OH INVESTORS LIMITED

C/O Corporation Service Company (Uk) Limited C/O Corporation Service Company (Uk) Limited, London, E14 5HU, United Kingdom
StatusACTIVE
Company No.10856731
CategoryPrivate Limited Company
Incorporated07 Jul 2017
Age6 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

OH INVESTORS LIMITED is an active private limited company with number 10856731. It was incorporated 6 years, 10 months, 28 days ago, on 07 July 2017. The company address is C/O Corporation Service Company (Uk) Limited C/O Corporation Service Company (Uk) Limited, London, E14 5HU, United Kingdom.



Company Fillings

Change sail address company with old address new address

Date: 25 Apr 2024

Category: Address

Type: AD02

New address: 20 Old Bailey London EC4M 7AN

Old address: Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-26

Officer name: Mr Robert John Barker

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mackney

Termination date: 2022-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Royden

Termination date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2021

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Open Health Communications Llp

Change date: 2021-11-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Nov 2021

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Corporation Service Company (Uk) Limited

Change date: 2020-08-21

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2021

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Open Health Communications Llp

Change date: 2020-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-18

Old address: C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf, London E14 5LQ United Kingdom

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-02

Officer name: Mr David Mackney

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-02

Officer name: Roger Malcolm Selman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 16 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 16 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 16 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-18

Officer name: Mr Robert John Barker

Documents

View document PDF

Legacy

Date: 17 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Feb 2021

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: 06 Jan 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alan Rowley

Termination date: 2020-11-18

Documents

View document PDF

Legacy

Date: 01 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 01 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

New address: C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf, London E14 5LQ

Old address: C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ E14 5LQ United Kingdom

Change date: 2020-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Old address: C/O Corporation Service Company (Uk) Limited 25 Canada Square, 37th Floor Canary Wharf London, E14 5LQ E14 5LQ United Kingdom

New address: C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London, E14 5LQ E14 5LQ

Change date: 2020-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Old address: Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ United Kingdom

New address: C/O Corporation Service Company (Uk) Limited 25 Canada Square, 37th Floor Canary Wharf London, E14 5LQ E14 5LQ

Change date: 2020-06-30

Documents

View document PDF

Change sail address company with new address

Date: 01 May 2020

Category: Address

Type: AD02

New address: Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF

Documents

View document PDF

Change person director company with change date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-30

Officer name: Mr Roger Malcolm Selman

Documents

View document PDF

Change person director company with change date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Royden

Change date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-30

Officer name: Mr David Alan Rowley

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Corporation Service Company (Uk) Limited

Appointment date: 2020-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-30

Officer name: 7Side Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2020

Action Date: 01 May 2020

Category: Address

Type: AD01

New address: Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ

Old address: C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales

Change date: 2020-05-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2020

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-19

Psc name: Open Health Communications Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2020

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-19

Psc name: Richard Baderin

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Baderin

Termination date: 2019-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-05-08

Officer name: 7Side Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Old address: C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales

New address: C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH

Change date: 2019-03-28

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-07-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: 7Side Secretarial Limited

Appointment date: 2019-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

Old address: PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom

Change date: 2019-01-04

New address: C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Baderin

Notification date: 2018-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melissa Dagless

Cessation date: 2018-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-11

Psc name: Richard Baderin

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-11

Psc name: Melissa Dagless

Documents

View document PDF

Resolution

Date: 27 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Melissa Dagless

Documents

View document PDF

Incorporation company

Date: 07 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTSTAR BOOKS LIMITED

89 BURY NEW ROAD,MANCHESTER,M45 7EG

Number:09966552
Status:ACTIVE
Category:Private Limited Company

FARAZ TRAVEL LTD

EQUIPOINT BUSINESS CENTRE, 5TH FLOOR 5091 1506 - 1508 COVENTRY ROAD,BIRMINGHAM,B25 8AD

Number:11106145
Status:ACTIVE
Category:Private Limited Company

LEZER TRADE LTD

85 GREAT PORTLAND STREET, FIRST FLOOR,LONDON,W1W 7LT

Number:11434752
Status:ACTIVE
Category:Private Limited Company

PAGVO LIMITED

21 PALMERSTON WAY,GOSPORT,PO12 2LY

Number:03452665
Status:ACTIVE
Category:Private Limited Company

SC045324 LIMITED

90 ST. VINCENT STREET,GLASGOW,G2 5UB

Number:SC045324
Status:ACTIVE
Category:Private Limited Company

TOP DOG EVENTS GROUP LIMITED

3 GREAT NORTH ROAD,BEDFORD,MK44 3BD

Number:11494900
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