OH INVESTORS LIMITED
Status | ACTIVE |
Company No. | 10856731 |
Category | Private Limited Company |
Incorporated | 07 Jul 2017 |
Age | 6 years, 10 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
89 BURY NEW ROAD,MANCHESTER,M45 7EG
Number: | 09966552 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUIPOINT BUSINESS CENTRE, 5TH FLOOR 5091 1506 - 1508 COVENTRY ROAD,BIRMINGHAM,B25 8AD
Number: | 11106145 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET, FIRST FLOOR,LONDON,W1W 7LT
Number: | 11434752 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 PALMERSTON WAY,GOSPORT,PO12 2LY
Number: | 03452665 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 ST. VINCENT STREET,GLASGOW,G2 5UB
Number: | SC045324 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GREAT NORTH ROAD,BEDFORD,MK44 3BD
Number: | 11494900 |
Status: | ACTIVE |
Category: | Private Limited Company |