, on 03 June 2015. The company address is 20 Grosvenor Place, London, SW1X 7HN, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 29 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 29 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-08-01

Officer name: Mr Christopher Bone

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-01

Officer name: Matthew James Allen

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-08-21

Psc name: Oh Assist Finance Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Arnold

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 31 Aug 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Oh Assist Finance Limited

Change date: 2022-01-24

Documents

View document PDF

Memorandum articles

Date: 31 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-24

Officer name: Mr Matthew James Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

Old address: Meadow Court 2 Hayland Street Sheffield S9 1BY United Kingdom

New address: 20 Grosvenor Place London SW1X 7HN

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Thomas Councell

Appointment date: 2022-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Peter Dacre

Appointment date: 2022-01-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096216580001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096216580002

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 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: 15 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Jane Allan

Termination date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucille Patricia Wright

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-19

Officer name: Mr Simon Arnold

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-24

Officer name: Christopher Ian Jessop

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Stalgis

Termination date: 2018-01-03

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 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: 14 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-08

Officer name: Christopher Jessop

Documents

View document PDF

Resolution

Date: 27 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2016

Action Date: 16 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096216580002

Charge creation date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-20

Officer name: Anand Jain

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-20

Officer name: Lucille Patricia Wright

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-20

Officer name: Anthony David Stalgis

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-20

Officer name: Jonathan Thomas

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-31

Capital : 2,000,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-31

Charge number: 096216580001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

Old address: 2 George Yard London EC3V 9DH United Kingdom

Change date: 2016-01-12

New address: Meadow Court 2 Hayland Street Sheffield S9 1BY

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Aug 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-10

Officer name: Mr Anand Jain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

Change date: 2015-08-17

New address: 2 George Yard London EC3V 9DH

Documents

View document PDF

Incorporation company

Date: 03 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BNT SERVICES LTD

8 BURYWELL ROAD,WELLINGBOROUGH,NN8 4GB

Number:10292786
Status:ACTIVE
Category:Private Limited Company

DANS TRANSPORT LTD

29 KIRTON WAY,DUNSTABLE,LU5 5PZ

Number:11696175
Status:ACTIVE
Category:Private Limited Company

LANES PROPERTY AGENTS (CHESHUNT) LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:03317612
Status:ACTIVE
Category:Private Limited Company

MED-HEALTH EMPLOYMENT LTD

5 HEATHCROFT,LONDON,W5 3BY

Number:05939479
Status:ACTIVE
Category:Private Limited Company

NORTHFIELD LANE (MANAGEMENT) LIMITED

SUITE 5 WIRA HOUSE RING ROAD,LEEDS,LS16 6EB

Number:04359058
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TELFERTON PROPERTIES LIMITED

C/O MLM SOLUTIONS 2ND FLOOR,EDINBURGH,EH2 3JX

Number:SC125574
Status:LIQUIDATION
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